Active
Company Information for TTCI(UK) LIMITED
SUITE 1, 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0BL,
|
Company Registration Number
05148552
Private Limited Company
Active |
Company Name | |
---|---|
TTCI(UK) LIMITED | |
Legal Registered Office | |
SUITE 1, 7TH FLOOR 50 BROADWAY LONDON SW1H 0BL Other companies in E1W | |
Company Number | 05148552 | |
---|---|---|
Company ID Number | 05148552 | |
Date formed | 2004-06-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 05:53:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JOHN STRAFFORD |
||
VISTRA REGISTRARS (UK) LIMITED |
||
LISA STABLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET LYNN BARTELMAY |
Company Secretary | ||
ROY ANTHONY ALLEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAI UNITED ASSET MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-11 | CURRENT | 2017-10-11 | Active - Proposal to Strike off | |
RCBG RESIDENTIAL (UK) LIMITED | Company Secretary | 2016-11-04 | CURRENT | 2011-09-13 | Active | |
MRB RESIDENTIAL LIMITED | Company Secretary | 2016-11-04 | CURRENT | 2011-09-13 | Active | |
TAI UNITED MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-11-04 | CURRENT | 2016-10-18 | Active | |
D & N TRADING & CONSULTANCY (UK) LIMITED | Company Secretary | 2016-10-06 | CURRENT | 2016-10-06 | Dissolved 2017-06-06 | |
LUWARE UK LIMITED | Company Secretary | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
AMBERPORT UNLIMITED | Company Secretary | 2016-02-05 | CURRENT | 2014-12-23 | Liquidation | |
LAWYERS WITHOUT BORDERS UK LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2003-11-27 | Active | |
ERA POLYMERS LIMITED | Company Secretary | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
DAMTOURS UK LIMITED | Company Secretary | 2015-08-31 | CURRENT | 2013-09-04 | Dissolved 2018-03-20 | |
DICERNA EU LIMITED | Company Secretary | 2015-07-21 | CURRENT | 2015-02-18 | Active | |
BLUESCOPE STEEL INTERNATIONAL LIMITED | Company Secretary | 2015-06-30 | CURRENT | 1989-07-21 | Liquidation | |
WATFORD HOLDINGS (UK) LIMITED | Company Secretary | 2015-06-29 | CURRENT | 2015-06-29 | Active | |
GENWORTH FINANCIAL UK PENSION SPV LIMITED | Company Secretary | 2015-04-21 | CURRENT | 2015-04-21 | Dissolved 2017-04-25 | |
JAC+JACK UK LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2014-10-07 | Active - Proposal to Strike off | |
TRILLY YACHTING LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2009-03-21 | Dissolved 2017-03-14 | |
GENERAC GLOBAL UK LIMITED | Company Secretary | 2013-08-06 | CURRENT | 1947-08-14 | Active | |
OTTOMOTORES NOMINEES LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2011-09-08 | Active | |
BBDL LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
FAMOUS DESIGNS ONLINE LIMITED | Company Secretary | 2013-04-24 | CURRENT | 2013-04-24 | Dissolved 2017-11-14 | |
GENERAC HOLDINGS UK LIMITED | Company Secretary | 2013-02-10 | CURRENT | 2012-11-06 | Active | |
ONENECK UK LIMITED | Company Secretary | 2012-07-19 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
NAVRIK INTERNATIONAL (UK) LIMITED | Company Secretary | 2012-07-10 | CURRENT | 2012-07-10 | Active | |
TRUSTE EUROPE LTD. | Company Secretary | 2012-02-06 | CURRENT | 2012-02-06 | Active | |
WELLS FARGO CAPITAL FINANCE (UK) LIMITED | Company Secretary | 2012-02-01 | CURRENT | 1991-10-21 | Active | |
TUCUMAN LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2006-10-17 | Dissolved 2017-01-17 | |
KOCHIEN LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2006-10-17 | Dissolved 2017-01-17 | |
COFFS HARBOUR LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2006-10-17 | Dissolved 2017-01-17 | |
PINGER (UK) LTD | Company Secretary | 2011-07-28 | CURRENT | 2011-07-28 | Active | |
MICROVEST II LIMITED | Company Secretary | 2011-06-30 | CURRENT | 2011-06-30 | Active - Proposal to Strike off | |
SIDERA NETWORKS UK LIMITED | Company Secretary | 2011-05-17 | CURRENT | 2011-05-17 | Active | |
TORCH PARTNERS NOMINEES LIMITED | Company Secretary | 2011-05-16 | CURRENT | 2011-05-16 | Active | |
SPS-PROVIDEA LIMITED | Company Secretary | 2011-04-21 | CURRENT | 2011-04-21 | Active | |
RIKBAN INTERNATIONAL (U.K.) LIMITED | Company Secretary | 2010-06-04 | CURRENT | 2010-06-04 | Active | |
