UKBizDB.co.uk

TT EDUCATION LIMITED

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

This company is commonly known as Tt Education Limited. The company was founded 11 years ago and was given the registration number 08329294. The firm's registered office is in COLCHESTER. You can find them at Windsor House, 103 Whitehall Road, Colchester, Essex. This company's SIC code is 85600 - Educational support services.

Company Information

Name:TT EDUCATION LIMITED
Company Number:08329294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA

Secretary07 October 2020Active
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA

Director01 January 2013Active
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA

Director01 January 2013Active
Unit 5a, Wakes Hall Business Centre, Wakes Colne, Colchester, England, CO6 2DY

Director13 December 2012Active
White Hart House, White Hart Yard, Streatley-On-Thames, RG8 9JE

Director02 April 2015Active

People with Significant Control

Education Training Group Limited
Notified on:22 July 2020
Status:Active
Country of residence:England
Address:Windsor House, Whitehall Road, Colchester, England, CO2 8HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David James Hunt Maytham
Notified on:13 August 2018
Status:Active
Date of birth:July 1985
Nationality:British
Address:Windsor House, 103 Whitehall Road, Colchester, CO2 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Leslie Keene
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Windsor House, 103 Whitehall Road, Colchester, CO2 8HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-17Officers

Change person director company with change date.

Download
2021-02-01Officers

Appoint person secretary company with name date.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Incorporation

Memorandum articles.

Download
2020-09-08Resolution

Resolution.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Capital

Capital name of class of shares.

Download
2018-08-28Resolution

Resolution.

Download
2018-08-15Persons with significant control

Change to a person with significant control.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.