DOUBLE8TICKETS LIMITED

Register to unlock more data on OkredoRegister

DOUBLE8TICKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05798730

Incorporation date

27/04/2006

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 27/04/2006)
dot icon13/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/04/2025
Confirmation statement made on 2025-04-27 with updates
dot icon08/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon16/05/2023
Confirmation statement made on 2023-04-27 with updates
dot icon10/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon04/11/2022
Director's details changed for Mr Raymond John Sullivan on 2022-10-20
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
Registered office address changed from C/O Sch Consultancy Limited 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2022-10-24
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon17/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with updates
dot icon25/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon27/04/2020
Change of details for Mr Raymond John Sullivan as a person with significant control on 2019-01-27
dot icon20/02/2020
Termination of appointment of Carol Ann Shell as a secretary on 2020-02-01
dot icon14/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon28/04/2019
Confirmation statement made on 2019-04-27 with updates
dot icon28/04/2019
Secretary's details changed for Mrs Carol Ann Shell on 2019-04-28
dot icon28/04/2019
Director's details changed for Mr Raymond John Sullivan on 2018-11-30
dot icon28/01/2019
Registered office address changed from C/O Sch Hathaway Limited 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS on 2019-01-28
dot icon27/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon30/11/2018
Registered office address changed from 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS England to C/O Sch Hathaway Limited 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS on 2018-11-30
dot icon18/10/2018
Registered office address changed from C/O C/O Ch London Limited Alexander House Station Approach Virginia Water Surrey GU25 4DW to 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS on 2018-10-18
dot icon03/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon14/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon27/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon15/05/2015
Annual return made up to 2015-04-27
dot icon15/05/2015
Secretary's details changed for Mrs Carol Ann Shell on 2014-06-14
dot icon15/05/2015
Director's details changed for Mr Raymond John Sullivan on 2014-06-14
dot icon20/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon14/07/2014
Registered office address changed from Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to Alexander House Station Approach Virginia Water Surrey GU25 4DW on 2014-07-14
dot icon14/07/2014
Registered office address changed from 2Nd Floor 9-13 Cursitor Street London EC4A 1LL England to Alexander House Station Approach Virginia Water Surrey GU25 4DW on 2014-07-14
dot icon13/07/2014
Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to Alexander House Station Approach Virginia Water Surrey GU25 4DW on 2014-07-13
dot icon21/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon08/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon29/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon29/05/2013
Director's details changed for Mr Raymond John Sullivan on 2013-04-27
dot icon14/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon11/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon13/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon13/05/2011
Secretary's details changed for Mrs Carol Ann Shell on 2011-04-27
dot icon14/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon05/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mr Raymond John Sullivan on 2010-04-01
dot icon18/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon06/05/2009
Return made up to 27/04/09; full list of members
dot icon20/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon08/05/2008
Return made up to 27/04/08; full list of members
dot icon28/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon23/05/2007
Return made up to 27/04/07; full list of members
dot icon05/06/2006
Secretary resigned
dot icon05/06/2006
Director resigned
dot icon05/06/2006
Registered office changed on 05/06/06 from: 280 grays inn road london WC1X 8EB
dot icon05/06/2006
New secretary appointed
dot icon05/06/2006
New director appointed
dot icon27/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
27/04/2006 - 27/04/2006
1308
LUCIENE JAMES LIMITED
Corporate Director
27/04/2006 - 27/04/2006
381
Sullivan, Raymond John
Director
27/04/2006 - Present
6
Shell, Carol Ann
Secretary
27/04/2006 - 01/02/2020
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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOUBLE8TICKETS LIMITED

DOUBLE8TICKETS LIMITED is an(a) Active company incorporated on 27/04/2006 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 LIMITED?

toggle

DOUBLE8TICKETS LIMITED is currently Active. It was registered on 27/04/2006 .

Where is DOUBLE8TICKETS LIMITED located?

toggle

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

What does DOUBLE8TICKETS LIMITED do?

toggle

DOUBLE8TICKETS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DOUBLE8TICKETS LIMITED?

toggle

The latest filing was on 13/01/2026: Total exemption full accounts made up to 2025-04-30.