UKBizDB.co.uk

TTP PLC

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

This company is commonly known as Ttp Plc. The company was founded 27 years ago and was given the registration number 03304950. The firm's registered office is in ROYSTON. You can find them at Melbourn Science Park, Cambridge Road Melbourn, Royston, Hertfordshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:TTP PLC
Company Number:03304950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Melbourn Science Park, Cambridge Road Melbourn, Royston, Hertfordshire, SG8 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ttp Campus, Cambridge Road, Melbourn, England, SG8 6HQ

Secretary19 December 2023Active
Ttp Campus, Cambridge Road, Melbourn, England, SG8 6HQ

Director21 July 2022Active
Ttp Campus, Cambridge Road, Melbourn, England, SG8 6HQ

Director23 February 2021Active
Ttp Campus, Cambridge Road, Melbourn, England, SG8 6HQ

Director19 December 2023Active
31, Highfield House, High Street, Fen Ditton, Cambridge, United Kingdom, CB5 8ST

Director23 January 2009Active
Ttp Campus, Cambridge Road, Melbourn, England, SG8 6HQ

Director23 February 2021Active
Ttp Campus, Cambridge Road, Melbourn, England, SG8 6HQ

Director23 February 2021Active
Ttp Campus, Cambridge Road, Melbourn, England, SG8 6HQ

Secretary07 June 2002Active
Wheelwrights, Mill Lane, Saffron Walden, CB10 2AS

Secretary28 January 1997Active
12 De Freville Avenue, Cambridge, CB4 1HR

Secretary15 January 1997Active
59 Victoria Park, Cambridge, CB4 3EJ

Director28 January 1997Active
56 Downlands, Royston, SG8 5BY

Director18 December 2000Active
Melbourn Science Park, Cambridge Road, Melbourn, Royston, England, SG8 6EE

Director23 February 2021Active
Ttp Campus, Cambridge Road, Melbourn, England, SG8 6HQ

Director12 June 2001Active
22 Greenfield Close, Stapleford, Cambridge, CB2 5BT

Director23 January 2009Active
10 North Street, Wicken, Ely, CB7 5XW

Director15 January 1997Active
70 Chapel Lane, Fowlmere, Royston, SG8 7SD

Director18 December 2000Active
Wheelwrights, Mill Lane, Saffron Walden, CB10 2AS

Director28 January 1997Active
Melbourn Science Park, Cambridge Road, Melbourn, Royston, United Kingdom, SG8 6EE

Director18 December 2000Active
12 De Freville Avenue, Cambridge, CB4 1HR

Nominee Director15 January 1997Active

People with Significant Control

Ttp Group Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Ttp Campus, Cambridge Road, Melbourn, England, SG8 6HQ
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 (6 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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person secretary company with name date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Termination secretary company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-10-04Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-06-15Officers

Change person secretary company with change date.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-04-26Persons with significant control

Change to a person with significant control.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Address

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

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.