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

Ttpcom Limited FARNBOROUGH


Founded in 1997, Ttpcom, classified under reg no. 03475732 is an active company. Currently registered at Third Floor GU14 6FE, Farnborough the company has been in the business for twenty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 5th September 2000 Ttpcom Limited is no longer carrying the name Ttp Communications.

The company has 2 directors, namely Sarah R., Kevin W.. Of them, Kevin W. has been with the company the longest, being appointed on 1 January 2019 and Sarah R. has been with the company for the least time - from 28 March 2023. Currently 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.

Ttpcom Limited Address / Contact

Office Address Third Floor
Office Address2 25 Templer Avenue
Town Farnborough
Post code GU14 6FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03475732
Date of Incorporation Wed, 3rd Dec 1997
Industry Dormant Company
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Sarah R.

Position: Director

Appointed: 28 March 2023

Kevin W.

Position: Director

Appointed: 01 January 2019

Christophe L.

Position: Director

Appointed: 30 September 2019

Resigned: 28 March 2023

Antonios B.

Position: Director

Appointed: 11 June 2019

Resigned: 30 September 2019

Saurabh A.

Position: Director

Appointed: 16 February 2017

Resigned: 11 June 2019

Ashley C.

Position: Director

Appointed: 29 October 2014

Resigned: 27 September 2018

Kenneth Y.

Position: Director

Appointed: 30 January 2014

Resigned: 29 October 2014

Nidhi S.

Position: Director

Appointed: 28 June 2013

Resigned: 30 January 2014

Graham L.

Position: Director

Appointed: 25 April 2013

Resigned: 29 October 2014

Katherine S.

Position: Director

Appointed: 25 April 2013

Resigned: 28 June 2013

Mark V.

Position: Director

Appointed: 22 May 2012

Resigned: 17 August 2012

Stephen M.

Position: Director

Appointed: 22 October 2010

Resigned: 30 April 2013

Melvyn G.

Position: Director

Appointed: 22 October 2010

Resigned: 12 April 2013

Marc R.

Position: Director

Appointed: 22 October 2010

Resigned: 22 May 2012

Amanda M.

Position: Secretary

Appointed: 28 May 2010

Resigned: 22 October 2010

Tara W.

Position: Secretary

Appointed: 29 September 2009

Resigned: 28 May 2010

Edward F.

Position: Director

Appointed: 20 January 2009

Resigned: 31 March 2010

Tetyana V.

Position: Director

Appointed: 10 November 2008

Resigned: 22 October 2010

Laurel M.

Position: Director

Appointed: 01 August 2008

Resigned: 14 January 2009

Graeme H.

Position: Director

Appointed: 01 August 2008

Resigned: 22 October 2010

Melvyn G.

Position: Director

Appointed: 18 January 2008

Resigned: 10 November 2008

Richard W.

Position: Director

Appointed: 07 January 2008

Resigned: 29 August 2008

Marc R.

Position: Director

Appointed: 01 November 2007

Resigned: 31 July 2008

Sian H.

Position: Secretary

Appointed: 07 September 2007

Resigned: 29 September 2009

Joanne B.

Position: Secretary

Appointed: 28 February 2007

Resigned: 07 September 2007

Edward H.

Position: Director

Appointed: 23 January 2007

Resigned: 01 November 2007

Palwinder H.

Position: Secretary

Appointed: 23 January 2007

Resigned: 28 February 2007

Richard E.

Position: Director

Appointed: 23 January 2007

Resigned: 18 January 2008

David B.

Position: Director

Appointed: 23 January 2007

Resigned: 31 July 2008

Bruce A.

Position: Secretary

Appointed: 22 September 2000

Resigned: 23 January 2007

Bruce A.

Position: Director

Appointed: 22 September 2000

Resigned: 23 January 2007

Anthony M.

Position: Director

Appointed: 11 March 1998

Resigned: 22 November 2007

Gordon A.

Position: Director

Appointed: 11 March 1998

Resigned: 23 January 2007

Mark C.

Position: Director

Appointed: 11 March 1998

Resigned: 23 January 2007

Richard F.

Position: Director

Appointed: 11 March 1998

Resigned: 23 January 2007

John B.

Position: Director

Appointed: 11 March 1998

Resigned: 22 September 2000

Gerald A.

Position: Director

Appointed: 11 March 1998

Resigned: 22 September 2000

Ian S.

Position: Secretary

Appointed: 11 March 1998

Resigned: 22 September 2000

Abbey Nominees Limited

Position: Corporate Secretary

Appointed: 03 December 1997

Resigned: 11 March 1998

Abbey Directors Limited

Position: Corporate Director

Appointed: 03 December 1997

Resigned: 11 March 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Ttp Communications Limited from Farnborough, United Kingdom. This PSC is categorised as "a 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.

Ttp Communications Limited

Third Floor 25 Templer Avenue, Crockford Lane, Farnborough, GU14 6FE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03962172
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

Ttp Communications September 5, 2000
Gac No. 103 March 5, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 9th, January 2024
Free Download (14 pages)

Company search