Tt Games Limited LONDON


Tt Games started in year 2005 as Private Limited Company with registration number 05340126. The Tt Games company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at Warner House. Postal code: WC1X 8WB. Since Thu, 24th Feb 2005 Tt Games Limited is no longer carrying the name Bealaw(man)4.

The firm has 4 directors, namely Michael D., Daniel P. and James G. and others. Of them, Jonathan S. has been with the company the longest, being appointed on 26 April 2016 and Michael D. has been with the company for the least time - from 13 October 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tt Games Limited Address / Contact

Office Address Warner House
Office Address2 98 Theobalds Road
Town London
Post code WC1X 8WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05340126
Date of Incorporation Mon, 24th Jan 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Michael D.

Position: Director

Appointed: 13 October 2021

Daniel P.

Position: Director

Appointed: 24 March 2021

James G.

Position: Director

Appointed: 05 February 2021

Jonathan S.

Position: Director

Appointed: 26 April 2016

Thomas C.

Position: Director

Appointed: 30 September 2013

Resigned: 05 February 2021

Michele E.

Position: Director

Appointed: 30 September 2013

Resigned: 31 March 2015

Steven M.

Position: Director

Appointed: 30 September 2013

Resigned: 26 April 2016

David D.

Position: Director

Appointed: 30 September 2013

Resigned: 14 November 2018

Suzanne S.

Position: Secretary

Appointed: 21 January 2009

Resigned: 31 July 2012

Martin T.

Position: Director

Appointed: 21 January 2009

Resigned: 28 February 2015

David H.

Position: Director

Appointed: 06 December 2007

Resigned: 21 January 2009

David H.

Position: Secretary

Appointed: 06 December 2007

Resigned: 20 January 2009

Kevin T.

Position: Director

Appointed: 06 December 2007

Resigned: 30 September 2013

Joshua B.

Position: Director

Appointed: 06 December 2007

Resigned: 26 April 2016

Jonathan S.

Position: Director

Appointed: 07 April 2005

Resigned: 06 December 2007

Thomas S.

Position: Director

Appointed: 07 April 2005

Resigned: 30 September 2019

David D.

Position: Director

Appointed: 07 April 2005

Resigned: 06 December 2007

David D.

Position: Secretary

Appointed: 07 April 2005

Resigned: 06 December 2007

James C.

Position: Director

Appointed: 07 April 2005

Resigned: 06 December 2007

Jonathan B.

Position: Director

Appointed: 22 February 2005

Resigned: 30 September 2013

Helen B.

Position: Secretary

Appointed: 22 February 2005

Resigned: 07 April 2005

Croft Nominees Limited

Position: Corporate Director

Appointed: 24 January 2005

Resigned: 22 February 2005

Beach Secretaries Limited

Position: Corporate Secretary

Appointed: 24 January 2005

Resigned: 22 February 2005

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Wb/Tt Holdings Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wb/Tt Holdings Limited

Warner House 98 Theobalds Road, London, WC1X 8WB, England

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6415567
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bealaw(man)4 February 24, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 31st, October 2023
Free Download (34 pages)

Company search

Advertisements