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

Ttocs Ltd DIDCOT


Founded in 2017, Ttocs, classified under reg no. 10625317 is an active company. Currently registered at Calvia High Street OX11 9AG, Didcot the company has been in the business for seven years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has 2 directors, namely Beverley M., Scott M.. Of them, Beverley M., Scott M. have been with the company the longest, being appointed on 17 February 2017. As of 30 April 2024, there was 1 ex director - Hugh M.. There were no ex secretaries.

Ttocs Ltd Address / Contact

Office Address Calvia High Street
Office Address2 South Moreton
Town Didcot
Post code OX11 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10625317
Date of Incorporation Fri, 17th Feb 2017
Industry Retail sale via mail order houses or via Internet
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Beverley M.

Position: Director

Appointed: 17 February 2017

Scott M.

Position: Director

Appointed: 17 February 2017

Hugh M.

Position: Director

Appointed: 17 February 2017

Resigned: 20 February 2021

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Beverley M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Scott M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Hugh M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Beverley M.

Notified on 17 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Scott M.

Notified on 17 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Hugh M.

Notified on 17 February 2017
Ceased on 1 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets909090909090
Net Assets Liabilities  90909090
Other
Net Current Assets Liabilities909090909090
Total Assets Less Current Liabilities909090909090

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 1st, November 2023
Free Download (3 pages)

Company search