UKBizDB.co.uk

TOTAL TARGET SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Total Target Solutions Limited. The company was founded 11 years ago and was given the registration number 08191740. The firm's registered office is in RADLETT. You can find them at 34a Watling Street, , Radlett, Hertfordshire. This company's SIC code is 90010 - Performing arts.

Company Information

Name:TOTAL TARGET SOLUTIONS LIMITED
Company Number:08191740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:34a Watling Street, Radlett, Hertfordshire, England, WD7 7NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21a Askew Road, Shepherds Bush, United Kingdom, W12 9AD

Director01 July 2022Active
21a, Askew Road, Shepherds Bush, London, W12 9AD

Director24 August 2012Active
74 Gemini Park, Manor Way, Borehamwood, England, WD6 1BX

Director01 August 2019Active

People with Significant Control

Mr John Joseph Bruguier
Notified on:01 July 2022
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:21a Askew Road, Shepherds Bush, United Kingdom, W12 9AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Georgina Wolfson
Notified on:01 August 2019
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:74 Gemini Park, Manor Way, Borehamwood, England, WD6 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Joseph Bruguier
Notified on:01 July 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:21a Askew Road, Shepherds Bush, United Kingdom, W12 9AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Gazette

Gazette filings brought up to date.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Gazette

Gazette notice compulsory.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Resolution

Resolution.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.