UKBizDB.co.uk

TTPCOM LIMITED

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

This company is commonly known as Ttpcom Limited. The company was founded 26 years ago and was given the registration number 03475732. The firm's registered office is in BASINGSTOKE. You can find them at Redwood Chineham Business Park, Crockford Lane, Basingstoke, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TTPCOM LIMITED
Company Number:03475732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Redwood Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, RG24 8WQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 25 Templer Avenue, Farnborough, United Kingdom, GU14 6FE

Director28 March 2023Active
Lenovo, Redwood, Crockford Lane, Chineham Business Park, Basingstoke, United Kingdom, RG24 8WQ

Director01 January 2019Active
3 The Chestnuts, Easthampstead Road, Wokingham, RG40 2EE

Secretary22 September 2000Active
Little Manor, Hollow Road, Shipham North, BS25 1TJ

Secretary28 February 2007Active
31 Burwood Avenue, Eastcote, Pinner, HA5 2RY

Secretary23 January 2007Active
Gardeners Cottage, 73 Preston Crowmarsh, Wallingford, OX10 6SL

Secretary07 September 2007Active
Jays Close, Viables Industrial Estate, Basingstoke, RG22 4PD

Secretary28 May 2010Active
Wheelwrights, Mill Lane, Saffron Walden, CB10 2AS

Secretary11 March 1998Active
Jays Close, Viables Industrial Estate, Basingstoke, RG22 4PD

Secretary29 September 2009Active
Abbots House Abbey Street, Reading, RG1 3BD

Corporate Secretary03 December 1997Active
Lenovo Singapore Pte Ltd, Floor 35, Tower A,, Business Central Towers, Dubai Internet City, United Arab Emirates,

Director16 February 2017Active
3 The Chestnuts, Easthampstead Road, Wokingham, RG40 2EE

Director22 September 2000Active
149 Huntingdon Road, Cambridge, CB3 0DH

Director11 March 1998Active
59 Victoria Park, Cambridge, CB4 3EJ

Director11 March 1998Active
Redwood, Chineham Business Park, Crockford Lane, Basingstoke, RG24 8WQ

Director11 June 2019Active
56 Downlands, Royston, SG8 5BY

Director11 March 1998Active
Bridleway Cottage, Stanmore, Beedon, Newbury, United Kingdom, RG20 8SR

Director23 January 2007Active
Malton Farm, Malton Lane Meldreth, Royston, SG8 6PE

Director11 March 1998Active
Redwood, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8WQ

Director29 October 2014Active
26 Oaktree Drive, Hook, RG27 9RN

Director23 January 2007Active
Jays Close, Viables Industrial Estate, Basingstoke, RG22 4PD

Director20 January 2009Active
169, High Street, Harston, Cambridge, United Kingdom, CB22 7QD

Director11 March 1998Active
Redwood, Chineham Business Park, Crockford Lane, Basingstoke, United Kingdom, RG24 8WQ

Director22 October 2010Active
5 Lenton Close, Chippenham, SN14 0UB

Director18 January 2008Active
Jays Close, Viables Industrial Estate, Basingstoke, RG22 4PD

Director01 August 2008Active
1212 Olive Street,, Arlington Heights, Illinois 60004, Usa,

Director23 January 2007Active
Redwood, Chineham Business Park, Crockford Lane, Basingstoke, RG24 8WQ

Director30 September 2019Active
Gordon House, Barrow Street, Dublin 4, Ireland,

Director25 April 2013Active
Redwood, Chineham Business Park, Crockford Lane, Basingstoke, United Kingdom, RG24 8WQ

Director22 October 2010Active
2811, Wheatland Court, Naperville, Usa,

Director01 August 2008Active
The Coach House, Owl End Great Stukeley, Huntingdon, PE28 4AQ

Director11 March 1998Active
Redwood, Chineham Business Park, Crockford Lane, Basingstoke, United Kingdom, RG24 8WQ

Director22 October 2010Active
63 S. Wynstone Drive, North Barrington, Usa, 60010

Director01 November 2007Active
1600, Amphitheatre Parkway, Mountain View, Usa, 94043

Director28 June 2013Active
1600, Amphitheatre Parkway, Mountain View, Usa, 94043

Director25 April 2013Active

People with Significant Control

Ttp Communications Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, 25 Templer Avenue, Farnborough, United Kingdom, GU14 6FE
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 (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
2024-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-09Accounts

Legacy.

Download
2024-01-09Other

Legacy.

Download
2024-01-09Other

Legacy.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-06-02Address

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

Download
2023-04-08Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-13Accounts

Legacy.

Download
2023-01-13Other

Legacy.

Download
2023-01-13Other

Legacy.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Legacy.

Download
2022-01-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-11Other

Legacy.

Download
2022-01-11Other

Legacy.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-14Other

Legacy.

Download
2021-05-14Accounts

Legacy.

Download
2021-05-14Other

Legacy.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.