Company NameTwickets Limited
DirectorsRichard Davies and Henry Wemyss Magee
Company StatusActive
Company Number08682376
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Richard Davies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 47-50 Margaret Street
London
W1W 8SB
Director NameMr Henry Wemyss Magee
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(7 months, 2 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Matrix Complex 91 Peterborough Road
London
SW6 3BU
Director NameMr Antony Ronald Wadsworth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(7 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 04 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bassett Road
London
W10 6LB

Contact

Websitewww.twickets.org

Location

Registered Address25 Hosier Lane
London
EC1A 9LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8k at £0.01Harry Magee
8.75%
Ordinary
1.8k at £0.01Richard Griffiths
8.75%
Ordinary
12.9k at £0.01Richard Davies
61.48%
Ordinary
526 at £0.01Anthony Wadsworth
2.50%
Ordinary
526 at £0.01Christopher Wright
2.50%
Ordinary
526 at £0.01Ian Mcandrew
2.50%
Ordinary
526 at £0.01Leozac LTD
2.50%
Ordinary
526 at £0.01Modest Management LTD
2.50%
Ordinary
526 at £0.01Steve Parish
2.50%
Ordinary
317 at £0.01Daniel Strawson
1.51%
Ordinary
264 at £0.01Edward Cummings
1.25%
Ordinary
263 at £0.01Richard Jameson
1.25%
Ordinary
158 at £0.01Nicholas Briski
0.75%
Ordinary
106 at £0.01Nicholas Blackburn
0.50%
Ordinary
79 at £0.01Dominic Sparkes
0.38%
Ordinary
79 at £0.01Jasmine Mcgarr
0.38%
Ordinary

Financials

Year2014
Net Worth£451,572
Cash£464,111
Current Liabilities£34,590

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 November 2023 (5 months, 4 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

4 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
5 August 2020Termination of appointment of Antony Ronald Wadsworth as a director on 4 August 2020 (1 page)
16 June 2020Registered office address changed from 3rd Floor Kendrick House 65 Newman Street London W1T 3EG England to 31 Bassett Road London W10 6LB on 16 June 2020 (1 page)
3 January 2020Registered office address changed from 3rd Floor, 47-50 Margaret Street London W1W 8SB England to 3rd Floor Kendrick House 65 Newman Street London W1T 3EG on 3 January 2020 (1 page)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
13 November 2018Confirmation statement made on 3 November 2018 with updates (8 pages)
13 November 2018Director's details changed for Davies Richard on 12 November 2018 (2 pages)
8 October 2018Director's details changed for Davies Richard on 8 October 2018 (2 pages)
8 October 2018Registered office address changed from 58-60 Berners Street London W1T 3NQ England to 3rd Floor, 47-50 Margaret Street London W1W 8SB on 8 October 2018 (1 page)
6 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
16 April 2018Director's details changed for Mr Henry Wemyss Magee on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Mr Henry Wemyss Magee on 16 April 2018 (2 pages)
13 March 2018Statement of capital following an allotment of shares on 15 August 2017
  • GBP 3.16
(3 pages)
20 November 2017Confirmation statement made on 3 November 2017 with updates (8 pages)
20 November 2017Confirmation statement made on 3 November 2017 with updates (8 pages)
17 November 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 0.0002
(3 pages)
17 November 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 0.0002
(3 pages)
10 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 May 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 0.0002
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 0.0002
(4 pages)
29 April 2017Sub-division of shares on 22 March 2017 (4 pages)
29 April 2017Sub-division of shares on 22 March 2017 (4 pages)
23 March 2017Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to 58-60 Berners Street London W1T 3NQ on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to 58-60 Berners Street London W1T 3NQ on 23 March 2017 (1 page)
13 January 2017Registered office address changed from Northumberland House 155-157 Great Portland Street London W1W 6QP England to 344-354 Gray's Inn Road London WC1X 8BP on 13 January 2017 (1 page)
13 January 2017Registered office address changed from Northumberland House 155-157 Great Portland Street London W1W 6QP England to 344-354 Gray's Inn Road London WC1X 8BP on 13 January 2017 (1 page)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
7 October 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 212.49
(3 pages)
7 October 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 212.49
(3 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
21 August 2016Registered office address changed from 101 New Cavendish Street London W1W 6XH to Northumberland House 155-157 Great Portland Street London W1W 6QP on 21 August 2016 (1 page)
21 August 2016Registered office address changed from 101 New Cavendish Street London W1W 6XH to Northumberland House 155-157 Great Portland Street London W1W 6QP on 21 August 2016 (1 page)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 210.4
(6 pages)
16 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 210.4
(6 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 April 2015Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
23 April 2015Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 210.4
(6 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 210.4
(6 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 210.4
(6 pages)
27 June 2014Appointment of Mr Henry Wemyss Magee as a director (2 pages)
27 June 2014Appointment of Mr Antony Ronald Wadsworth as a director (2 pages)
27 June 2014Appointment of Mr Henry Wemyss Magee as a director (2 pages)
27 June 2014Appointment of Mr Antony Ronald Wadsworth as a director (2 pages)
23 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 210.4
(3 pages)
23 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 210.4
(3 pages)
12 September 2013Registered office address changed from C/O Haggards Crowther 19 Heathmans Road London SW6 4TJ United Kingdom on 12 September 2013 (1 page)
12 September 2013Registered office address changed from C/O Haggards Crowther 19 Heathmans Road London SW6 4TJ United Kingdom on 12 September 2013 (1 page)
9 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)