Company NameTicculture Ltd
Company StatusActive
Company Number07973967
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 March 2012(12 years, 2 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Mark Allinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressThamside Complex Orsett Road
Grays
Essex
RM17 5DX
Director NameMr Jon Tilley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressThameside Complex Orsett Road
Grays
Essex
RM17 5DX
Director NameMr Neil Anthony Woodbridge
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleChief Exec Officer Of A Community Interest Company
Country of ResidenceEngland
Correspondence AddressThameside Complex Orsett Road
Grays
Essex
RM17 5DX
Director NameMrs Angela Clarke
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2019(7 years, 1 month after company formation)
Appointment Duration5 years
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressThameside Complex Orsett Road
Grays
Essex
RM17 5DX
Director NameMrs Samantha Jane Byrne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleEvents Organiser
Country of ResidenceEngland
Correspondence Address7 Clifford Road
Chafford Hundred
Grays
RM16 6QD
Director NameMr Vic Gray
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDenby Hillcrest Road
Horndon-On-The-Hill
Stanford-Le-Hope
SS17 8NG
Director NameMr Daryl Smith
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address179 Caspian Way
Purfleet
RM19 1LA
Director NameNeil Robert Coates
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCurriculum Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNewham College High Street South
London
E6 6ER
Director NameMatthew Jacob Lane
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleHead Of Royal Opera House Thur
Country of ResidenceEngland
Correspondence AddressThe Vinery High House Production Park
Vellacott Close
Purfleet
Essex
RM19 1RJ
Director NameMr Robert Andrew West
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe National Skills Academy For Creative And Cultu
Weston Street
London
SE13 3HN
Director NameTerry Hammond
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThameside Complex Orsett Road
Grays
Essex
RM17 5DX

Location

Registered AddressThameside Complex
Orsett Road
Grays
Essex
RM17 5DX
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,056
Cash£5,497
Current Liabilities£1,441

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

8 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 April 2019Change of details for Mrs Angela Clark as a person with significant control on 29 April 2019 (2 pages)
28 April 2019Appointment of Mrs Angela Clarke as a director on 28 April 2019 (2 pages)
28 April 2019Notification of Angela Clark as a person with significant control on 28 April 2019 (2 pages)
21 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
19 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
21 April 2017Registered office address changed from C/O Mark Allinson Thameside Complex Thameside Complex Orsett Road Grays Essex RM17 5DX to Thameside Complex Orsett Road Grays Essex RM17 5DX on 21 April 2017 (1 page)
21 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
21 April 2017Registered office address changed from C/O Mark Allinson Thameside Complex Thameside Complex Orsett Road Grays Essex RM17 5DX to Thameside Complex Orsett Road Grays Essex RM17 5DX on 21 April 2017 (1 page)
21 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 December 2016Appointment of Mr Neil Anthony Woodbridge as a director on 24 November 2016 (2 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 December 2016Appointment of Mr Neil Anthony Woodbridge as a director on 24 November 2016 (2 pages)
20 December 2016Termination of appointment of Matthew Jacob Lane as a director on 24 November 2016 (1 page)
20 December 2016Appointment of Mr Jon Tilley as a director on 24 November 2016 (2 pages)
20 December 2016Appointment of Mr Jon Tilley as a director on 24 November 2016 (2 pages)
20 December 2016Termination of appointment of Matthew Jacob Lane as a director on 24 November 2016 (1 page)
23 March 2016Annual return made up to 2 March 2016 no member list (4 pages)
23 March 2016Termination of appointment of Terry Hammond as a director on 23 March 2016 (1 page)
23 March 2016Annual return made up to 2 March 2016 no member list (4 pages)
23 March 2016Termination of appointment of Terry Hammond as a director on 23 March 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 November 2015Termination of appointment of Neil Robert Coates as a director on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Neil Robert Coates as a director on 11 November 2015 (1 page)
22 April 2015Director's details changed for Neil Robert Coates on 3 September 2014 (3 pages)
22 April 2015Annual return made up to 2 March 2015 no member list (5 pages)
22 April 2015Annual return made up to 2 March 2015 no member list (5 pages)
22 April 2015Annual return made up to 2 March 2015 no member list (5 pages)
22 April 2015Director's details changed for Neil Robert Coates on 3 September 2014 (3 pages)
16 December 2014Amended total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2014Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Amended total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2014Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Full accounts made up to 31 March 2014 (7 pages)
20 August 2014Full accounts made up to 31 March 2014 (7 pages)
11 March 2014Annual return made up to 2 March 2014 no member list (5 pages)
11 March 2014Annual return made up to 2 March 2014 no member list (5 pages)
11 March 2014Annual return made up to 2 March 2014 no member list (5 pages)
6 March 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
6 March 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
26 February 2014Termination of appointment of Robert West as a director (1 page)
26 February 2014Termination of appointment of Robert West as a director (1 page)
26 February 2014Registered office address changed from Thamside Complex Orsett Road Grays Essex RM17 5DX on 26 February 2014 (1 page)
26 February 2014Registered office address changed from Thamside Complex Orsett Road Grays Essex RM17 5DX on 26 February 2014 (1 page)
19 March 2013Annual return made up to 2 March 2013 no member list (6 pages)
19 March 2013Annual return made up to 2 March 2013 no member list (6 pages)
19 March 2013Annual return made up to 2 March 2013 no member list (6 pages)
3 August 2012Appointment of Terry Hammond as a director (3 pages)
3 August 2012Appointment of Terry Hammond as a director (3 pages)
3 August 2012Appointment of Robert West as a director (3 pages)
3 August 2012Appointment of Robert West as a director (3 pages)
2 March 2012Incorporation (41 pages)
2 March 2012Incorporation (41 pages)