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

Ttl Holdings Limited EXETER


Ttl Holdings started in year 2008 as Private Limited Company with registration number 06764178. The Ttl Holdings company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Exeter at 3 Babbage Way. Postal code: EX5 2FN.

The company has 8 directors, namely Robert B., James W. and David S. and others. Of them, John F. has been with the company the longest, being appointed on 9 May 2011 and Robert B. has been with the company for the least time - from 25 November 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ttl Holdings Limited Address / Contact

Office Address 3 Babbage Way
Office Address2 Exeter Science Park
Town Exeter
Post code EX5 2FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06764178
Date of Incorporation Tue, 2nd Dec 2008
Industry Non-trading company
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (76 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Robert B.

Position: Director

Appointed: 25 November 2021

James W.

Position: Director

Appointed: 27 May 2021

David S.

Position: Director

Appointed: 30 July 2020

Richard P.

Position: Director

Appointed: 30 July 2020

Thomas P.

Position: Director

Appointed: 30 July 2020

Michael D.

Position: Director

Appointed: 16 August 2018

Steven B.

Position: Director

Appointed: 06 December 2012

John F.

Position: Director

Appointed: 09 May 2011

Robert W.

Position: Director

Appointed: 13 September 2018

Resigned: 13 July 2022

Robert B.

Position: Director

Appointed: 06 April 2018

Resigned: 20 July 2020

Kenneth M.

Position: Director

Appointed: 04 December 2015

Resigned: 25 November 2021

John M.

Position: Director

Appointed: 04 December 2015

Resigned: 27 March 2017

Julian W.

Position: Director

Appointed: 04 December 2015

Resigned: 04 December 2015

Neil D.

Position: Director

Appointed: 14 November 2014

Resigned: 15 April 2016

Julian W.

Position: Director

Appointed: 27 May 2014

Resigned: 10 October 2019

Kenneth M.

Position: Director

Appointed: 27 May 2011

Resigned: 16 December 2014

Kenneth M.

Position: Director

Appointed: 09 May 2011

Resigned: 10 December 2014

James H.

Position: Director

Appointed: 09 May 2011

Resigned: 21 July 2020

Clive D.

Position: Director

Appointed: 09 May 2011

Resigned: 13 September 2018

Tony G.

Position: Director

Appointed: 09 May 2011

Resigned: 22 May 2014

Clive D.

Position: Secretary

Appointed: 08 May 2011

Resigned: 04 December 2015

Clive D.

Position: Director

Appointed: 08 May 2011

Resigned: 09 May 2011

Geoffrey P.

Position: Director

Appointed: 02 December 2008

Resigned: 09 August 2011

Olivia P.

Position: Secretary

Appointed: 02 December 2008

Resigned: 08 May 2011

Peter A.

Position: Director

Appointed: 02 December 2008

Resigned: 04 December 2015

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Richard P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Richard P.

Notified on 17 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-30
Net Worth550 5051 097 231   
Balance Sheet
Debtors541 2501 088 0321 087 1021 394 2541 743 976
Net Assets Liabilities  1 096 3011 403 9431 753 665
Cash Bank In Hand6    
Current Assets541 2561 088 032   
Net Assets Liabilities Including Pension Asset Liability550 5051 097 231   
Reserves/Capital
Called Up Share Capital21 62151 179   
Profit Loss Account Reserve-42 918-43 644   
Shareholder Funds550 5051 097 231   
Other
Amounts Owed By Related Parties  1 087 1021 394 2541 743 976
Comprehensive Income Expense  -930130-310
Creditors  802312312
Investments Fixed Assets10 00110 00110 00110 00110 001
Investments In Subsidiaries  10 00110 00110 001
Issue Equity Instruments   307 512350 032
Net Current Assets Liabilities540 5041 087 2301 086 3001 393 9421 743 664
Number Shares Issued Fully Paid   51 17951 179
Other Creditors  111
Other Payables Accrued Expenses  801311311
Par Value Share 1  1
Profit Loss  -930130-310
Consideration For Shares Issued 547 452   
Creditors Due Within One Year752802   
Fixed Assets10 00110 001   
Nominal Value Shares Issued 1   
Number Shares Allotted21 62151 179   
Number Shares Issued 29 558   
Percentage Subsidiary Held 100   
Share Premium Account571 8021 089 696   
Value Shares Allotted21 62151 179   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 7th, February 2024
Free Download (8 pages)

Company search