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

TTG GLOBAL LIMITED

158 EDMUND STREET, BIRMINGHAM, B3 2HB,
Company Registration Number
07472975
Private Limited Company
Liquidation

Company Overview

About Ttg Global Ltd
TTG GLOBAL LIMITED was founded on 2010-12-17 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Ttg Global Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TTG GLOBAL LIMITED
 
Legal Registered Office
158 EDMUND STREET
BIRMINGHAM
B3 2HB
Other companies in DE1
 
Previous Names
AIRRADIO LIMITED28/10/2021
AFFINI TECHNOLOGY LIMITED10/04/2013
TECHNOLOGY & CONSULTING SERVICES LIMITED08/05/2012
HAMSARD 3234 LIMITED07/04/2011
Filing Information
Company Number 07472975
Company ID Number 07472975
Date formed 2010-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2019
Account next due 31/01/2022
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 07:11:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TTG GLOBAL LIMITED
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.
Companies with same name TTG GLOBAL LIMITED
The following companies were found which have the same name as TTG GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TTG GLOBAL HOLDINGS LIMITED 158 Edmund Street Birmingham B3 2HB Liquidation Company formed on the 2009-09-04
TTG GLOBAL GROUP LIMITED 158 Edmund Street Birmingham B3 2HB Liquidation Company formed on the 2000-03-10
TTG Global Limited Active Company formed on the 2013-10-21
TTG GLOBAL ENTERPRISE SDN. BHD. Active
TTG GLOBAL SOLUTIONS LIMITED FIELD HOUSE UTTOXETER OLD ROAD DERBY DE1 1NH Active Company formed on the 2020-06-26
TTG GLOBAL PTY LTD Active Company formed on the 2020-11-25
TTG GLOBAL SOLUTIONS GROUP LIMITED FIELD HOUSE UTTOXETER OLD ROAD DERBY DE1 1NH Active Company formed on the 2022-04-20

