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

Tts Soho Limited LONDON


Tts Soho Limited was officially closed on 2022-07-19. Tts Soho was a private limited company that was located at 16-19 Canada Square, London, E14 5ER, ENGLAND. This company (formed on 1999-06-01) was run by 3 directors.
Director Colin W. who was appointed on 04 December 2015.
Director Samir S. who was appointed on 04 December 2015.
Director John P. who was appointed on 24 October 2014.

The company was categorised as "activities of head offices" (70100). According to the Companies House information, there was a name alteration on 2008-04-19 and their previous name was Longshot Health & Fitness. The most recent confirmation statement was filed on 2021-08-03 and last time the annual accounts were filed was on 31 December 2020. 2016-06-01 is the date of the last annual return.

Tts Soho Limited Address / Contact

Office Address 16-19 Canada Square
Town London
Post code E14 5ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03782567
Date of Incorporation Tue, 1st Jun 1999
Date of Dissolution Tue, 19th Jul 2022
Industry Activities of head offices
End of financial Year 31st December
Company age 23 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 17th Aug 2022
Last confirmation statement dated Tue, 3rd Aug 2021

Company staff

Colin W.

Position: Director

Appointed: 04 December 2015

Samir S.

Position: Director

Appointed: 04 December 2015

John P.

Position: Director

Appointed: 24 October 2014

Ian M.

Position: Director

Appointed: 24 October 2014

Resigned: 23 July 2021

Shirin G.

Position: Director

Appointed: 24 October 2014

Resigned: 04 December 2015

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 01 August 2007

Resigned: 18 February 2011

Nicholas W.

Position: Director

Appointed: 13 February 2002

Resigned: 31 January 2003

Eric D.

Position: Secretary

Appointed: 08 May 2000

Resigned: 01 August 2007

Eric D.

Position: Director

Appointed: 31 March 2000

Resigned: 24 October 2014

Leslie O.

Position: Director

Appointed: 15 February 2000

Resigned: 02 October 2000

Christopher S.

Position: Director

Appointed: 23 November 1999

Resigned: 04 December 2002

Howard M.

Position: Director

Appointed: 23 November 1999

Resigned: 27 April 2005

Matthew F.

Position: Director

Appointed: 23 November 1999

Resigned: 04 February 2002

Rupert H.

Position: Director

Appointed: 05 August 1999

Resigned: 01 August 2007

Joel C.

Position: Director

Appointed: 01 June 1999

Resigned: 01 August 2007

Oliver V.

Position: Director

Appointed: 01 June 1999

Resigned: 01 August 2007

Oliver V.

Position: Secretary

Appointed: 01 June 1999

Resigned: 08 May 2000

Ashcroft Cameron Nominees Limited

Position: Corporate Director

Appointed: 01 June 1999

Resigned: 01 June 1999

Ashcroft Cameron Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 1999

Resigned: 01 June 1999

People with significant control

Third Space Group Limited

16-19 Canada Square, London, E14 5ER, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 02973240
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

Longshot Health & Fitness April 19, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 14th, September 2021
Free Download (3 pages)

Company search

Advertisements