UKBizDB.co.uk

TTG GLOBAL HOLDINGS LIMITED

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

This company is commonly known as Ttg Global Holdings Limited. The company was founded 14 years ago and was given the registration number 07009693. The firm's registered office is in DERBY. You can find them at Field House, Uttoxeter Old Road, Derby, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TTG GLOBAL HOLDINGS LIMITED
Company Number:07009693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2009
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Field House, Uttoxeter Old Road, Derby, DE1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Secretary06 March 2012Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director06 March 2012Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director06 March 2012Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Corporate Secretary04 September 2009Active
4, Queensmill Road, London, SW6 6JS

Director18 September 2009Active
156, Holtye Road, East Grinstead, RH19 3ES

Director18 September 2009Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director06 March 2012Active
Flat 1, 88 Tachbrook Street, London, SW1V 2NB

Director18 September 2009Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director23 November 2012Active
43, 43-45 Upper Berkeley Street, Apartment 5, London, W1H 5QL

Director18 September 2009Active
77, Glebelands, Pulborough, RH20 2BZ

Director04 September 2009Active
139 Peppard Road, Caversham, Reading, RG4 8TR

Director18 September 2009Active

People with Significant Control

Ttg Global Group Limited
Notified on:15 September 2020
Status:Active
Country of residence:England
Address:Field House, Uttoxeter Old Road, Derby, England, DE1 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Affini Technology Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Field House, Uttoxeter Old Road, Derby, England, DE1 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Gazette

Gazette dissolved liquidation.

Download
2023-05-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-30Address

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

Download
2021-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-30Resolution

Resolution.

Download
2021-12-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Change account reference date company current extended.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type dormant.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type dormant.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Resolution

Resolution.

Download
2018-08-22Change of name

Change of name notice.

Download
2018-02-13Accounts

Accounts with accounts type dormant.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type dormant.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type dormant.

Download
2016-02-02Officers

Termination director company with name termination date.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.