Tyntec Limited LONDON


Tyntec started in year 2007 as Private Limited Company with registration number 06197703. The Tyntec company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 13th Floor. Postal code: EC2R 7HJ. Since 2nd October 2007 Tyntec Limited is no longer carrying the name Tt Mobile Services.

The firm has one director. David P., appointed on 4 July 2016. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tyntec Limited Address / Contact

Office Address 13th Floor
Office Address2 One Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06197703
Date of Incorporation Mon, 2nd Apr 2007
Industry Other telecommunications activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

David P.

Position: Director

Appointed: 04 July 2016

Gotthard V.

Position: Director

Appointed: 14 November 2017

Resigned: 30 April 2020

Simone B.

Position: Secretary

Appointed: 14 November 2017

Resigned: 14 November 2017

Thorsten T.

Position: Director

Appointed: 10 April 2017

Resigned: 14 November 2017

Simone B.

Position: Director

Appointed: 04 July 2016

Resigned: 22 September 2016

Simone B.

Position: Director

Appointed: 06 March 2014

Resigned: 14 April 2016

Jochen D.

Position: Director

Appointed: 31 October 2012

Resigned: 30 April 2016

Andrew R.

Position: Secretary

Appointed: 29 October 2008

Resigned: 07 October 2011

Nadeem L.

Position: Director

Appointed: 03 September 2008

Resigned: 30 November 2013

John B.

Position: Secretary

Appointed: 14 January 2008

Resigned: 14 January 2008

Michael K.

Position: Director

Appointed: 13 April 2007

Resigned: 03 September 2008

Sarah M.

Position: Secretary

Appointed: 02 April 2007

Resigned: 09 September 2008

John B.

Position: Director

Appointed: 02 April 2007

Resigned: 14 January 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats established, there is Tyntec Group Limited from London, United Kingdom. This PSC is classified 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. The second entity in the persons with significant control register is Simone B. This PSC . The third one is David P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC .

Tyntec Group Limited

13th Floor One Angel Court, London, EC2R 7HJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10136577
Notified on 29 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simone B.

Notified on 4 July 2016
Ceased on 5 August 2017
Nature of control: right to appoint and remove directors

David P.

Notified on 4 July 2016
Ceased on 29 December 2016
Nature of control: right to appoint and remove directors

Tyntec Ltd

11 Hope Street, Douglas, Isle Of Man, IM1 1AQ, Isle Of Man

Legal authority Companies Act 1931 To 1993
Legal form Limited
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 107081c
Notified on 6 April 2016
Ceased on 29 December 2016
Nature of control: 75,01-100% shares

Company previous names

Tt Mobile Services October 2, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Change of registered address from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom on 24th July 2023 to 13th Floor One Angel Court London EC2R 7HJ
filed on: 24th, July 2023
Free Download (1 page)

Company search