UKBizDB.co.uk

TTG TECHNOLOGY (EUROPE) LIMITED

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

This company is commonly known as Ttg Technology (europe) Limited. The company was founded 14 years ago and was given the registration number 07206481. The firm's registered office is in LONDON. You can find them at Milner House, 14 Manchester Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TTG TECHNOLOGY (EUROPE) LIMITED
Company Number:07206481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Milner House, 14 Manchester Square, London, England, W1U 3PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook Suite, Ground Floor,, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW

Secretary31 January 2021Active
Brook Suite, Ground Floor,, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW

Director01 January 2023Active
Brook Suite, Ground Floor,, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW

Director01 January 2023Active
55, Colmore Row, Birmingham, United Kingdom, B3 2AS

Secretary30 March 2010Active
Brook Suite, Ground Floor,, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW

Director31 January 2021Active
Milner House, 14 Manchester Square, London, England, W1U 3PP

Director30 March 2010Active
55, Colmore Row, Birmingham, United Kingdom, B3 2AS

Director29 March 2010Active
Brook Suite, Ground Floor,, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW

Director31 January 2021Active
Brook Suite, Ground Floor,, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW

Director31 January 2021Active
55, Colmore Row, Birmingham, B3 2AS

Director30 March 2010Active

People with Significant Control

Signature Rail Limited
Notified on:31 January 2021
Status:Active
Country of residence:England
Address:Brook Suite, Ground Floor, Bewley House, Chippenham, England, SN15 1JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dale Coleman
Notified on:15 July 2016
Status:Active
Date of birth:September 1946
Nationality:Australian
Country of residence:England
Address:Milner House, 14 Manchester Square, London, England, W1U 3PP
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type full.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-20Address

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

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-08Address

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

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-21Accounts

Change account reference date company previous extended.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-02-01Accounts

Change account reference date company current extended.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person secretary company with name date.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.