Tick Finance Ltd

DataGardener
tick finance ltd
live
Micro

Tick Finance Ltd

07526461Private Ltd By Guarantee W/O Share Cap

Baird House, City West Business Park, Newcastle Upon Tyne, NE47DF
Incorporated

11/02/2011

Company Age

15 years

Directors

4

Employees

SIC Code

47910

Risk

moderate risk

Company Overview

Registration, classification & business activity

Tick Finance Ltd (07526461) is a private ltd by guarantee w/o share cap incorporated on 11/02/2011 (15 years old) and registered in newcastle upon tyne, NE47DF. The company operates under SIC code 47910 and is classified as Micro.

Smarterbuys store is an ethical, low-cost furniture and white goods store selling products to people using affordable finance options. smarterbuys store is available to partnering housing providers via a franchise model that guarantees landlords a return on investment.this innovative scheme works pe...

Private Ltd By Guarantee W/O Share Cap
SIC: 47910
Micro
Incorporated 11/02/2011
NE47DF

Financial Overview

Total Assets

£52.2K

Liabilities

£63.9K

Net Assets

£-11.7K

Cash

£3.5K

Key Metrics

4

Directors

Board of Directors

4

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

95
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:23-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-07-2023
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:09-05-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-03-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2023
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:16-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2022
Memorandum Articles
Category:Incorporation
Date:03-11-2022
Resolution
Category:Resolution
Date:03-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:12-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2016
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:11-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2015
Appoint Person Director Company With Name
Category:Officers
Date:26-03-2015
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:24-03-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2014
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:13-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-09-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:04-06-2013
Change Of Name Notice
Category:Change Of Name
Date:04-06-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:01-06-2013
Memorandum Articles
Category:Incorporation
Date:19-03-2013
Resolution
Category:Resolution
Date:19-03-2013
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:13-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-02-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-08-2012
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:22-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2012
Termination Director Company With Name
Category:Officers
Date:19-01-2012
Resolution
Category:Resolution
Date:18-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:28-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-09-2011
Termination Director Company With Name
Category:Officers
Date:08-09-2011
Termination Director Company With Name
Category:Officers
Date:08-09-2011
Termination Director Company With Name
Category:Officers
Date:08-09-2011
Incorporation Company
Category:Incorporation
Date:11-02-2011

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date27/07/2026
Filing Date01/09/2025
Latest Accounts31/10/2024

Trading Addresses

Craghead Village Hall, Craghead, Stanley, County Durham, DH96AN
Baird House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, NE47DFRegistered

Contact

01207523183
sbstore.org
Baird House, City West Business Park, Newcastle Upon Tyne, NE47DF