CITIZEN TICKET LTD

Register to unlock more data on OkredoRegister

CITIZEN TICKET LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC454982

Incorporation date

22/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Greenside Place, Edinburgh EH1 3AACopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2013)
dot icon27/03/2026
Termination of appointment of Melissa Clare Jones as a director on 2026-03-27
dot icon04/02/2026
Statement of capital following an allotment of shares on 2026-01-12
dot icon12/01/2026
Resolutions
dot icon10/12/2025
Termination of appointment of Colin Palmer as a director on 2025-12-10
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon11/04/2025
Registered office address changed from 63 Dublin Street Edinburgh EH3 6NS to 25 Greenside Place Edinburgh EH1 3AA on 2025-04-11
dot icon26/02/2025
Statement of capital following an allotment of shares on 2024-11-12
dot icon30/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-22 with updates
dot icon16/04/2024
Particulars of variation of rights attached to shares
dot icon16/04/2024
Resolutions
dot icon16/04/2024
Memorandum and Articles of Association
dot icon15/04/2024
Appointment of Mr Philip Hayes as a director on 2024-04-12
dot icon15/04/2024
Appointment of Ms. Melissa Clare Jones as a director on 2024-04-12
dot icon15/04/2024
Statement of capital following an allotment of shares on 2024-04-12
dot icon27/09/2023
Statement of capital following an allotment of shares on 2023-09-14
dot icon11/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-22 with updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Resolutions
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-12-08
dot icon21/12/2020
Appointment of Mr Charlie David Edwin Boisseau as a director on 2020-12-08
dot icon24/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/09/2019
Director's details changed for Mr Colin Palmer on 2019-09-11
dot icon22/07/2019
Notification of a person with significant control statement
dot icon22/07/2019
Cessation of Harry John Lincoln Boisseau as a person with significant control on 2019-07-01
dot icon22/07/2019
Cessation of Philip Shaw-Stewart as a person with significant control on 2019-07-01
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/07/2019
Appointment of Mr Tristan Paul Cutler as a director on 2019-07-01
dot icon11/07/2019
Appointment of Mr Richard James Smith as a director on 2019-07-01
dot icon10/07/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon10/07/2019
Resolutions
dot icon06/03/2019
Change of details for Mr Harry John Lincoln Boisseau as a person with significant control on 2019-03-06
dot icon06/03/2019
Director's details changed for Mr Harry John Lincoln Boisseau on 2019-03-06
dot icon28/02/2019
Previous accounting period extended from 2018-07-31 to 2018-12-31
dot icon23/07/2018
Change of details for Mr Harry Boisseau as a person with significant control on 2018-07-22
dot icon23/07/2018
Confirmation statement made on 2018-07-22 with updates
dot icon23/07/2018
Change of details for Mr Philip Shaw-Stewart as a person with significant control on 2018-07-22
dot icon23/07/2018
Director's details changed for Mr Philip Shaw-Stewart on 2018-04-24
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/01/2018
Director's details changed for Mr Colin Palmer on 2018-01-08
dot icon04/09/2017
Appointment of Mr Colin Palmer as a director on 2017-09-01
dot icon21/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon21/08/2017
Notification of Philip Shaw-Stewart as a person with significant control on 2016-04-06
dot icon21/08/2017
Notification of Harry Boisseau as a person with significant control on 2016-04-06
dot icon21/08/2017
Withdrawal of a person with significant control statement on 2017-08-21
dot icon21/08/2017
Statement of capital following an allotment of shares on 2017-06-28
dot icon20/07/2017
Resolutions
dot icon14/07/2017
Statement of capital following an allotment of shares on 2017-06-28
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/02/2017
Statement of capital following an allotment of shares on 2017-02-20
dot icon02/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon09/06/2016
Statement of capital following an allotment of shares on 2016-06-01
dot icon21/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/04/2015
Sub-division of shares on 2015-03-16
dot icon09/04/2015
Resolutions
dot icon25/09/2014
Statement of capital following an allotment of shares on 2014-07-22
dot icon30/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon22/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon-60.94 % *

* during past year

Cash in Bank

£124,035.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
459.11K
-
0.00
317.52K
-
2022
12
580.33K
-
0.00
124.04K
-
2022
12
580.33K
-
0.00
124.04K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

580.33K £Ascended26.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

124.04K £Descended-60.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard James
Director
01/07/2019 - Present
17
Shaw-Stewart, Philip
Director
22/07/2013 - Present
2
Palmer, Colin
Director
01/09/2017 - 10/12/2025
-
Jones, Melissa Clare, Ms.
Director
12/04/2024 - 27/03/2026
15
Cutler, Tristan Paul
Director
01/07/2019 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIZEN TICKET LTD

CITIZEN TICKET LTD is an(a) Active company incorporated on 22/07/2013 with the registered office located at 25 Greenside Place, Edinburgh EH1 3AA. There are currently 7 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZEN TICKET LTD?

toggle

CITIZEN TICKET LTD is currently Active. It was registered on 22/07/2013 .

Where is CITIZEN TICKET LTD located?

toggle

CITIZEN TICKET LTD is registered at 25 Greenside Place, Edinburgh EH1 3AA.

What does CITIZEN TICKET LTD do?

toggle

CITIZEN TICKET LTD operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does CITIZEN TICKET LTD have?

toggle

CITIZEN TICKET LTD had 12 employees in 2022.

What is the latest filing for CITIZEN TICKET LTD?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Melissa Clare Jones as a director on 2026-03-27.