You are here: bizstats.co.uk > a-z index > T list > TT list

Ttg Global Limited BIRMINGHAM


Ttg Global started in year 2010 as Private Limited Company with registration number 07472975. The Ttg Global company has been functioning successfully for fourteen years now and its status is liquidation. The firm's office is based in Birmingham at 158 Edmund Street. Postal code: B3 2HB. Since 2021-10-28 Ttg Global Limited is no longer carrying the name Airradio.

Ttg Global Limited Address / Contact

Office Address 158 Edmund Street
Town Birmingham
Post code B3 2HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07472975
Date of Incorporation Fri, 17th Dec 2010
Industry Information technology consultancy activities
End of financial Year 30th April
Company age 14 years old
Account next due date Mon, 31st Jan 2022 (806 days after)
Account last made up date Thu, 31st Oct 2019
Next confirmation statement due date Thu, 20th Jan 2022 (2022-01-20)
Last confirmation statement dated Wed, 6th Jan 2021

Company staff

Michael N.

Position: Director

Appointed: 05 May 2011

Philip W.

Position: Director

Appointed: 05 May 2011

Philip W.

Position: Secretary

Appointed: 05 May 2011

Kevin N.

Position: Director

Appointed: 09 December 2015

Resigned: 24 March 2017

Peter B.

Position: Director

Appointed: 09 December 2015

Resigned: 31 March 2016

William W.

Position: Director

Appointed: 09 December 2015

Resigned: 31 March 2016

Kirstie G.

Position: Director

Appointed: 23 November 2012

Resigned: 01 January 2015

Carol L.

Position: Director

Appointed: 06 May 2011

Resigned: 20 December 2016

Jason C.

Position: Director

Appointed: 06 May 2011

Resigned: 30 March 2016

Shane C.

Position: Director

Appointed: 06 May 2011

Resigned: 30 March 2016

John F.

Position: Director

Appointed: 06 May 2011

Resigned: 30 March 2016

John F.

Position: Director

Appointed: 05 May 2011

Resigned: 02 October 2012

Lakhbir K.

Position: Director

Appointed: 05 May 2011

Resigned: 12 September 2012

Brian N.

Position: Director

Appointed: 05 May 2011

Resigned: 31 January 2012

Peter C.

Position: Director

Appointed: 17 December 2010

Resigned: 05 May 2011

Hammonds Secretaries Limited

Position: Corporate Secretary

Appointed: 17 December 2010

Resigned: 05 May 2011

Hammonds Directors Limited

Position: Corporate Director

Appointed: 17 December 2010

Resigned: 05 May 2011

People with significant control

Red-M Wireless Limited

Field House Uttoxeter Old Road, Derby, DE1 1NH, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 07138077
Notified on 24 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Team Telecommunications Group Limited

Field House Uttoxeter Old Road, Derby, DE1 1NH, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 5131474
Notified on 6 April 2016
Ceased on 24 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Airradio October 28, 2021
Affini Technology April 10, 2013
Technology & Consulting Services May 8, 2012
Hamsard 3234 April 7, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Field House Uttoxeter Old Road Derby DE1 1NH to 158 Edmund Street Birmingham B3 2HB on 2021-12-30
filed on: 30th, December 2021
Free Download (2 pages)

Company search