Company Officers of TTG GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
PHILIP EDWARD WILLIAMS
Company Secretary 2011-05-05
MICHAEL STEWART NORFIELD
Director 2011-05-05
PHILIP EDWARD WILLIAMS
Director 2011-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN HENRY NEWPORT
Director 2015-12-09 2017-03-24
CAROL DENISE LUNN
Director 2011-05-06 2016-12-20
PETER LOUIS BURRIDGE
Director 2015-12-09 2016-03-31
WILLIAM TIMOTHY WEBB
Director 2015-12-09 2016-03-31
JASON PETER COLOMBO
Director 2011-05-06 2016-03-30
SHANE COLOMBO
Director 2011-05-06 2016-03-30
JOHN FOSTER
Director 2011-05-06 2016-03-30
KIRSTIE GOULD
Director 2012-11-23 2015-01-01
JOHN ROBERT FINCHAM
Director 2011-05-05 2012-10-02
LAKHBIR SINGH KHANGURA
Director 2011-05-05 2012-09-12
BRIAN JAMES NICHOLSON
Director 2011-05-05 2012-01-31
HAMMONDS SECRETARIES LIMITED
Company Secretary 2010-12-17 2011-05-05
PETER MORTIMER CROSSLEY
Director 2010-12-17 2011-05-05
HAMMONDS DIRECTORS LIMITED
Director 2010-12-17 2011-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STEWART NORFIELD TTG GLOBAL HOLDINGS LIMITED Director 2012-03-06 CURRENT 2009-09-04 Liquidation
MICHAEL STEWART NORFIELD C & C TECHNOLOGY LIMITED Director 2011-05-06 CURRENT 1989-08-04 Liquidation
MICHAEL STEWART NORFIELD AIRRADIO LIMITED Director 2010-04-16 CURRENT 2009-01-15 Active
MICHAEL STEWART NORFIELD SIMOCO WIRELESS SOLUTIONS LIMITED Director 2010-04-16 CURRENT 2009-10-12 Active
MICHAEL STEWART NORFIELD TTG GLOBAL GROUP LIMITED Director 2010-04-14 CURRENT 2000-03-10 Liquidation
MICHAEL STEWART NORFIELD TEAM TELECOMMUNICATIONS LIMITED Director 2010-04-14 CURRENT 2006-02-01 Liquidation
MICHAEL STEWART NORFIELD TEAM SIMOCO LTD Director 2010-04-14 CURRENT 1931-09-03 Liquidation
MICHAEL STEWART NORFIELD SIMOCO LIMITED Director 2009-07-12 CURRENT 1982-02-18 Active
MICHAEL STEWART NORFIELD SMARTUC LIMITED Director 2008-08-20 CURRENT 2008-08-20 Liquidation
MICHAEL STEWART NORFIELD TEAM TELECOMMUNICATIONS GROUP LIMITED Director 2008-08-15 CURRENT 2004-05-18 Active
MICHAEL STEWART NORFIELD AFFINI TECHNOLOGY LIMITED Director 2008-08-15 CURRENT 2002-10-25 Active
MICHAEL STEWART NORFIELD TTG PROPERTIES (DERBY) LIMITED Director 2008-02-22 CURRENT 2007-12-21 Liquidation
MICHAEL STEWART NORFIELD DALMAN TECHNICAL SERVICES LIMITED Director 2008-02-01 CURRENT 2008-02-01 Liquidation
MICHAEL STEWART NORFIELD INFOMATRIX MOBILE DATA LTD Director 2006-03-28 CURRENT 2006-03-28 Liquidation
MICHAEL STEWART NORFIELD SIMOCO EMEA LTD Director 2004-12-03 CURRENT 2002-02-27 Active
PHILIP EDWARD WILLIAMS AFFINI TECHNOLOGY LIMITED Director 2012-11-23 CURRENT 2002-10-25 Active
PHILIP EDWARD WILLIAMS TTG GLOBAL HOLDINGS LIMITED Director 2012-03-06 CURRENT 2009-09-04 Liquidation
PHILIP EDWARD WILLIAMS C & C TECHNOLOGY LIMITED Director 2011-05-06 CURRENT 1989-08-04 Liquidation
PHILIP EDWARD WILLIAMS AIRRADIO LIMITED Director 2010-04-16 CURRENT 2009-01-15 Active
PHILIP EDWARD WILLIAMS SIMOCO WIRELESS SOLUTIONS LIMITED Director 2010-04-16 CURRENT 2009-10-12 Active
PHILIP EDWARD WILLIAMS SIMOCO LIMITED Director 2009-07-12 CURRENT 1982-02-18 Active
PHILIP EDWARD WILLIAMS SMARTUC LIMITED Director 2008-08-20 CURRENT 2008-08-20 Liquidation
PHILIP EDWARD WILLIAMS TTG PROPERTIES (DERBY) LIMITED Director 2008-02-22 CURRENT 2007-12-21 Liquidation
PHILIP EDWARD WILLIAMS DALMAN TECHNICAL SERVICES LIMITED Director 2008-02-01 CURRENT 2008-02-01 Liquidation
PHILIP EDWARD WILLIAMS TEAM TELECOMMUNICATIONS GROUP LIMITED Director 2007-04-27 CURRENT 2004-05-18 Active
PHILIP EDWARD WILLIAMS SIMOCO EMEA LTD Director 2007-04-27 CURRENT 2002-02-27 Active
PHILIP EDWARD WILLIAMS INFOMATRIX MOBILE DATA LTD Director 2006-03-28 CURRENT 2006-03-28 Liquidation

