Company NameTicketcouch Limited
Company StatusDissolved
Company Number06180801
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years ago)
Dissolution Date28 May 2023 (10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Bell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2019(12 years, 1 month after company formation)
Appointment Duration4 years (closed 28 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Riverside Estate Sir Thomas Longley Road
Medway City Estate
Rochester
Kent
ME2 4DP
Director NameMr John Thomas O'Neill
Date of BirthApril 1970 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed01 March 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 28 May 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Thomas Heldarskard-Winnerskjold
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityDanish
StatusClosed
Appointed01 March 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 28 May 2023)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Mark Jonathan Glenister
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(2 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 13 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Lattimore Road
St. Albans
Hertfordshire
AL1 3XW
Director NameMr Stephen Dawson Roper
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(2 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Riverside Estate Sir Thomas Longley Road
Medway City Estate
Rochester
Kent
ME2 4DP
Director NameMr Simon Roderick Charles Wood
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(3 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Riverside Estate Sir Thomas Longley Road
Medway City Estate
Rochester
Kent
ME2 4DP
Director NameColin Alexander Anderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(3 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Riverside Estate Sir Thomas Longley Road
Medway City Estate
Rochester
Kent
ME2 4DP
Director NameMr Paul Damian Rees
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(3 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Riverside Estate Sir Thomas Longley Road
Medway City Estate
Rochester
Kent
ME2 4DP
Secretary NameMrs Lynda Mary Murray
NationalityBritish
StatusResigned
Appointed29 June 2007(3 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressChichester House
Waterside Court Neptune Close
Rochester
Kent
ME2 4NZ
Secretary NameMr Stephen Dawson Roper
StatusResigned
Appointed31 July 2014(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 May 2019)
RoleCompany Director
Correspondence Address49 Riverside Estate Sir Thomas Longley Road
Medway City Estate
Rochester
Kent
ME2 4DP
Director NameMrs Tamara De Gruijter
Date of BirthMay 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed02 May 2019(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address49 Riverside Estate Sir Thomas Longley Road
Medway City Estate
Rochester
Kent
ME2 4DP
Director NameMr Fraser Scott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Riverside Estate Sir Thomas Longley Road
Medway City Estate
Rochester
Kent
ME2 4DP
Director NameMs Anne Traskback
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFinnish
StatusResigned
Appointed24 August 2020(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4 Marples Way
Havant
Hants
PO9 1NX
Director NameMr Jonas Winther Arnskov Nielsen
Date of BirthJune 1983 (Born 40 years ago)
NationalityDanish
StatusResigned
Appointed24 August 2020(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2022)
RoleGeneral Manager
Country of ResidenceDenmark
Correspondence Address4 Marples Way
Havant
Hants
PO9 1NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLeadenhall Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2007(2 months, 2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 29 June 2007)
Correspondence Address1st Floor East Wing Ibex House
42-47 Minories
London
EC3N 1HA

Contact

Websiteses-marine.com
Telephone01224 212132
Telephone regionAberdeen

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

450 at £1Stephen Roper
45.00%
Ordinary A
200 at £1Paul Rees
20.00%
Ordinary B
200 at £1Simon Wood
20.00%
Ordinary C
150 at £1Colin Alexander Anderson
15.00%
Ordinary D

