General information

Name:

Tickvantage Limited

Office Address:

Century Buildings 14 St. Mary's Parsonage M3 2DF Manchester

Number: 08143409

Incorporation date: 2012-07-13

Dissolution date: 2021-07-06

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Contact information

Websites

www.tickvantage.com
www.tickvantage.co.uk

Description

Data updated on:

Tickvantage began its business in the year 2012 as a Private Limited Company under the ID 08143409. The firm's office was situated in Manchester at Century Buildings. This Tickvantage Ltd firm had been operating on the market for nine years.

This specific business was controlled by one director: Tarlok T., who was selected to lead the company in 2012.

Executives who controlled this firm include: Tarlok T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. 20 Twenty Limited owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. This business could have been reached in Manchester, M3 2DF, Greater Manchester and was registered as a PSC under the reg no 07228107. Tarlok T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Tarlok T.

Role: Director

Appointed: 13 July 2012

Latest update: 30 October 2023

People with significant control

Tarlok T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
20 Twenty Limited
Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Uk
Registration number 07228107
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Tarlok T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 27 July 2021
Confirmation statement last made up date 13 July 2020
Annual Accounts 3 April 2014
Start Date For Period Covered By Report 13 July 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 3 April 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 29 July 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 June 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
8
Company Age

Similar companies nearby

Closest companies