LID BUSINESS MEDIA LTD | Company Secretary | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
HAWSBROOK LIMITED | Company Secretary | 2010-01-29 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
CANNON BRACEY LIMITED | Company Secretary | 2010-01-29 | CURRENT | 2006-10-13 | Active - Proposal to Strike off | |
TORCH GROUP LIMITED | Company Secretary | 2009-07-24 | CURRENT | 2009-06-01 | Active | |
ICELANDIC PARTNERS LIMITED | Company Secretary | 2008-01-18 | CURRENT | 2008-01-18 | Active - Proposal to Strike off | |
EXPOGRAF CARDKEEP UK LIMITED | Company Secretary | 2007-12-11 | CURRENT | 2007-12-11 | Active - Proposal to Strike off | |
KAYAK SOFTWARE (UK) LIMITED | Company Secretary | 2007-01-31 | CURRENT | 2007-01-31 | Active | |
CUBUS UK LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-09-21 | Active - Proposal to Strike off | |
19 PRIMROSE GARDENS LIMITED | Company Secretary | 2006-11-02 | CURRENT | 2006-11-02 | Active | |
CANYON CAPITAL ADVISORS (EUROPE) LIMITED | Company Secretary | 2006-07-25 | CURRENT | 2006-07-25 | Active | |
SPECIALTY COATING SYSTEMS LIMITED | Company Secretary | 2006-01-17 | CURRENT | 1979-01-12 | Active | |
AFRO INTERNATIONAL (U.K.) LIMITED | Company Secretary | 2005-08-25 | CURRENT | 1998-05-20 | Active | |
COMPLIANCE EXPERTS LIMITED | Company Secretary | 2004-10-26 | CURRENT | 2004-10-26 | Active - Proposal to Strike off | |
FORWARD MARKET MEDIA LIMITED | Company Secretary | 2004-08-06 | CURRENT | 2002-10-08 | Dissolved 2017-05-23 | |
TORCH PARTNERS LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2002-09-19 | Active | |
GOLDFYRE LIMITED | Company Secretary | 2004-02-10 | CURRENT | 2004-02-09 | Active | |
BLAST CONSULTING LIMITED | Company Secretary | 2003-09-08 | CURRENT | 2001-09-19 | Dissolved 2017-01-03 | |
MALDON DEMOLITION LIMITED | Company Secretary | 2003-08-01 | CURRENT | 1999-11-25 | Active | |
TORCH PARTNERS CORPORATE FINANCE LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2000-07-19 | Active | |
INTERTRUST TRUST CORPORATION LIMITED | Company Secretary | 2003-04-04 | CURRENT | 2002-04-04 | Active | |
VAPORTEK EUROPE LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1997-03-17 | Active - Proposal to Strike off | |
ATS LONDON LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1995-05-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 09/11/22 FROM Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/11/22 FROM Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | |
DIRECTOR APPOINTED KARI L. BROSSEAU | ||
AP01 | DIRECTOR APPOINTED KARI L. BROSSEAU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA STABLER | |
AP03 | Appointment of Edward A. Kendall Jr. as company secretary on 2022-05-16 | |
TM02 | Termination of appointment of Timothy John Strafford on 2022-05-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES | |
TM02 | Termination of appointment of Vistra Registrars (Uk) Limited on 2020-03-05 | |
AP04 | Appointment of Vistra Cosec Limited as company secretary on 2020-03-06 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
AP03 | Appointment of Timothy John Strafford as company secretary on 2018-03-05 | |
TM02 | Termination of appointment of Janet Lynn Bartelmay on 2018-03-05 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/18 FROM 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR VISTRA REGISTRARS (UK) LIMITED on 2017-01-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ORANGEFIELD REGISTRARS LIMITED on 2016-07-15 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2015-03-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2014-12-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/15 FROM 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/13 FROM 6/8 Underwood Street London N1 7JQ | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2012-12-07 | |
AR01 | 08/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED LISA STABLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY ALLEN | |
AR01 | 08/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 08/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANET LYNN BARTELMAY / 08/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TTCI(UK) LIMITED are:
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. |