Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TICKETUS HOLDINGS 4 LIMITED
Company Information for

TICKETUS HOLDINGS 4 LIMITED

LONDON, ENGLAND, EC1N,
Company Registration Number
06443842
Private Limited Company
Dissolved

Dissolved 2015-07-28

Company Overview

About Ticketus Holdings 4 Ltd
TICKETUS HOLDINGS 4 LIMITED was founded on 2007-12-03 and had its registered office in London. The company was dissolved on the 2015-07-28 and is no longer trading or active.

Key Data
Company Name
TICKETUS HOLDINGS 4 LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
JES PAYROLL SERVICES HOLDINGS 19 LIMITED20/05/2008
Filing Information
Company Number 06443842
Date formed 2007-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2015-07-28
Type of accounts GROUP
Last Datalog update: 2015-09-11 10:47:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TICKETUS HOLDINGS 4 LIMITED

Current Directors
Officer Role Date Appointed
MARTIJN CHRISTIAN KLEIBERGEN
Director 2012-02-28
MARTIJN CHRISTIAN KLEIBERGEN
Director 2012-05-25
JOHN HOWARD THORPE
Director 2011-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES AYRES
Director 2013-08-07 2015-02-23
ROSS JAMES BRYAN
Director 2011-07-27 2012-04-27
OCS SERVICES LIMITED
Company Secretary 2007-12-03 2011-07-27
PAUL STEPHEN LATHAM
Director 2009-04-28 2011-07-27
OCS SERVICES LIMITED
Director 2007-12-03 2011-07-27
JOHN ALEXANDER CAMPBELL
Director 2008-02-01 2009-04-28
PAUL STEPHEN LATHAM
Director 2007-12-03 2008-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIJN CHRISTIAN KLEIBERGEN SANDALL TICKETING HOLDINGS LIMITED Director 2012-05-25 CURRENT 2007-04-05 Dissolved 2015-08-04
MARTIJN CHRISTIAN KLEIBERGEN SANDALL TICKETING HOLDINGS LIMITED Director 2012-02-28 CURRENT 2007-04-05 Dissolved 2015-08-04
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS HOLDINGS LIMITED Director 2012-02-28 CURRENT 2008-05-12 Dissolved 2015-08-04
MARTIJN CHRISTIAN KLEIBERGEN DORAN TICKETING HOLDINGS LIMITED Director 2012-02-28 CURRENT 2007-04-05 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS HOLDINGS 2 LIMITED Director 2012-02-28 CURRENT 2007-12-03 Dissolved 2015-08-04
MARTIJN CHRISTIAN KLEIBERGEN PORTER TICKETING HOLDINGS LIMITED Director 2012-02-28 CURRENT 2007-04-05 Dissolved 2015-11-10
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS HOLDINGS 3 LIMITED Director 2012-02-28 CURRENT 2007-12-04 Dissolved 2015-11-10
MARTIJN CHRISTIAN KLEIBERGEN OLD OGL LIMITED Director 2018-01-23 CURRENT 2015-02-19 Liquidation
MARTIJN CHRISTIAN KLEIBERGEN BARRECORE LIMITED Director 2017-08-01 CURRENT 2011-06-17 Active
MARTIJN CHRISTIAN KLEIBERGEN TM TRADING LIMITED Director 2017-05-18 CURRENT 2010-11-22 Active
MARTIJN CHRISTIAN KLEIBERGEN OLD OGHL LIMITED Director 2017-04-26 CURRENT 2014-09-24 Liquidation
MARTIJN CHRISTIAN KLEIBERGEN CAIRNS TICKETING HOLDINGS LIMITED Director 2012-05-25 CURRENT 2007-04-05 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS HOLDINGS LIMITED Director 2012-05-25 CURRENT 2008-05-12 Dissolved 2015-08-04
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 10 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 11 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-08-04
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 13 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-08-04
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 14 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 16 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-08-04
