Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tick Finance Ltd
Tick Finance Ltd is an active company incorporated on 11 February 2011 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Tick Finance Ltd was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07526461
Private limited by guarantee without share capital
Age
14 years
Incorporated
11 February 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 July 2025
(2 months ago)
Next confirmation dated
2 July 2026
Due by
16 July 2026
(10 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
27 October 2025
Due by
27 July 2026
(10 months remaining)
Learn more about Tick Finance Ltd
Contact
Address
Baird House City West Business Park
Scotswood Road
Newcastle Upon Tyne
NE4 7DF
England
Address changed on
10 Aug 2023
(2 years ago)
Previous address was
Craghead Village Hall Middles Road Craghead Stanley Co Durham DH9 6AN England
Companies in NE4 7DF
Telephone
01207524208
Email
Available in Endole App
Website
Durham.sbstore.org
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Grahame George Scott McGirr
Director • Scottish • Lives in England • Born in Dec 1977
Mr James Alexander Gallagher
Director • Investment Director • English • Lives in England • Born in Dec 1982
Mr Christopher James Imrie
Director • British • Lives in England • Born in Oct 1979
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mammoth Loans Limited
Grahame George Scott McGirr and Mr Christopher James Imrie are mutual people.
Active
20 Hornton Street RTM Company Limited
Grahame George Scott McGirr is a mutual person.
Active
Mammoth Finance Limited
Grahame George Scott McGirr is a mutual person.
Active
Gavioli Ltd
Grahame George Scott McGirr is a mutual person.
Active
Mammoth Holdings Limited
Grahame George Scott McGirr is a mutual person.
Active
Renaissance Asset Management Limited
Grahame George Scott McGirr is a mutual person.
Active
20 Hornton Street Freehold Limited
Grahame George Scott McGirr is a mutual person.
Active
Green Investor 2 Limited
Grahame George Scott McGirr is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period
31 Oct
⟶
31 Oct 2023
Traded for
12 months
Cash in Bank
£14.7K
Decreased by £29.5K (-67%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£50.11K
Decreased by £636.33K (-93%)
Total Liabilities
-£60.83K
Decreased by £601.66K (-91%)
Net Assets
-£10.72K
Decreased by £34.67K (-145%)
Debt Ratio (%)
121%
Increased by 24.88% (+26%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Days Ago on 1 Sep 2025
Confirmation Submitted
10 Days Ago on 27 Aug 2025
Accounting Period Shortened
1 Month Ago on 25 Jul 2025
Full Accounts Submitted
10 Months Ago on 25 Oct 2024
Accounting Period Shortened
1 Year 1 Month Ago on 26 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 7 Mar 2024
Andrew James Bottrill Resigned
1 Year 7 Months Ago on 1 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 13 Nov 2023
Accounting Period Shortened
1 Year 10 Months Ago on 30 Oct 2023
Get Alerts
Get Credit Report
Discover Tick Finance Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 1 Sep 2025
Confirmation statement made on 2 July 2025 with no updates
Submitted on 27 Aug 2025
Previous accounting period shortened from 28 October 2024 to 27 October 2024
Submitted on 25 Jul 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 25 Oct 2024
Previous accounting period shortened from 29 October 2023 to 28 October 2023
Submitted on 26 Jul 2024
Confirmation statement made on 2 July 2024 with updates
Submitted on 2 Jul 2024
Certificate of change of name
Submitted on 23 Jun 2024
Confirmation statement made on 11 February 2024 with no updates
Submitted on 7 Mar 2024
Termination of appointment of Andrew James Bottrill as a director on 1 February 2024
Submitted on 1 Feb 2024
Total exemption full accounts made up to 31 October 2022
Submitted on 13 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs