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

Tts Legal Ltd ILFORD


Founded in 2015, Tts Legal, classified under reg no. 09671543 is an active company. Currently registered at 1-4 The Parade IG2 7HT, Ilford the company has been in the business for 9 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2023-07-31. Since 2015-11-13 Tts Legal Ltd is no longer carrying the name Reap Legal.

The company has 5 directors, namely Wing Y., Anjana N. and Saba R. and others. Of them, Peter B., Huan H. have been with the company the longest, being appointed on 6 July 2015 and Wing Y. has been with the company for the least time - from 1 March 2024. As of 27 April 2024, there were 4 ex directors - Selvakumari P., Oodaysing D. and others listed below. There were no ex secretaries.

Tts Legal Ltd Address / Contact

Office Address 1-4 The Parade
Office Address2 Monarch Way
Town Ilford
Post code IG2 7HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09671543
Date of Incorporation Mon, 6th Jul 2015
Industry Solicitors
End of financial Year 31st July
Company age 9 years old
Account next due date Wed, 30th Apr 2025 (368 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Wing Y.

Position: Director

Appointed: 01 March 2024

Anjana N.

Position: Director

Appointed: 27 September 2021

Saba R.

Position: Director

Appointed: 03 September 2018

Peter B.

Position: Director

Appointed: 06 July 2015

Huan H.

Position: Director

Appointed: 06 July 2015

Selvakumari P.

Position: Director

Appointed: 27 September 2021

Resigned: 31 August 2023

Oodaysing D.

Position: Director

Appointed: 14 September 2017

Resigned: 12 July 2019

Michael F.

Position: Director

Appointed: 02 December 2016

Resigned: 31 May 2023

Anthony M.

Position: Director

Appointed: 06 July 2015

Resigned: 17 September 2019

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we researched, there is Saba R. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Peter B. This PSC owns 50,01-75% shares. Then there is Selvakumari P., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Saba R.

Notified on 1 March 2024
Nature of control: significiant influence or control

Peter B.

Notified on 7 July 2016
Nature of control: 50,01-75% shares

Selvakumari P.

Notified on 29 June 2023
Ceased on 1 March 2024
Nature of control: 25-50% shares

Company previous names

Reap Legal November 13, 2015
Tts Legal October 20, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth30 937359      
Balance Sheet
Cash Bank On Hand     20 034115 12393 243
Current Assets39 72644 91873 73733 83572 23661 692115 12393 243
Debtors36 295    28 714  
Net Assets Liabilities 35910 63816 76122 32561 87867 71276 802
Property Plant Equipment      149119
Cash Bank In Hand3 431       
Net Assets Liabilities Including Pension Asset Liability30 937359      
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve30 837       
Shareholder Funds30 937359      
Other
Accumulated Depreciation Impairment Property Plant Equipment      416446
Average Number Employees During Period   94102117
Creditors 45 01163 46117 364143 42 29716 560
Creditors Free-text Comment       16 560
Current Asset Investments     12 944  
Fixed Assets 452362290232186149119
Increase Decrease Due To Transfers Between Classes Intangible Assets      -37 
Increase From Depreciation Charge For Year Property Plant Equipment       30
Intangible Assets     186149 
Intangible Assets Gross Cost     186149 
Net Current Assets Liabilities30 937-9310 27616 47172 09361 69272 82676 683
Property Plant Equipment Gross Cost      565565
Total Assets Less Current Liabilities30 93735910 63816 76172 32561 87872 97576 802
Creditors Due Within One Year8 78945 011      
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2024-01-04 director's details were changed
filed on: 4th, January 2024
Free Download (2 pages)

Company search

Advertisements