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 17 LIMITED Director 2012-05-25 CURRENT 2009-01-09 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 19 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 8 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN DORAN TICKETING HOLDINGS LIMITED Director 2012-05-25 CURRENT 2007-04-05 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 12 LIMITED Director 2012-05-25 CURRENT 2009-01-09 Dissolved 2015-08-04
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS HOLDINGS 2 LIMITED Director 2012-05-25 CURRENT 2007-12-03 Dissolved 2015-08-04
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 18 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-11-10
MARTIJN CHRISTIAN KLEIBERGEN PORTER TICKETING HOLDINGS LIMITED Director 2012-05-25 CURRENT 2007-04-05 Dissolved 2015-11-10
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS HOLDINGS 3 LIMITED Director 2012-05-25 CURRENT 2007-12-04 Dissolved 2015-11-10
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 15 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-11-10
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 7 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-11-10
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 9 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-11-10
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS HOLDINGS 5 LIMITED Director 2012-05-25 CURRENT 2007-12-04 Active
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 6 LIMITED Director 2012-05-25 CURRENT 2009-01-09 Active
MARTIJN CHRISTIAN KLEIBERGEN SUN & STONE LTD Director 2012-02-21 CURRENT 2008-02-19 Dissolved 2014-04-15
MARTIJN CHRISTIAN KLEIBERGEN STONE & SUN LTD Director 2012-02-21 CURRENT 2008-04-24 Dissolved 2014-04-15
MARTIJN CHRISTIAN KLEIBERGEN YELLOW TO ORANGE LTD Director 2012-02-21 CURRENT 2008-04-24 Dissolved 2014-04-15
MARTIJN CHRISTIAN KLEIBERGEN SUNSET STONE LTD Director 2012-02-21 CURRENT 2008-04-24 Dissolved 2014-04-15
MARTIJN CHRISTIAN KLEIBERGEN SUN & STONE 4 LTD Director 2012-02-21 CURRENT 2008-04-24 Active - Proposal to Strike off
MARTIJN CHRISTIAN KLEIBERGEN OCTOPUS APOLLO VCT 4 PLC Director 2011-12-07 CURRENT 2008-06-09 Dissolved 2014-04-15
MARTIJN CHRISTIAN KLEIBERGEN OCTOPUS VCT PLC Director 2011-11-11 CURRENT 2009-06-30 Dissolved 2016-06-09
MARTIJN CHRISTIAN KLEIBERGEN OCTOPUS VCT 2 PLC Director 2011-11-11 CURRENT 2011-01-06 Dissolved 2017-07-21
JOHN HOWARD THORPE LITTLE ROLLRIGHT ESTATE (UK) LIMITED Director 2017-12-01 CURRENT 2002-09-17 Active
JOHN HOWARD THORPE LITTLE ROLLRIGHT FARM LIMITED Director 2017-09-01 CURRENT 2015-06-25 Active
JOHN HOWARD THORPE JAYACEE DEVELOPMENTS LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
JOHN HOWARD THORPE JAYACEE INVESTMENTS LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
JOHN HOWARD THORPE JAYACEE HOLDINGS LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active
JOHN HOWARD THORPE MACDOCH ASSET MANAGEMENT LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
JOHN HOWARD THORPE CHUKU POWER LIMITED Director 2015-08-11 CURRENT 2015-08-11 Dissolved 2017-01-17
JOHN HOWARD THORPE SUN & STONE LTD Director 2012-02-21 CURRENT 2008-02-19 Dissolved 2014-04-15
JOHN HOWARD THORPE STONE & SUN LTD Director 2012-02-21 CURRENT 2008-04-24 Dissolved 2014-04-15
JOHN HOWARD THORPE YELLOW TO ORANGE LTD Director 2012-02-21 CURRENT 2008-04-24 Dissolved 2014-04-15
