TICTRAC LIMITED - SEVENOAKS
Company Profile | Company Filings |
Overview
TICTRAC LIMITED is a Private Limited Company from SEVENOAKS ENGLAND and has the status: Active.
TICTRAC LIMITED was incorporated 13 years ago on 07/10/2010 and has the registered number: 07400167. The accounts status is GROUP and accounts are next due on 31/12/2023.
TICTRAC LIMITED was incorporated 13 years ago on 07/10/2010 and has the registered number: 07400167. The accounts status is GROUP and accounts are next due on 31/12/2023.
TICTRAC LIMITED - SEVENOAKS
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
1ST FLOOR
SEVENOAKS
KENT
TN13 1YL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/07/2023 | 29/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CC SECRETARIES LIMITED | Corporate Secretary | 2012-12-21 | CURRENT | ||
MR NAVAID MANSURI | Nov 1972 | Canadian | Director | 2022-04-30 | CURRENT |
CC SECRETARIES LIMITED | Corporate Secretary | 2014-06-10 UNTIL 2014-06-10 | RESIGNED | ||
MR ALEXANDER RUPERT WEST | Jun 1981 | British | Director | 2020-03-23 UNTIL 2022-04-30 | RESIGNED |
MR EDWARD ROBERT POPE | Oct 1960 | American | Director | 2017-02-21 UNTIL 2019-05-20 | RESIGNED |
MR GABRIEL NAOURI | Jul 1981 | French | Director | 2012-08-24 UNTIL 2022-04-30 | RESIGNED |
MR MARK ANDREW NOBLE | May 1972 | British | Director | 2019-06-01 UNTIL 2022-04-30 | RESIGNED |
OLIVER JAMES MACCARTHY | Jan 1983 | British | Director | 2011-07-12 UNTIL 2022-04-30 | RESIGNED |
MR BENJAMIN JOHN HEYWOOD JONES | May 1980 | British | Director | 2023-08-30 UNTIL 2024-01-29 | RESIGNED |
LUDWIG MICHAEL HAUPT | Jun 1969 | Spanish | Director | 2011-12-12 UNTIL 2022-04-30 | RESIGNED |
MR JAMES HALL II | Nov 1970 | American,British | Director | 2017-05-16 UNTIL 2019-11-05 | RESIGNED |
MR JEAN-PHILIPPE DOUMENG | Jan 1981 | French | Director | 2015-05-21 UNTIL 2016-11-20 | RESIGNED |
MS NATHALIE DELISLE | Apr 1972 | Canadian | Director | 2022-04-30 UNTIL 2023-03-22 | RESIGNED |
MR LUIS MARTIN BLINDER ACENAL | Nov 1975 | Spanish | Director | 2010-10-07 UNTIL 2023-09-01 | RESIGNED |
MR LUIS MARTIN BLINDER ACENAL | Secretary | 2010-10-07 UNTIL 2023-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Luis Martin Blinder Acenal | 2016-04-06 - 2020-03-23 | 11/1975 | Sevenoaks Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Oliver James Maccarthy | 2016-04-06 - 2020-03-23 | 1/1983 | Sevenoaks Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Tictrac Limited - Limited company accounts 23.2 | 2024-03-20 | 31-12-2022 | £96,327 Cash £-2,274,425 equity |
ACCOUNTS - Final Accounts preparation | 2021-06-18 | 31-12-2020 | 4,070,664 Cash 4,089,254 equity |
Tictrac Limited - Accounts to registrar (filleted) - small 18.2 | 2020-02-26 | 31-12-2019 | £74,560 Cash £-7,248,036 equity |
Tictrac Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-14 | 31-12-2018 | £214,956 Cash £-5,689,332 equity |
Tictrac Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-23 | 31-12-2017 | £450,512 Cash £-4,505,192 equity |
Tictrac Limited - Accounts to registrar - small 16.3 | 2017-02-28 | 31-12-2016 | £112,711 Cash £-3,780,155 equity |
Tictrac Limited - Limited company - abbreviated - 11.9 | 2016-04-08 | 31-12-2015 | £14,974 Cash £-1,658,445 equity |
Tictrac Limited - Limited company - abbreviated - 11.6 | 2015-01-14 | 31-10-2014 | £238,665 Cash £79,105 equity |