Company NameTixtrack (Europe) Ltd
Company StatusActive
Company Number10320628
CategoryPrivate Limited Company
Incorporation Date9 August 2016(7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Arya
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed09 August 2016(same day as company formation)
RoleVp Of Sales And Marketing
Country of ResidenceUnited States
Correspondence Address1126 Armada Drive
Pasadena
Ca
91103
Director NameSteven Sunshine
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed09 August 2016(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address985 S
Oakland Avenue
Pasadena
Ca
91106
Director NameMr Michael Ripberger
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed27 September 2016(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months
RoleCtd
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr John Pinchbeck
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26a Underwood Road
Haslemere
Surrey
GU27 1JQ

Location

Registered AddressThe St Botolph Building, 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
30 September 2016Appointment of Mr Michael Ripberger as a director on 27 September 2016 (2 pages)
30 September 2016Appointment of Mr Michael Ripberger as a director on 27 September 2016 (2 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 10
(45 pages)
9 August 2016Current accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
9 August 2016Current accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 10
(45 pages)
9 August 2016Director's details changed for Mr John Pinchbeck on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Mr John Pinchbeck on 9 August 2016 (2 pages)