JOHN HOWARD THORPE SUNSET STONE LTD Director 2012-02-21 CURRENT 2008-04-24 Dissolved 2014-04-15
JOHN HOWARD THORPE CAIRNS TICKETING HOLDINGS LIMITED Director 2011-07-27 CURRENT 2007-04-05 Dissolved 2015-07-28
JOHN HOWARD THORPE SANDALL TICKETING HOLDINGS LIMITED Director 2011-07-27 CURRENT 2007-04-05 Dissolved 2015-08-04
JOHN HOWARD THORPE TICKETUS HOLDINGS LIMITED Director 2011-07-27 CURRENT 2008-05-12 Dissolved 2015-08-04
JOHN HOWARD THORPE TICKETUS SERVICES 10 LIMITED Director 2011-07-27 CURRENT 2009-01-12 Dissolved 2015-07-28
JOHN HOWARD THORPE TICKETUS SERVICES 11 LIMITED Director 2011-07-27 CURRENT 2009-01-12 Dissolved 2015-08-04
JOHN HOWARD THORPE TICKETUS SERVICES 13 LIMITED Director 2011-07-27 CURRENT 2009-01-12 Dissolved 2015-08-04
JOHN HOWARD THORPE TICKETUS SERVICES 14 LIMITED Director 2011-07-27 CURRENT 2009-01-12 Dissolved 2015-07-28
JOHN HOWARD THORPE TICKETUS SERVICES 16 LIMITED Director 2011-07-27 CURRENT 2009-01-12 Dissolved 2015-08-04
JOHN HOWARD THORPE TICKETUS SERVICES 17 LIMITED Director 2011-07-27 CURRENT 2009-01-09 Dissolved 2015-07-28
JOHN HOWARD THORPE TICKETUS SERVICES 19 LIMITED Director 2011-07-27 CURRENT 2009-01-12 Dissolved 2015-07-28
JOHN HOWARD THORPE TICKETUS SERVICES 8 LIMITED Director 2011-07-27 CURRENT 2009-01-12 Dissolved 2015-07-28
JOHN HOWARD THORPE DORAN TICKETING HOLDINGS LIMITED Director 2011-07-27 CURRENT 2007-04-05 Dissolved 2015-07-28
JOHN HOWARD THORPE TICKETUS SERVICES 12 LIMITED Director 2011-07-27 CURRENT 2009-01-09 Dissolved 2015-08-04
JOHN HOWARD THORPE TICKETUS HOLDINGS 2 LIMITED Director 2011-07-27 CURRENT 2007-12-03 Dissolved 2015-08-04
JOHN HOWARD THORPE TICKETUS SERVICES 18 LIMITED Director 2011-07-27 CURRENT 2009-01-12 Dissolved 2015-11-10
JOHN HOWARD THORPE PORTER TICKETING HOLDINGS LIMITED Director 2011-07-27 CURRENT 2007-04-05 Dissolved 2015-11-10
JOHN HOWARD THORPE TICKETUS HOLDINGS 3 LIMITED Director 2011-07-27 CURRENT 2007-12-04 Dissolved 2015-11-10
JOHN HOWARD THORPE TICKETUS SERVICES 15 LIMITED Director 2011-07-27 CURRENT 2009-01-12 Dissolved 2015-11-10
JOHN HOWARD THORPE TICKETUS SERVICES 7 LIMITED Director 2011-07-27 CURRENT 2009-01-12 Dissolved 2015-11-10
JOHN HOWARD THORPE TICKETUS SERVICES 9 LIMITED Director 2011-07-27 CURRENT 2009-01-12 Dissolved 2015-11-10
JOHN HOWARD THORPE J.T.THORPE LIMITED Director 1997-09-08 CURRENT 1938-12-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-02DS01APPLICATION FOR STRIKING-OFF
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW AYRES
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD THORPE / 15/12/2014
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-24AR0103/12/14 FULL LIST
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT ENGLAND
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT ENGLAND
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 20 OLD BAILEY LONDON EC4M 7AN
2014-06-19SH20STATEMENT BY DIRECTORS
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-19SH1919/06/14 STATEMENT OF CAPITAL GBP 1
2014-06-19CAP-SSSOLVENCY STATEMENT DATED 30/05/14
2014-06-19RES13DISTRIBUTION DECLARED 30/05/2014
2014-06-19RES13SHARE PREMIUM 30/05/2014
2014-06-19RES06REDUCE ISSUED CAPITAL 30/05/2014
2014-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-12-16AR0103/12/13 FULL LIST
2013-08-29SH20STATEMENT BY DIRECTORS
2013-08-29CAP-SSSOLVENCY STATEMENT DATED 14/08/13
2013-08-29SH1929/08/13 STATEMENT OF CAPITAL GBP 290941.20
