Tictrac Limited SEVENOAKS


Tictrac started in year 2010 as Private Limited Company with registration number 07400167. The Tictrac company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Sevenoaks at 1st Floor. Postal code: TN13 1YL.

The company has one director. Navaid M., appointed on 30 April 2022. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Luis B. who worked with the the company until 1 September 2023.

Tictrac Limited Address / Contact

Office Address 1st Floor
Office Address2 One Suffolk Way
Town Sevenoaks
Post code TN13 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07400167
Date of Incorporation Thu, 7th Oct 2010
Industry Other information technology service activities
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Navaid M.

Position: Director

Appointed: 30 April 2022

Cc Secretaries Limited

Position: Corporate Secretary

Appointed: 21 December 2012

Benjamin H.

Position: Director

Appointed: 30 August 2023

Resigned: 29 January 2024

Nathalie D.

Position: Director

Appointed: 30 April 2022

Resigned: 22 March 2023

Alexander W.

Position: Director

Appointed: 23 March 2020

Resigned: 30 April 2022

Mark N.

Position: Director

Appointed: 01 June 2019

Resigned: 30 April 2022

James H.

Position: Director

Appointed: 16 May 2017

Resigned: 05 November 2019

Edward P.

Position: Director

Appointed: 21 February 2017

Resigned: 20 May 2019

Jean-Philippe D.

Position: Director

Appointed: 21 May 2015

Resigned: 20 November 2016

Cc Secretaries Limited

Position: Corporate Secretary

Appointed: 10 June 2014

Resigned: 10 June 2014

Gabriel N.

Position: Director

Appointed: 24 August 2012

Resigned: 30 April 2022

Ludwig H.

Position: Director

Appointed: 12 December 2011

Resigned: 30 April 2022

Oliver M.

Position: Director

Appointed: 12 July 2011

Resigned: 30 April 2022

Luis B.

Position: Secretary

Appointed: 07 October 2010

Resigned: 01 September 2023

Luis B.

Position: Director

Appointed: 07 October 2010

Resigned: 01 September 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Oliver M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Luis B. This PSC owns 25-50% shares and has 25-50% voting rights.

Oliver M.

Notified on 6 April 2016
Ceased on 23 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Luis B.

Notified on 6 April 2016
Ceased on 23 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-12-312016-12-312017-12-312018-12-312019-12-312021-12-312022-12-31
Net Worth-7 747732 518151 79079 105-1 658 445      
Balance Sheet
Cash Bank In Hand5 979878 649224 310238 66514 974      
Cash Bank On Hand    14 974112 711450 512214 95674 5601 107 39996 327
Current Assets7 365904 044333 071396 336274 0341 301 3311 039 1481 080 662976 1862 314 038428 751
Debtors1 38625 395108 761157 671259 0601 188 620588 636865 706901 6261 206 639332 424
Net Assets Liabilities    -1 658 445-3 780 155-4 505 192-5 689 332-7 248 0361 493 755-2 274 425
Net Assets Liabilities Including Pension Asset Liability-7 747732 518151 79079 105-1 658 445      
Other Debtors    252 274419 120514 792848 346383 72798 46537 563
Property Plant Equipment    25 22528 84831 75321 55320 76531 64622 996
Tangible Fixed Assets 2 8309 44719 00225 225      
Reserves/Capital
Called Up Share Capital1061 5261 526153154      
Profit Loss Account Reserve-7 853-293 864-874 592-947 227-2 740 523      
Shareholder Funds-7 747732 518151 79079 105-1 658 445      
Other
Accrued Liabilities        573 948235 840113 054
Accrued Liabilities Deferred Income       1 067 7451 538 375175 505398 018
Accumulated Depreciation Impairment Property Plant Equipment    27 40341 01159 68276 35561 08855 57366 253
Additional Provisions Increase From New Provisions Recognised          -720
Amounts Owed By Group Undertakings         61 023 
Amounts Owed To Group Undertakings    4 01726 42916 23514 90515 860 1 880 743
Average Number Employees During Period    28334131223022
Comprehensive Income Expense         -2 599 412-3 769 823
Consideration Received For Shares Issued Specific Share Issue      100 334    
Corporation Tax Recoverable         268 24074 464
Creditors    1 515 8222 633 2705 570 3566 785 8108 239 250845 6772 720 640
Creditors Due After One Year 149 966149 966149 9661 515 822      
Creditors Due Within One Year15 11224 39040 762186 267441 915      
Fixed Assets   19 00225 25828 88131 78621 58620 79831 67923 029
Future Minimum Lease Payments Under Non-cancellable Operating Leases         33 00024 300
Increase From Depreciation Charge For Year Property Plant Equipment     13 60818 67116 67317 093 10 680
Investments Fixed Assets    33333333333333
Investments In Group Undertakings    33333333333333
Issue Equity Instruments          1 678
Net Assets Liabilities Subsidiaries    -7 961-16 929-15 857-20 669-20 725  
Net Current Assets Liabilities-7 747879 654292 309210 069-167 881-1 169 996-4 531 208-5 705 148-7 263 0641 468 361-2 291 889
Nominal Value Shares Issued Specific Share Issue      0   0
Number Shares Allotted 152 584         
Number Shares Issued Fully Paid      157 201   14 041 505
Number Shares Issued Specific Share Issue      2 968    
Other Creditors    1 515 8222 633 2705 312 2566 573 838   
Other Taxation Social Security Payable    154 861212 978153 37051 325115 49685 72060 916
Par Value Share 0    0   0
Percentage Class Share Held In Subsidiary     100100100100  
Prepayments Accrued Income         228 493157 815
Profit Loss     -2 134 792-863 270 -1 693 422-2 598 880-3 769 823
Profit Loss Subsidiaries    7 9276 672328-74256  
Property Plant Equipment Gross Cost    52 62869 85991 43597 90881 85387 21989 249
Provisions         6 2855 565
Provisions For Liabilities Balance Sheet Subtotal     5 7705 7705 7705 7706 2855 565
Recoverable Value-added Tax         81 818 
Share Capital Allotted Called Up Paid1061 526         
Share Premium Account 1 024 8561 026 1791 026 1791 081 924      
Tangible Fixed Assets Additions 3 77410 08117 35721 416      
Tangible Fixed Assets Cost Or Valuation 3 77413 85531 21252 628      
Tangible Fixed Assets Depreciation 9444 40812 21027 403      
Tangible Fixed Assets Depreciation Charged In Period 9443 4647 80215 193      
Total Additions Including From Business Combinations Property Plant Equipment     17 23121 5766 47316 305 2 030
Total Assets Less Current Liabilities-7 747882 484301 756229 071-142 623-1 141 115-4 499 422-5 683 562-7 242 2661 500 040-2 268 860
Trade Creditors Trade Payables    156 507129 43188 495144 476193 261341 858253 461
Trade Debtors Trade Receivables    6 786769 50073 84417 360517 899468 60062 582
Corporation Tax Payable        -211 094  
Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 147  
Disposals Property Plant Equipment        32 360  
Other Remaining Borrowings       130 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 19th, March 2024
Free Download (24 pages)

Company search