Background WavePink WaveYellow Wave

TTC-UK LIMITED (00602871)

TTC-UK LIMITED (00602871) is an active UK company. incorporated on 16 April 1958. with registered office in 1 Earl Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TTC-UK LIMITED has been registered for 68 years. Current directors include RICHARDSON, Colin Joseph Blunsom, RICHARDSON, Jason John Blunsom.

Company Number
00602871
Status
active
Type
ltd
Incorporated
16 April 1958
Age
68 years
Address
1 Earl Street, NN1 3AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RICHARDSON, Colin Joseph Blunsom, RICHARDSON, Jason John Blunsom
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TTC-UK LIMITED

TTC-UK LIMITED is an active company incorporated on 16 April 1958 with the registered office located in 1 Earl Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TTC-UK LIMITED was registered 68 years ago.(SIC: 82990)

Status

active

Active since 68 years ago

Company No

00602871

LTD Company

Age

68 Years

Incorporated 16 April 1958

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

TISHOMINGO TRADING COMPANY LIMITED
From: 31 January 1992To: 3 August 2000
RICH-ALMONDS LIMITED
From: 16 April 1958To: 31 January 1992
Contact
Address

1 Earl Street Northampton , NN1 3AU,

Timeline

5 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Apr 58
Director Left
May 13
Loan Cleared
Apr 19
Loan Cleared
Jul 19
Director Joined
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

RICHARDSON, Jason John Blunsom

Active
1 Earl StreetNN1 3AU
Secretary
Appointed N/A

RICHARDSON, Colin Joseph Blunsom

Active
1 Earl StreetNN1 3AU
Born March 1939
Director
Appointed N/A

RICHARDSON, Jason John Blunsom

Active
Earl Street, NorthamptonshireNN1 3AU
Born August 1964
Director
Appointed 24 Feb 2025

PRIOR, Felicity

Resigned
1 Earl StreetNN1 3AU
Born April 1947
Director
Appointed 19 Jan 2000
Resigned 26 Apr 2013

Persons with significant control

1

Mr Colin Joseph Blunsom Richardson

Active
1 Earl StreetNN1 3AU
Born March 1939

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Move Registers To Sail Company With New Address
12 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Small
16 October 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 October 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
24 May 2007
288cChange of Particulars
Accounts With Accounts Type Small
2 October 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
287Change of Registered Office
Auditors Resignation Company
20 April 2001
AUDAUD
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Certificate Change Of Name Company
2 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1995
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 1992
AAAnnual Accounts
Legacy
27 May 1992
363b363b
Legacy
27 May 1992
363(287)363(287)
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
88(2)R88(2)R
Memorandum Articles
13 February 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Accounts With Accounts Type Dormant
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 1990
AAAnnual Accounts
Legacy
25 May 1990
363363
Accounts With Accounts Type Dormant
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Legacy
11 October 1988
363363
Accounts With Made Up Date
2 September 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Accounts With Made Up Date
15 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
17 October 1986
AAAnnual Accounts
Legacy
17 October 1986
363363
Incorporation Company
16 April 1958
NEWINCIncorporation