Background WavePink WaveYellow Wave

TTC GROUP SERVICES LIMITED (00437506)

TTC GROUP SERVICES LIMITED (00437506) is an active UK company. incorporated on 23 June 1947. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. TTC GROUP SERVICES LIMITED has been registered for 78 years. Current directors include GATTRELL, Jillian Kathleen, HOWIE, Derek Ivol David.

Company Number
00437506
Status
active
Type
ltd
Incorporated
23 June 1947
Age
78 years
Address
123 Buckingham Palace Road, London, SW1W 9SH
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
GATTRELL, Jillian Kathleen, HOWIE, Derek Ivol David
SIC Codes
63110, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TTC GROUP SERVICES LIMITED

TTC GROUP SERVICES LIMITED is an active company incorporated on 23 June 1947 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. TTC GROUP SERVICES LIMITED was registered 78 years ago.(SIC: 63110, 63990)

Status

active

Active since 78 years ago

Company No

00437506

LTD Company

Age

78 Years

Incorporated 23 June 1947

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

TRAFALGAR TOURS LIMITED
From: 8 September 1999To: 10 October 2017
TRAFALGAR TRAVEL LIMITED
From: 23 June 1947To: 8 September 1999
Contact
Address

123 Buckingham Palace Road London, SW1W 9SH,

Previous Addresses

15 Grosvenor Place London SW1X 7HH
From: 23 June 1947To: 1 April 2025
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 22
Director Joined
Feb 22
Owner Exit
Jan 24
Loan Cleared
Apr 24
Owner Exit
May 24
New Owner
May 24
Owner Exit
May 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HOWIE, Derek Ivol David

Active
Buckingham Palace Road, LondonSW1W 9SH
Secretary
Appointed 06 Jan 2011

GATTRELL, Jillian Kathleen

Active
Buckingham Palace Road, LondonSW1W 9SH
Born December 1969
Director
Appointed 22 Feb 2022

HOWIE, Derek Ivol David

Active
Buckingham Palace Road, LondonSW1W 9SH
Born April 1965
Director
Appointed 31 May 2007

BUNNEY, Kevin Richard

Resigned
3 Fernwood Close, BromleyBR1 3EZ
Secretary
Appointed 23 Feb 1996
Resigned 06 Jan 2011

LIVESEY, Michael Edward

Resigned
1 Calluna Drive, CrawleyRH10 3XE
Secretary
Appointed 01 Mar 1993
Resigned 23 Feb 1996

YOUNG, Francis Edwin

Resigned
1 Wick Hill, DunstableLU6 3RQ
Secretary
Appointed N/A
Resigned 04 Dec 1991

BAKER, Paul Raymond

Resigned
Hoathley Chillies Lane, UckfieldTN22 4AD
Born April 1965
Director
Appointed 01 Oct 2007
Resigned 12 Nov 2008

BUNNEY, Kevin Richard

Resigned
3 Fernwood Close, BromleyBR1 3EZ
Born January 1963
Director
Appointed 16 Jun 1997
Resigned 06 Jan 2011

CHAPMAN, Annaliesa

Resigned
15 Grosvenor PlaceSW1X 7HH
Born March 1973
Director
Appointed 06 Jan 2011
Resigned 19 Feb 2018

GIBB, Howard Maxwell

Resigned
3 Woodlands Cottages St Monicas Road, TadworthKT20 6ET
Born July 1950
Director
Appointed 17 Apr 1997
Resigned 31 May 2007

HALL, Benjamin Robin

Resigned
15 Grosvenor PlaceSW1X 7HH
Born August 1971
Director
Appointed 19 Feb 2018
Resigned 22 Feb 2022

JONES, Lisa

Resigned
65 Engel Park, LondonNW7 2HN
Born October 1962
Director
Appointed 01 Mar 1993
Resigned 10 Aug 2000

KIELY, Julie Anne

Resigned
28 Homefield Road, LondonW4
Born October 1956
Director
Appointed 01 Mar 1993
Resigned 31 Oct 1996

LAWSON, Harry

Resigned
45 Westmoreland Road, LondonSW13 9RZ
Born November 1937
Director
Appointed N/A
Resigned 05 Feb 1993

