DOUBLE8TICKETS.COM LIMITED

Register to unlock more data on OkredoRegister

DOUBLE8TICKETS.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05164678

Incorporation date

28/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sch Consultancy Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2004)
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon07/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon04/11/2022
Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2022-11-04
dot icon24/10/2022
Change of details for Mr Raymond John Sullivan as a person with significant control on 2022-10-20
dot icon24/10/2022
Director's details changed for Mr Raymond John Sullivan on 2022-10-20
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-11-30
dot icon28/09/2021
Total exemption full accounts made up to 2019-11-30
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon22/07/2020
Registration of charge 051646780003, created on 2020-07-17
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with updates
dot icon29/06/2020
Termination of appointment of Carol Ann Shell as a secretary on 2019-06-28
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon28/01/2019
Registered office address changed from C/O Sch Hathaway Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 2019-01-28
dot icon30/11/2018
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Hathaway Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 2018-11-30
dot icon18/10/2018
Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 2018-10-18
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon13/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon14/07/2017
Notification of Raymond John Sullivan as a person with significant control on 2016-06-29
dot icon23/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon17/02/2016
Registered office address changed from Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 2016-02-17
dot icon21/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/07/2014
Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 2014-07-08
dot icon08/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon08/07/2014
Director's details changed for Mr Raymond John Sullivan on 2013-12-01
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon09/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon19/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon19/07/2011
Secretary's details changed for Mrs Carol Ann Shell on 2011-06-28
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mr Raymond John Sullivan on 2010-06-28
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon13/07/2009
Return made up to 28/06/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon10/07/2008
Return made up to 28/06/08; full list of members
dot icon02/12/2007
Total exemption full accounts made up to 2006-11-30
dot icon05/07/2007
Return made up to 28/06/07; full list of members
dot icon27/03/2007
Particulars of mortgage/charge
dot icon18/09/2006
Return made up to 28/06/06; full list of members
dot icon08/05/2006
Total exemption full accounts made up to 2005-11-30
dot icon08/05/2006
Accounting reference date extended from 30/06/05 to 30/11/05
dot icon19/08/2005
Return made up to 28/06/05; full list of members
dot icon05/08/2004
Secretary resigned
dot icon05/08/2004
Director resigned
dot icon05/08/2004
Registered office changed on 05/08/04 from: 280 grays inn road london WC1X 8EB
dot icon05/08/2004
New director appointed
dot icon05/08/2004
New secretary appointed
dot icon28/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
70.83K
-
0.00
144.07K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sullivan, Raymond John
Director
28/06/2004 - Present
6
Shell, Carol Ann
Secretary
28/06/2004 - 28/06/2019
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DOUBLE8TICKETS.COM LIMITED

DOUBLE8TICKETS.COM LIMITED is an(a) Active company incorporated on 28/06/2004 with the registered office located at C/O Sch Consultancy Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOUBLE8TICKETS.COM LIMITED?

toggle

DOUBLE8TICKETS.COM LIMITED is currently Active. It was registered on 28/06/2004 .

Where is DOUBLE8TICKETS.COM LIMITED located?

toggle

DOUBLE8TICKETS.COM LIMITED is registered at C/O Sch Consultancy Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS.

What does DOUBLE8TICKETS.COM LIMITED do?

toggle

DOUBLE8TICKETS.COM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DOUBLE8TICKETS.COM LIMITED?

toggle

The latest filing was on 29/08/2025: Total exemption full accounts made up to 2024-11-30.