Company NameTick42 Limited
DirectorLeslie Spiro
Company StatusActive
Company Number03201347
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Previous NameDealing Object Technology Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameLeslie Spiro
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameMr Ian Stephen Pearl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Hartfield Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3JJ
Secretary NameMr Ian Stephen Pearl
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Hartfield Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3JJ
Director NameNicholas John Dyne
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(8 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressAnchor Cottage
The Front Holywell
St Ives
Cambridgeshire
PE17 3TG
Secretary NameLeslie Spiro
NationalityBritish
StatusResigned
Appointed17 April 2001(4 years, 11 months after company formation)
Appointment Duration6 months (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressBridge Close Riverside
Marlow
Buckinghamshire
SL7 2AB
Secretary NameRosalind Mary Warren
NationalityBritish
StatusResigned
Appointed15 October 2001(5 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 May 2009)
RoleCompany Director
Correspondence Address12 Rawlinson Road
Oxford
Oxfordshire
OX2 6UE
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitetick42.com
Email address[email protected]
Telephone07 000368457
Telephone regionMobile

Location

Registered Address89 Spa Road
London
SE16 3SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Leslie Spiro
100.00%
Ordinary

Financials

Year2014
Net Worth£355,566
Cash£418,004
Current Liabilities£570,513

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

30 April 1998Delivered on: 13 May 1998
Persons entitled: Korea First Bank

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: Deposit account £11,125 rising to £16,687.48.
Outstanding
4 August 1997Delivered on: 12 August 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or l s limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 June 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
12 May 2023Total exemption full accounts made up to 31 August 2022 (14 pages)
14 June 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
14 June 2022Director's details changed for Leslie Spiro on 1 September 2021 (2 pages)
14 June 2022Change of details for Leslie Spiro as a person with significant control on 1 September 2021 (2 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
13 July 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
12 May 2021Total exemption full accounts made up to 31 August 2020 (15 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (15 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
5 June 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
11 December 2018Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 11 December 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
24 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(3 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(3 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(3 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(3 pages)
13 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
31 May 2012Company name changed dealing object technology LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2012Company name changed dealing object technology LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
2 April 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
11 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
8 March 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
19 April 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
21 January 2010Termination of appointment of Rosalind Warren as a secretary (1 page)
21 January 2010Termination of appointment of Rosalind Warren as a secretary (1 page)
22 December 2009Director's details changed for Leslie Spiro on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Leslie Spiro on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Leslie Spiro on 1 October 2009 (2 pages)
29 May 2009Return made up to 15/05/09; full list of members (3 pages)
29 May 2009Return made up to 15/05/09; full list of members (3 pages)
3 April 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
3 April 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
22 May 2008Return made up to 15/05/08; full list of members (3 pages)
22 May 2008Return made up to 15/05/08; full list of members (3 pages)
15 May 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
15 May 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
11 June 2007Return made up to 15/05/07; full list of members (2 pages)
11 June 2007Return made up to 15/05/07; full list of members (2 pages)
20 February 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
20 February 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
11 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
11 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
1 June 2006Return made up to 15/05/06; full list of members (3 pages)
1 June 2006Return made up to 15/05/06; full list of members (3 pages)
14 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
14 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
25 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
24 June 2004Return made up to 15/05/04; full list of members (6 pages)
24 June 2004Return made up to 15/05/04; full list of members (6 pages)
5 June 2003Return made up to 15/05/03; full list of members (6 pages)
5 June 2003Return made up to 15/05/03; full list of members (6 pages)
26 February 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
26 February 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
4 August 2002Return made up to 15/05/02; full list of members
  • 363(287) ‐ Registered office changed on 04/08/02
(8 pages)
4 August 2002Return made up to 15/05/02; full list of members
  • 363(287) ‐ Registered office changed on 04/08/02
(8 pages)
27 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
27 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
5 September 2001Full accounts made up to 31 August 2000 (11 pages)
5 September 2001Full accounts made up to 31 August 2000 (11 pages)
14 August 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
14 August 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
31 July 2000Return made up to 15/05/00; full list of members (8 pages)
31 July 2000Return made up to 15/05/00; full list of members (8 pages)
21 July 2000Full accounts made up to 31 August 1999 (12 pages)
21 July 2000Full accounts made up to 31 August 1999 (12 pages)
28 January 2000Full accounts made up to 31 August 1998 (12 pages)
28 January 2000Full accounts made up to 31 August 1998 (12 pages)
3 September 1999Return made up to 15/05/99; full list of members (7 pages)
3 September 1999Director's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
3 September 1999Return made up to 15/05/99; full list of members (7 pages)
7 May 1999Return made up to 15/05/98; full list of members (7 pages)
7 May 1999Return made up to 15/05/98; full list of members (7 pages)
4 May 1999Registered office changed on 04/05/99 from: the mall camden passage london N1 opd (1 page)
4 May 1999Registered office changed on 04/05/99 from: the mall camden passage london N1 opd (1 page)
22 September 1998Secretary's particulars changed;director's particulars changed (1 page)
22 September 1998Secretary's particulars changed;director's particulars changed (1 page)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
26 February 1998Full accounts made up to 31 August 1997 (12 pages)
26 February 1998Full accounts made up to 31 August 1997 (12 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Ad 13/01/97--------- £ si 251@1 (2 pages)
7 August 1997Ad 13/01/97--------- £ si 251@1 (2 pages)
18 July 1997Return made up to 15/05/97; full list of members (6 pages)
18 July 1997Return made up to 15/05/97; full list of members (6 pages)
17 April 1997Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
17 April 1997Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
2 October 1996Ad 04/06/96--------- £ si 246@1=246 £ ic 503/749 (2 pages)
2 October 1996Ad 04/06/96--------- £ si 408@1=408 £ ic 95/503 (2 pages)
2 October 1996Ad 04/06/96--------- £ si 408@1=408 £ ic 95/503 (2 pages)
2 October 1996Ad 04/06/96--------- £ si 246@1=246 £ ic 503/749 (2 pages)
20 June 1996Ad 04/06/96--------- £ si 61@1=61 £ ic 1/62 (2 pages)
20 June 1996Ad 04/06/96--------- £ si 33@1=33 £ ic 62/95 (2 pages)
20 June 1996Ad 04/06/96--------- £ si 61@1=61 £ ic 1/62 (2 pages)
20 June 1996Ad 04/06/96--------- £ si 33@1=33 £ ic 62/95 (2 pages)
21 May 1996Director resigned (2 pages)
21 May 1996New secretary appointed;new director appointed (1 page)
21 May 1996New director appointed (1 page)
21 May 1996Secretary resigned (2 pages)
21 May 1996Secretary resigned (2 pages)
21 May 1996New secretary appointed;new director appointed (1 page)
21 May 1996Director resigned (2 pages)
21 May 1996New director appointed (1 page)
15 May 1996Incorporation (14 pages)
15 May 1996Incorporation (14 pages)