UKBizDB.co.uk

TOTAL TECHNOLOGY SOLUTIONS LIMITED

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

This company is commonly known as Total Technology Solutions Limited. The company was founded 26 years ago and was given the registration number 03506815. The firm's registered office is in SEASCALE. You can find them at Unit 10, Cross Lanes Industrial Estate, Seascale, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:TOTAL TECHNOLOGY SOLUTIONS LIMITED
Company Number:03506815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 10, Cross Lanes Industrial Estate, Seascale, England, CA20 1FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a, The Crescent, Seascale, England, CA20 1QA

Secretary01 February 2003Active
5a, The Crescent, Seascale, England, CA20 1QA

Director09 February 1998Active
10 Sheepwalk Close, Potton, Sandy, SG19 2XX

Secretary04 January 2000Active
19 Robin Close, Sandy, SG19 2TB

Secretary09 February 1998Active
10 Sheepwalk Close, Potton, Sandy, SG19 2XX

Director01 February 2003Active
19 Robin Close, Sandy, SG19 2TB

Director09 February 1998Active

People with Significant Control

Miss Tracey Lorraine Carter
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:7-8, Market Square, Lloyds Bank Chambers, Sandy, England, SG19 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Craig Talbot
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:5a, The Crescent, Seascale, England, CA20 1QA
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 (7 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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Address

Change registered office address company with date old address new address.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Persons with significant control

Change to a person with significant control.

Download
2020-06-25Capital

Capital allotment shares.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Officers

Change person secretary company with change date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Address

Change registered office address company with date old address new address.

Download
2019-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Address

Change registered office address company with date old address new address.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-25Address

Change sail address company with new address.

Download
2018-02-25Persons with significant control

Cessation of a person with significant control.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.