Company NameBilletto UK Limited
DirectorPatrick Borre Hansen
Company StatusActive
Company Number08364593
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NamePatrick Borre Hansen
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityDanish
StatusCurrent
Appointed28 January 2016(3 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address11 Frederiksbergs Alle
Copenhagen V
1621
Director NameMr Christian Hoelmer
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityDanish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1314 New Providence Wharf 1 Fairmont Avenue
London
E14 9PJ
Director NamePeter Brunings-Hansen
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityDanish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleFull Time Employee
Country of ResidenceDenmark
Correspondence AddressSankt Hans Gade 16a St.Th
Copenhagen
2200

Contact

Websitebilletto.co.uk

Location

Registered Address6th Floor
9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Billetto Aps
100.00%
Ordinary

Financials

Year2014
Net Worth-£678,694
Cash£246,573
Current Liabilities£1,067,032

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

2 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
2 April 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
26 October 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
26 October 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
15 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
16 December 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
16 December 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
5 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 May 2016Termination of appointment of Peter Brunings-Hansen as a director on 28 January 2016 (1 page)
20 May 2016Termination of appointment of Peter Brunings-Hansen as a director on 28 January 2016 (1 page)
20 May 2016Appointment of Patrick Borre Hansen as a director on 28 January 2016 (2 pages)
20 May 2016Appointment of Patrick Borre Hansen as a director on 28 January 2016
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 20/05/2016 for Patrick Borre Hansen.
(3 pages)
20 May 2016Appointment of Patrick Borre Hansen as a director on 28 January 2016
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 20/05/2016 for Patrick Borre Hansen.
(3 pages)
12 May 2016Appointment of Patrick Borre Hansen as a director on 28 January 2016 (2 pages)
12 May 2016Appointment of Patrick Borre Hansen as a director on 28 January 2016 (2 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
6 May 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 April 2015Termination of appointment of Christian Hoelmer as a director on 31 March 2015 (1 page)
21 April 2015Termination of appointment of Christian Hoelmer as a director on 31 March 2015 (1 page)
17 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
22 September 2014Director's details changed for Mr Christian Hoelmer on 3 September 2014 (2 pages)
22 September 2014Director's details changed for Mr Christian Hoelmer on 3 September 2014 (2 pages)
22 September 2014Director's details changed for Mr Christian Hoelmer on 3 September 2014 (2 pages)
5 June 2014Full accounts made up to 30 September 2013 (12 pages)
5 June 2014Full accounts made up to 30 September 2013 (12 pages)
6 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
12 February 2013Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
12 February 2013Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)