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
2024-01-09Final Gazette dissolved via compulsory strike-off
2023-10-09Voluntary liquidation. Notice of members return of final meeting
2023-02-21Voluntary liquidation Statement of receipts and payments to 2022-12-13
2021-12-30Appointment of a voluntary liquidator
2021-12-30REGISTERED OFFICE CHANGED ON 30/12/21 FROM Field House Uttoxeter Old Road Derby DE1 1NH
2021-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/21 FROM Field House Uttoxeter Old Road Derby DE1 1NH
2021-12-30600Appointment of a voluntary liquidator
2021-12-29Voluntary liquidation declaration of solvency
2021-12-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-29LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-14
2021-12-29LIQ01Voluntary liquidation declaration of solvency
2021-10-28CERTNMCompany name changed airradio LIMITED\certificate issued on 28/10/21
2021-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-12-15AA01Current accounting period extended from 31/10/20 TO 30/04/21
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2019-12-24PSC02Notification of Red-M Wireless Limited as a person with significant control on 2019-12-24
2019-12-24PSC07CESSATION OF TEAM TELECOMMUNICATIONS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-25RES01ADOPT ARTICLES 25/07/19
2019-06-13RES01ADOPT ARTICLES 13/06/19
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HENRY NEWPORT
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROL DENISE LUNN
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JASON COLOMBO
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SHANE COLOMBO
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BURRIDGE
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEBB
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0106/01/16 ANNUAL RETURN FULL LIST
2015-12-09AP01DIRECTOR APPOINTED MR KEVIN HENRY NEWPORT
2015-12-09AP01DIRECTOR APPOINTED DR. WILLIAM TIMOTHY WEBB
2015-12-09AP01DIRECTOR APPOINTED MR PETER LOUIS BURRIDGE
2015-12-09AA01Previous accounting period extended from 30/04/15 TO 31/10/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0106/01/15 ANNUAL RETURN FULL LIST
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTIE GOULD
2014-10-13AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0106/01/14 ANNUAL RETURN FULL LIST
2013-08-29AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-10RES15CHANGE OF NAME 05/04/2013
2013-04-10CERTNMCompany name changed affini technology LIMITED\certificate issued on 10/04/13
2013-04-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-19AR0117/12/12 FULL LIST
2012-11-29AP01DIRECTOR APPOINTED MRS KIRSTIE GOULD
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR LAKHBIR KHANGURA
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FINCHAM
2012-09-06AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-08RES15CHANGE OF NAME 04/05/2012
2012-05-08CERTNMCOMPANY NAME CHANGED TECHNOLOGY & CONSULTING SERVICES LIMITED CERTIFICATE ISSUED ON 08/05/12
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NICHOLSON
2011-12-20AR0112/10/11 FULL LIST
2011-06-15AA01CURREXT FROM 30/04/2011 TO 30/04/2012
2011-05-26AA01PREVSHO FROM 31/12/2011 TO 30/04/2011
2011-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-13RES01ADOPT ARTICLES 06/05/2011
2011-05-11AP01DIRECTOR APPOINTED MR SHANE COLOMBO
2011-05-10AP01DIRECTOR APPOINTED MS CAROL DENISE LUNN
2011-05-10AP01DIRECTOR APPOINTED MR JASON PETER COLOMBO
2011-05-10AP01DIRECTOR APPOINTED MR JOHN FOSTER
2011-05-05AP03SECRETARY APPOINTED MR PHILIP EDWARD WILLIAMS
2011-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2011 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FINCHAM / 05/05/2011
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR HAMMONDS DIRECTORS LIMITED
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2011-05-05TM02APPOINTMENT TERMINATED, SECRETARY HAMMONDS SECRETARIES LIMITED
2011-05-05AP01DIRECTOR APPOINTED MR MICHAEL STEWART NORFIELD
2011-05-05AP01DIRECTOR APPOINTED MR BRIAN JAMES NICHOLSON
2011-05-05AP01DIRECTOR APPOINTED MR LAKS KHANGURA
2011-05-05AP01DIRECTOR APPOINTED MR JOHN FINCHAM
2011-05-05AP01DIRECTOR APPOINTED MR PHILIP EDWARD WILLIAMS
2011-05-05SH0105/05/11 STATEMENT OF CAPITAL GBP 90
2011-04-07RES15CHANGE OF NAME 07/04/2011
2011-04-07CERTNMCOMPANY NAME CHANGED HAMSARD 3234 LIMITED CERTIFICATE ISSUED ON 07/04/11
2010-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to TTG GLOBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2021-12-20
Fines / Sanctions
No fines or sanctions have been issued against TTG GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION DEED TO A DEBENTURE 2013-01-04 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TTG GLOBAL LIMITED

Intangible Assets
Patents
We have not found any records of TTG GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TTG GLOBAL LIMITED
Trademarks
We have not found any records of TTG GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TTG GLOBAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Braintree District Council 2013-04-17 GBP £545 General Repair & Maint.

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TTG GLOBAL 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 TTG GLOBAL 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 TTG GLOBAL 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.