UKBizDB.co.uk

TREASURY TECHNOLOGY ASSOCIATES LTD

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

This company is commonly known as Treasury Technology Associates Ltd. The company was founded 8 years ago and was given the registration number 09808449. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 70221 - Financial management.

Company Information

Name:TREASURY TECHNOLOGY ASSOCIATES LTD
Company Number:09808449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mah Chartered Accountants, 2nd Floor, 154 Bishopsgate, London, England, EC2M 4LN

Director04 October 2015Active
Mah Chartered Accountants, 2nd Floor, 154 Bishopsgate, London, England, EC2M 4LN

Director01 October 2016Active
20-22, Wenlock Road, London, England, N1 7GU

Director26 October 2015Active

People with Significant Control

Mulgrave Heath Limited
Notified on:01 October 2016
Status:Active
Country of residence:United Kingdom
Address:20-22, Wenlock Road, London, United Kingdom, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Kas Treasury Services Ltd
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dimos Dimitriadis
Notified on:20 September 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Grazina Dimitriadis
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-21Dissolution

Dissolution application strike off company.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Officers

Change person director company with change date.

Download
2021-10-03Officers

Change person director company with change date.

Download
2021-10-03Address

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

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type micro entity.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Persons with significant control

Cessation of a person with significant control.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-20Persons with significant control

Cessation of a person with significant control.

Download
2017-04-12Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Miscellaneous

Legacy.

Download
2016-12-11Officers

Appoint person director company with name date.

Download
2016-11-11Return

Legacy.

Download
2016-10-10Accounts

Change account reference date company previous shortened.

Download
2016-02-15Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.