Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TICKITAPE LIMITED
Company Information for

TICKITAPE LIMITED

Tickitape House, 31 Bone Lane, Newbury, Berkshire, RG14 5SH,
Company Registration Number
01834161
Private Limited Company
Active

Company Overview

About Tickitape Ltd
TICKITAPE LIMITED was founded on 1984-07-19 and has its registered office in Berkshire. The organisation's status is listed as "Active". Tickitape Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TICKITAPE LIMITED
 
Legal Registered Office
Tickitape House, 31 Bone Lane
Newbury
Berkshire
RG14 5SH
Other companies in RG14
 
Filing Information
Company Number 01834161
Company ID Number 01834161
Date formed 1984-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-31
Return next due 2025-06-14
Type of accounts DORMANT
Last Datalog update: 2024-06-13 09:37:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TICKITAPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TICKITAPE LIMITED

Current Directors
Officer Role Date Appointed
STEVEN WILLIAM GIBSON
Director 2009-12-11
ANDREW MARTYN NICHOLSON
Director 2009-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER LEONARD PARSONS
Company Secretary 2009-12-11 2015-01-24
PETER LEONARD PARSONS
Director 2009-12-11 2015-01-24
VALERIE GODDARD
Company Secretary 1991-05-31 2009-12-11
BARRY JOHN GIBSON
Director 1991-05-31 2009-12-11
ROY STANLEY GODDARD
Director 1991-05-31 2009-12-11
VALERIE GODDARD
Director 1991-05-31 2009-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN WILLIAM GIBSON ITALIA TAPES LIMITED Director 2014-08-01 CURRENT 2014-08-01 Dissolved 2015-12-08
STEVEN WILLIAM GIBSON GNP (2010) LIMITED Director 2010-01-12 CURRENT 2010-01-12 Dissolved 2015-12-08
STEVEN WILLIAM GIBSON ADHESIVE SPECIALITIES (GROUP) LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off
STEVEN WILLIAM GIBSON ADHESIVE SPECIALITIES (HOLDINGS) LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off
STEVEN WILLIAM GIBSON AS (TAPES) LIMITED Director 2009-07-27 CURRENT 2009-07-23 Active
STEVEN WILLIAM GIBSON ADHESIVE SPECIALITIES LIMITED Director 1995-05-08 CURRENT 1969-06-26 Active
ANDREW MARTYN NICHOLSON ITALIA TAPES LIMITED Director 2014-08-01 CURRENT 2014-08-01 Dissolved 2015-12-08
ANDREW MARTYN NICHOLSON GNP (2010) LIMITED Director 2010-01-12 CURRENT 2010-01-12 Dissolved 2015-12-08
ANDREW MARTYN NICHOLSON ADHESIVE SPECIALITIES (GROUP) LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off
ANDREW MARTYN NICHOLSON ADHESIVE SPECIALITIES (HOLDINGS) LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off
ANDREW MARTYN NICHOLSON AS (TAPES) LIMITED Director 2009-07-27 CURRENT 2009-07-23 Active
ANDREW MARTYN NICHOLSON ADHESIVE SPECIALITIES LIMITED Director 2003-03-03 CURRENT 1969-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13CONFIRMATION STATEMENT MADE ON 31/05/24, WITH UPDATES
2024-05-23DIRECTOR APPOINTED MR STUART BACCHUS
2024-05-23DIRECTOR APPOINTED MR SIMON MATTHEW BENTON
2024-05-23APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM GIBSON
2023-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-06CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2022-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-01-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2019-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-05DS02Withdrawal of the company strike off application
2019-10-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-16DS01Application to strike the company off the register
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-14CH01Director's details changed for Mr Steven William Gibson on 2018-05-31
2017-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2015-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-10AR0131/05/15 ANNUAL RETURN FULL LIST
2015-07-09TM02Termination of appointment of Peter Leonard Parsons on 2015-01-24
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEONARD PARSONS
2014-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0131/05/14 ANNUAL RETURN FULL LIST
2013-06-04AR0131/05/13 ANNUAL RETURN FULL LIST
2013-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-19AR0131/05/12 ANNUAL RETURN FULL LIST
2011-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-05-31AR0131/05/11 ANNUAL RETURN FULL LIST
2010-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-07-27AR0131/05/10 FULL LIST
2010-01-09AP03SECRETARY APPOINTED PETER LEONARD PARSONS
2009-12-29AP01DIRECTOR APPOINTED MR PETER LEONARD PARSONS
2009-12-29AP01DIRECTOR APPOINTED ANDREW NICHOLSON
2009-12-29AP01DIRECTOR APPOINTED STEVEN WILLIAM GIBSON
2009-12-29TM02APPOINTMENT TERMINATED, SECRETARY VALERIE GODDARD
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE GODDARD
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GIBSON
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ROY GODDARD
2009-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-15363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-16363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-25287REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 131 EDGWARE ROAD LONDON W2 2AP
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 124-130 SEYMOUR PLACE LONDON W1H 1BG
2007-07-02353LOCATION OF REGISTER OF MEMBERS
2007-07-02363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-22363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-30363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-01363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/03
2003-06-26363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-21363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-21363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-09363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-06-09363aRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-06-09363aRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1997-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-06-08363aRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1996-10-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-12363aRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1995-09-18AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-27363xRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1994-06-07363sRETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1994-05-09AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-06-09AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-09363sRETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1993-02-22AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-03363sRETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS
1992-07-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-06-15363aRETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TICKITAPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TICKITAPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FULL FORM DEBENTURE 2009-12-16 Outstanding LEUMI ABL LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TICKITAPE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 100
Shareholder Funds 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TICKITAPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TICKITAPE LIMITED
Trademarks
We have not found any records of TICKITAPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TICKITAPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TICKITAPE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TICKITAPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TICKITAPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TICKITAPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.