2013-08-29RES13CANCEL SHARE PREM A/C 14/08/2013
2013-08-29RES06REDUCE ISSUED CAPITAL 14/08/2013
2013-08-20AA01PREVSHO FROM 31/07/2013 TO 31/05/2013
2013-08-14AP01DIRECTOR APPOINTED MATTHEW JAMES AYRES
2013-08-06AP01DIRECTOR APPOINTED MARTIJN CHRISTIAN KLEIBERGEN
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIJN CHRISTIAN KLEIBERGEN / 18/01/2013
2012-12-13AR0103/12/12 FULL LIST
2012-05-25AP01DIRECTOR APPOINTED MARTIJN CHRISTIAN KLEIBERGEN
2012-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSS BRYAN
2011-12-29AR0103/12/11 FULL LIST
2011-09-08SH0608/09/11 STATEMENT OF CAPITAL GBP 794995.50
2011-09-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-08RES01ADOPT ARTICLES 05/09/2011
2011-09-08SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED
2011-07-27TM02APPOINTMENT TERMINATED, SECRETARY OCS SERVICES LIMITED
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM
2011-07-27AP01DIRECTOR APPOINTED JOHN HOWARD THORPE
2011-07-27AP01DIRECTOR APPOINTED MR ROSS JAMES BRYAN
2011-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-12-15AR0103/12/10 FULL LIST
2010-09-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OCS SERVICES LIMITED / 31/08/2010
2010-08-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OCS SERVICES LIMITED / 31/08/2010
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 8 ANGEL COURT LONDON EC2R 7HP
2010-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-12-09AR0103/12/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN LATHAM / 01/10/2009
2009-06-0488(2)AMENDING 88(2)
2009-06-0488(2)AMENDING 88(2)
2009-06-03363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS; AMEND
2009-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN ALEXANDER CAMPBELL
2009-05-13288aDIRECTOR APPOINTED PAUL STEPHEN LATHAM
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER CAMPBELL / 07/04/2009
2009-02-27363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2009-01-19225PREVSHO FROM 31/12/2008 TO 31/07/2008
2008-11-26123NC INC ALREADY ADJUSTED 16/07/08
2008-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-26RES04GBP NC 250000/1000000 16/07/2008
2008-11-2688(2)AD 16/07/08 GBP SI 1999998@0.1=199999.8 GBP IC 1/200000.8
2008-11-2688(2)AD 21/08/08 GBP SI 5950000@0.1=595000 GBP IC 200000.8/795000.8
2008-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-20CERTNMCOMPANY NAME CHANGED JES PAYROLL SERVICES HOLDINGS 19 LIMITED CERTIFICATE ISSUED ON 20/05/08
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMPBELL / 21/04/2008
2008-02-07288bDIRECTOR RESIGNED
2008-02-07288aNEW DIRECTOR APPOINTED
2007-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TICKETUS HOLDINGS 4 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TICKETUS HOLDINGS 4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TICKETUS HOLDINGS 4 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of TICKETUS HOLDINGS 4 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TICKETUS HOLDINGS 4 LIMITED
Trademarks
We have not found any records of TICKETUS HOLDINGS 4 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TICKETUS HOLDINGS 4 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TICKETUS HOLDINGS 4 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TICKETUS HOLDINGS 4 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TICKETUS HOLDINGS 4 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TICKETUS HOLDINGS 4 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.