UKBizDB.co.uk

TTRC LTD

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

This company is commonly known as Ttrc Ltd. The company was founded 11 years ago and was given the registration number 08273960. The firm's registered office is in LONDON. You can find them at Mercury House 109-117, Waterloo Road, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:TTRC LTD
Company Number:08273960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2012
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Mercury House 109-117, Waterloo Road, London, SE1 8UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Caxton Way, Watford Business Park, Watford, England, WD18 8UA

Director30 October 2012Active
16, Caxton Way, Watford Business Park, Watford, England, WD18 8UA

Director30 October 2012Active
18 Crucifix Lane, London, England, SE1 3JW

Director24 April 2017Active
Mercury House 109-117, Waterloo Road, London, SE1 8UL

Director24 April 2017Active
16, Caxton Way, Watford Business Park, Watford, England, WD18 8UA

Director30 October 2012Active

People with Significant Control

Mr William James Rory Sargeant
Notified on:24 April 2017
Status:Active
Date of birth:September 1991
Nationality:British
Address:Mercury House 109-117, Waterloo Road, London, SE1 8UL
Nature of control:
  • Significant influence or control
Mr Matthew William Halfpenny
Notified on:24 April 2017
Status:Active
Date of birth:June 1983
Nationality:British
Address:Mercury House 109-117, Waterloo Road, London, SE1 8UL
Nature of control:
  • Significant influence or control
Prc360 Holdings Ltd
Notified on:03 April 2017
Status:Active
Country of residence:United Kingdom
Address:Mercury House, 109-117 Waterloo Road, London, United Kingdom, SE1 8UL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin Redman
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:16, Caxton Way, Watford, England, WD18 8UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Insolvency

Liquidation in administration extension of period.

Download
2023-11-03Insolvency

Liquidation in administration progress report.

Download
2023-06-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-05-24Insolvency

Liquidation in administration proposals.

Download
2023-05-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-04-18Incorporation

Memorandum articles.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-15Address

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

Download
2023-04-15Insolvency

Liquidation in administration appointment of administrator.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-01-07Officers

Termination director company with name termination date.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Address

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

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Address

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

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.