LEPPARD, Martin Neal

Resigned
Claverdon Manor, ClaverdonCV35 8NH
Born April 1957
Director
Appointed 15 May 1996
Resigned 17 Apr 1997

LIVESEY, Michael Edward

Resigned
1 Calluna Drive, CrawleyRH10 3XE
Born September 1944
Director
Appointed 01 Mar 1993
Resigned 26 Feb 1996

MONK, Beverley Nicola

Resigned
57 Longhurst, Burgess HillRH15 0TG
Born April 1960
Director
Appointed 01 Mar 1993
Resigned 05 Aug 2002

MORPHEW, Pamela Winifred

Resigned
446 South Coast Road
Born August 1929
Director
Appointed 01 Mar 1993
Resigned 31 May 1994

NESS, Michael Anthony

Resigned
Shorelands, Pembroke
Born August 1945
Director
Appointed 31 Jan 1992
Resigned 04 Dec 1991

NESS, Michael Anthony

Resigned
Flat 9 Eaton Mansions, LondonSW1W 8HE
Born August 1945
Director
Appointed N/A
Resigned 04 Dec 1991

TOLLMAN, Michael

Resigned
35/93 Elm Park Gardens, LondonSW3
Born November 1961
Director
Appointed N/A
Resigned 24 Feb 1993

TOLLMAN, Stanley Stephen

Resigned
485 Park Avenue, New York 10022FOREIGN
Born September 1930
Director
Appointed N/A
Resigned 04 Dec 1991

YOUNG, Francis Edwin

Resigned
1 Wick Hill, DunstableLU6 3RQ
Born October 1939
Director
Appointed N/A
Resigned 04 Dec 1991

Persons with significant control

4

1 Active
3 Ceased

Ms Victoria Tollman O'Hana

Ceased
15 Grosvenor PlaceSW1X 7HH
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2024
Ceased 10 May 2024
Grosvenor Place, LondonSW1X 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2024
Grosvenor Place, LondonSW1X 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023
Ceased 10 May 2024

Ms Victoria Tollman O'Hana

Ceased
15 Grosvenor PlaceSW1X 7HH
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2026
AAAnnual Accounts
Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2024
AAAnnual Accounts
Legacy
3 October 2024
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Resolution
18 May 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2022
AAAnnual Accounts
Legacy
14 September 2022
PARENT_ACCPARENT_ACC
Legacy
14 September 2022
AGREEMENT2AGREEMENT2
Legacy
14 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Legacy
21 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Legacy
27 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2017
PSC04Change of PSC Details
Resolution
10 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
18 October 2007
353353
Legacy
15 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
17 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Memorandum Articles
10 September 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 September 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
2 September 1998
88(2)R88(2)R
Accounts With Accounts Type Small
17 August 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
20 November 1997
288cChange of Particulars
Memorandum Articles
12 August 1997
MEM/ARTSMEM/ARTS
Resolution
12 August 1997
RESOLUTIONSResolutions
Legacy
12 August 1997
88(2)R88(2)R
Legacy
12 August 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
25 July 1997
AAAnnual Accounts
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
15 November 1996
403aParticulars of Charge Subject to s859A
Legacy
15 November 1996
403aParticulars of Charge Subject to s859A
Legacy
15 November 1996
403aParticulars of Charge Subject to s859A
Legacy
6 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Legacy
7 June 1996
288288
Legacy
28 February 1996
288288
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 August 1994
AAAnnual Accounts
Legacy
1 July 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
27 September 1993
395Particulars of Mortgage or Charge
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
9 February 1993
288288
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1992
AAAnnual Accounts
Legacy
21 February 1992
288288
Legacy
10 January 1992
363sAnnual Return (shuttle)
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Resolution
16 January 1991
RESOLUTIONSResolutions
Legacy
16 January 1991
363aAnnual Return
Accounts With Accounts Type Small
4 October 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Accounts With Accounts Type Small
19 October 1989
AAAnnual Accounts
Accounts With Accounts Type Small
9 March 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Legacy
29 January 1988
363363
Accounts With Accounts Type Small
28 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
28 October 1986
AAAnnual Accounts
Legacy
28 October 1986
363363
Miscellaneous
23 June 1947
MISCMISC