Financials

Year2014
Net Worth£414,429

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 May 2023Final Gazette dissolved following liquidation (1 page)
5 May 2023Termination of appointment of John Thomas O'neill as a director on 30 April 2023 (1 page)
28 February 2023Return of final meeting in a members' voluntary winding up (10 pages)
24 May 2022Register inspection address has been changed to Unit 49 Riverside Ii Sir Thomas Longley Rochester ME2 4DP (1 page)
20 May 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-10
(1 page)
18 May 2022Registered office address changed from Spinnaker House Waterside Gardens Fareham PO16 8SD England to 30 Finsbury Square London EC2A 1AG on 18 May 2022 (2 pages)
18 May 2022Appointment of a voluntary liquidator (3 pages)
18 May 2022Declaration of solvency (5 pages)
16 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
22 April 2022Registered office address changed from 4 Marples Way Havant Hants PO9 1NX England to Spinnaker House Waterside Gardens Fareham PO16 8SD on 22 April 2022 (1 page)
22 April 2022Termination of appointment of Jonas Winther Arnskov Nielsen as a director on 1 March 2022 (1 page)
22 April 2022Appointment of Mr John Thomas O'neill as a director on 1 March 2022 (2 pages)
22 April 2022Appointment of Mr Thomas Heldarskard-Winnerskjold as a director on 1 March 2022 (2 pages)
22 April 2022Termination of appointment of Anne Traskback as a director on 8 April 2022 (1 page)
14 September 2021Full accounts made up to 31 December 2020 (18 pages)
19 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (14 pages)
8 September 2020Appointment of Ms Anne Traskback as a director on 24 August 2020 (2 pages)
8 September 2020Appointment of Mr Jonas Winther Arnskov Nielsen as a director on 24 August 2020 (2 pages)
7 September 2020Termination of appointment of Fraser Scott as a director on 24 August 2020 (1 page)
7 September 2020Termination of appointment of Tamara De Gruijter as a director on 24 August 2020 (1 page)
6 July 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
18 June 2019Change of share class name or designation (2 pages)
3 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
28 May 2019Particulars of variation of rights attached to shares (2 pages)
16 May 2019Accounts for a small company made up to 31 December 2018 (4 pages)
16 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
13 May 2019Termination of appointment of Stephen Dawson Roper as a director on 2 May 2019 (1 page)
13 May 2019Appointment of Mr Robert Bell as a director on 2 May 2019 (2 pages)
13 May 2019Termination of appointment of Colin Alexander Anderson as a director on 2 May 2019 (1 page)
13 May 2019Termination of appointment of Stephen Dawson Roper as a secretary on 2 May 2019 (1 page)
13 May 2019Appointment of Mrs Tamara De Gruijter as a director on 2 May 2019 (2 pages)
13 May 2019Cessation of Stephen Dawson Roper as a person with significant control on 2 May 2019 (1 page)
13 May 2019Termination of appointment of Paul Damian Rees as a director on 2 May 2019 (1 page)
13 May 2019Notification of Wartsila Uk Limited as a person with significant control on 2 May 2019 (2 pages)
13 May 2019Appointment of Mr Fraser Scott as a director on 2 May 2019 (2 pages)
13 May 2019Registered office address changed from 49 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP England to 4 Marples Way Havant Hants PO9 1NX on 13 May 2019 (1 page)
10 July 2018Accounts for a small company made up to 31 December 2017 (5 pages)
1 June 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
9 April 2018Purchase of own shares. (3 pages)
9 April 2018Cancellation of shares. Statement of capital on 9 March 2018
  • GBP 800
(4 pages)
19 March 2018Termination of appointment of Simon Roderick Charles Wood as a director on 9 March 2018 (1 page)
25 June 2017Accounts for a small company made up to 31 December 2016 (5 pages)
25 June 2017Accounts for a small company made up to 31 December 2016 (5 pages)
28 May 2017Registered office address changed from Chichester House Waterside Court, Neptune Way Medway City Estate Rochester Kent ME2 4NZ England to 49 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP on 28 May 2017 (1 page)
28 May 2017Registered office address changed from Chichester House Waterside Court, Neptune Way Medway City Estate Rochester Kent ME2 4NZ England to 49 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP on 28 May 2017 (1 page)
18 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
5 July 2016Accounts for a small company made up to 31 December 2015 (5 pages)
5 July 2016Accounts for a small company made up to 31 December 2015 (5 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(6 pages)
17 May 2016Registered office address changed from Chichester House Waterside Court Neptune Close Rochester Kent ME2 4NZ to Chichester House Waterside Court, Neptune Way Medway City Estate Rochester Kent ME2 4NZ on 17 May 2016 (1 page)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(6 pages)
17 May 2016Registered office address changed from Chichester House Waterside Court Neptune Close Rochester Kent ME2 4NZ to Chichester House Waterside Court, Neptune Way Medway City Estate Rochester Kent ME2 4NZ on 17 May 2016 (1 page)
26 May 2015Termination of appointment of Lynda Mary Murray as a secretary on 31 July 2014 (1 page)
26 May 2015Appointment of Mr Stephen Dawson Roper as a secretary on 31 July 2014 (2 pages)
26 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(6 pages)
26 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
26 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
26 May 2015Termination of appointment of Lynda Mary Murray as a secretary on 31 July 2014 (1 page)
26 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(6 pages)
26 May 2015Appointment of Mr Stephen Dawson Roper as a secretary on 31 July 2014 (2 pages)
1 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
1 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(6 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(6 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders (5 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders (5 pages)
11 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
11 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Statement of company's objects (2 pages)
10 July 2012Change of share class name or designation (2 pages)
10 July 2012Change of share class name or designation (2 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
10 July 2012Statement of company's objects (2 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
11 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
12 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Colin Alexander Anderson on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Paul Damian Rees on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Paul Damian Rees on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Simon Roderick Charles Wood on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Simon Roderick Charles Wood on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Colin Alexander Anderson on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Stephen Dawson Roper on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Mrs Lynda Mary Murray on 16 February 2010 (1 page)
16 February 2010Director's details changed for Stephen Dawson Roper on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Mrs Lynda Mary Murray on 16 February 2010 (1 page)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 March 2009Return made up to 23/03/09; full list of members (5 pages)
25 March 2009Return made up to 23/03/09; full list of members (5 pages)
24 March 2009Director's change of particulars / paul rees / 15/12/2008 (1 page)
24 March 2009Director's change of particulars / paul rees / 15/12/2008 (1 page)
12 November 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
12 November 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
12 November 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
12 November 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
29 April 2008Capitals not rolled up (2 pages)
29 April 2008Capitals not rolled up (2 pages)
8 April 2008Return made up to 23/03/08; full list of members (5 pages)
8 April 2008Return made up to 23/03/08; full list of members (5 pages)
10 August 2007Location of register of members (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Location of register of members (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Ad 27/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007Ad 27/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 July 2007New director appointed (1 page)
11 July 2007Registered office changed on 11/07/07 from: ibex house 42-47 minories london EC3N 1HA (1 page)
11 July 2007Registered office changed on 11/07/07 from: ibex house 42-47 minories london EC3N 1HA (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
8 June 2007Registered office changed on 08/06/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 June 2007Registered office changed on 08/06/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 March 2007Incorporation (17 pages)
23 March 2007Incorporation (17 pages)