Company NameTicketware Limited
DirectorPaul Abraham Betesh
Company StatusActive
Company Number06946160
CategoryPrivate Limited Company
Incorporation Date27 June 2009(14 years, 9 months ago)
Previous NameTicket Inc Limited

Business Activity

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

Directors

Director NameMr Paul Abraham Betesh
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2009(2 months, 1 week after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Chambers 5 John Dalton Street
Manchester
M2 6ET
Director NameMr Christopher James Ross
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Blackburn Road
Egerton
Bolton
Lancashire
BL7 9ES
Director NameMr Marc Van Oldenborgh
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed07 September 2009(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressOmval 263
Amsterdam
Netherlands
Secretary NameMr Marc Van Oldenborgh
NationalityDutch
StatusResigned
Appointed07 September 2009(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressOmval 263
Amsterdam
Netherlands
Director NameGd Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed27 June 2009(same day as company formation)
Correspondence AddressFountain Court 68 Fountain Street
Manchester
Greater Manchester
M2 2FB
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed27 June 2009(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Contact

Telephone0113 2446677
Telephone regionLeeds

Location

Registered AddressQueens Chambers
5 John Dalton Street
Manchester
M2 6ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750 at £1Ticketline Network LTD
75.00%
Ordinary
200 at £1Marc Van Oldenburgh
20.00%
Ordinary
25 at £1Denis Tarasar
2.50%
Ordinary
25 at £1Irina Shilman
2.50%
Ordinary

Financials

Year2014
Net Worth£3,521
Cash£3,521

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
21 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 September 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 July 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 July 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
6 July 2018Cessation of The Ticketline Group Limited as a person with significant control on 31 March 2018 (1 page)
6 July 2018Notification of The Ticketline Group Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2018Director's details changed for Mr Paul Abraham Betesh on 27 June 2018 (2 pages)
27 June 2018Cessation of The Ticketline Network Limited as a person with significant control on 31 March 2018 (1 page)
27 June 2018Notification of The Ticketline Group Limited as a person with significant control on 31 March 2018 (1 page)
8 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
12 December 2017Registered office address changed from 21-31 Oldham Street Manchester M1 1JG to Queens Chambers 5 John Dalton Street Manchester M2 6ET on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 21-31 Oldham Street Manchester M1 1JG to Queens Chambers 5 John Dalton Street Manchester M2 6ET on 12 December 2017 (1 page)
19 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
19 July 2017Notification of The Ticketline Network Limited as a person with significant control on 19 July 2017 (1 page)
19 July 2017Notification of The Ticketline Network Limited as a person with significant control on 6 April 2016 (1 page)
19 July 2017Notification of The Ticketline Network Limited as a person with significant control on 6 April 2016 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (6 pages)
5 January 2017Full accounts made up to 31 March 2016 (6 pages)
15 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
(6 pages)
15 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
(6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(3 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(3 pages)
11 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 July 2014Termination of appointment of Marc Van Oldenborgh as a director on 3 June 2014 (1 page)
30 July 2014Termination of appointment of Marc Van Oldenborgh as a director on 3 June 2014 (1 page)
30 July 2014Termination of appointment of Marc Van Oldenborgh as a secretary on 3 June 2014 (1 page)
30 July 2014Termination of appointment of Marc Van Oldenborgh as a secretary on 3 June 2014 (1 page)
30 July 2014Termination of appointment of Marc Van Oldenborgh as a secretary on 3 June 2014 (1 page)
30 July 2014Termination of appointment of Marc Van Oldenborgh as a director on 3 June 2014 (1 page)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 November 2012Registered office address changed from 5Th Floor 61 Mosley Street Manchester M2 3HZ United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 5Th Floor 61 Mosley Street Manchester M2 3HZ United Kingdom on 13 November 2012 (1 page)
1 November 2012Registered office address changed from 21-31 Oldham Street Manchester Greater Manchester M1 1JG on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 21-31 Oldham Street Manchester Greater Manchester M1 1JG on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 21-31 Oldham Street Manchester Greater Manchester M1 1JG on 1 November 2012 (1 page)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
27 June 2012Director's details changed for Mr Paul Abraham Betesh on 1 December 2011 (2 pages)
27 June 2012Director's details changed for Mr Paul Abraham Betesh on 1 December 2011 (2 pages)
27 June 2012Director's details changed for Mr Paul Abraham Betesh on 1 December 2011 (2 pages)
26 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
26 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
20 December 2010Full accounts made up to 31 March 2010 (14 pages)
20 December 2010Full accounts made up to 31 March 2010 (14 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
12 July 2010Secretary's details changed for Marc Van Oldenborgh on 27 June 2010 (1 page)
12 July 2010Secretary's details changed for Marc Van Oldenborgh on 27 June 2010 (1 page)
12 July 2010Director's details changed for Mr Marc Van Oldenborgh on 27 June 2010 (2 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr Marc Van Oldenborgh on 27 June 2010 (2 pages)
8 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
8 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
23 November 2009Registered office address changed from Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB on 23 November 2009 (2 pages)
11 September 2009Director and secretary appointed marc van oldenborgh (2 pages)
11 September 2009Appointment terminated director gd directors (nominees) LIMITED (1 page)
11 September 2009Director and secretary appointed marc van oldenborgh (2 pages)
11 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 September 2009Appointment terminated secretary george davies (nominees) LIMITED (1 page)
11 September 2009Ad 07/09/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
11 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 September 2009Appointment terminated secretary george davies (nominees) LIMITED (1 page)
11 September 2009Appointment terminated director christopher ross (1 page)
11 September 2009Appointment terminated director christopher ross (1 page)
11 September 2009Director appointed paul abraham betesh (2 pages)
11 September 2009Director appointed paul abraham betesh (2 pages)
11 September 2009Ad 07/09/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
11 September 2009Appointment terminated director gd directors (nominees) LIMITED (1 page)
16 July 2009Memorandum and Articles of Association (3 pages)
16 July 2009Memorandum and Articles of Association (3 pages)
11 July 2009Company name changed ticket inc LIMITED\certificate issued on 14/07/09 (2 pages)
11 July 2009Company name changed ticket inc LIMITED\certificate issued on 14/07/09 (2 pages)
27 June 2009Incorporation (18 pages)
27 June 2009Incorporation (18 pages)