Background WavePink WaveYellow Wave

TTG INVESTMENTS LIMITED (01794885)

TTG INVESTMENTS LIMITED (01794885) is an active UK company. incorporated on 24 February 1984. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TTG INVESTMENTS LIMITED has been registered for 42 years. Current directors include BUCKLEY, Ian, CHASE, Jennifer Marianne Alison, WEBB, Richard David Robert.

Company Number
01794885
Status
active
Type
ltd
Incorporated
24 February 1984
Age
42 years
Address
Fourth Floor St Andrews House, Woking, GU21 6EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUCKLEY, Ian, CHASE, Jennifer Marianne Alison, WEBB, Richard David Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TTG INVESTMENTS LIMITED

TTG INVESTMENTS LIMITED is an active company incorporated on 24 February 1984 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TTG INVESTMENTS LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01794885

LTD Company

Age

42 Years

Incorporated 24 February 1984

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 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

TYZACK TURNER INVESTMENTS LIMITED
From: 20 November 1987To: 12 May 1988
W. TYZACK SONS & TURNER LIMITED
From: 26 April 1985To: 20 November 1987
B & N (NO.102) LIMITED
From: 24 February 1984To: 26 April 1985
Contact
Address

Fourth Floor St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Clive House 12-18 Queens Road Weybridge Surrey , Kt 13 9Xb
From: 24 February 1984To: 12 September 2016
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Left
Jan 15
Director Joined
Jan 15
Funding Round
Mar 16
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Mar 24
Director Joined
May 25
Director Left
May 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

JEER-MARAJO, Sharan

Active
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jun 2023

BUCKLEY, Ian

Active
St Andrews House, WokingGU21 6EB
Born January 1980
Director
Appointed 30 Jun 2023

CHASE, Jennifer Marianne Alison

Active
St Andrews House, WokingGU21 6EB
Born March 1978
Director
Appointed 01 Dec 2022

WEBB, Richard David Robert

Active
St Andrews House, WokingGU21 6EB
Born November 1976
Director
Appointed 15 May 2025

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jan 2013
Resigned 30 Jun 2023

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Secretary
Appointed N/A
Resigned 01 Dec 2006

SHARP, Wendy Jill

Resigned
Clive House, Weybridge
Secretary
Appointed 01 Dec 2006
Resigned 30 Jan 2013

ARMSTRONG, James Wellwood

Resigned
23 Merrywood Park, CamberleyGU15 1JR
Born January 1948
Director
Appointed 25 Jan 2005
Resigned 01 Dec 2006

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Born January 1967
Director
Appointed 14 Feb 2013
Resigned 22 Mar 2024

CLARK, Robert Neil George

Resigned
St Andrews House, WokingGU21 6EB
Born December 1974
Director
Appointed 10 Jul 2019
Resigned 08 Jun 2022

COUCHMAN, Thomas Charles

Resigned
St Andrews House, WokingGU21 6EB
Born November 1979
Director
Appointed 08 Jun 2022
Resigned 01 Dec 2022

CROWE, David Edward Aubrey

Resigned
73 Manor Way, BeckenhamBR3 3LW
Born August 1939
Director
Appointed 02 May 1996
Resigned 01 May 2000

DASANI, Shatish Damodar

Resigned
Clive House, Weybridge
Born March 1962
Director
Appointed 01 Aug 2008
Resigned 31 Dec 2014

EKE, Michael Ronald

Resigned
Greenfields Blenheim Crescent, FarnhamGU9 0DG
Born May 1945
Director
Appointed N/A
Resigned 02 May 1996

FELBECK, Paul

Resigned
Clive House, Weybridge
Born July 1964
Director
Appointed 01 May 2000
Resigned 14 Feb 2013

HOAD, Mark

Resigned
St Andrews House, WokingGU21 6EB
Born June 1970
Director
Appointed 01 Jan 2015
Resigned 15 May 2025

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Born November 1944
Director
Appointed N/A
Resigned 25 Jan 2005

MATTHEWS, David Paul

Resigned
Clive House, Weybridge
Born September 1949
Director
Appointed 25 Jan 2005
Resigned 31 Mar 2010

NEWMAN, John Watson

Resigned
Longridge, WeybridgeKT13 0NA
Born November 1945
Director
Appointed N/A
Resigned 25 Jan 2005

REED, Timothy Henry

Resigned
Jaggers Keep Bar Road, SheffieldS30 1YB
Born July 1940
Director
Appointed N/A
Resigned 01 Nov 1993

ROBERTS, Timothy Hal

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born May 1970
Director
Appointed 15 Jun 2010
Resigned 10 Jul 2019

RODGERS, Neil Anthony

Resigned
Latchmere Green, TadleyRG26 5EJ
Born July 1953
Director
Appointed 25 Jan 2005
Resigned 01 Dec 2006

SHARP, Wendy Jill

Resigned
Clive House, Weybridge
Born August 1965
Director
Appointed 01 Dec 2006
Resigned 14 Feb 2013

SHIPP, Nicholas Damante

Resigned
Fernside Place, WeybridgeKT13 0AH
Born May 1940
Director
Appointed N/A
Resigned 09 Mar 1997

VOHRA, Sameet

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born November 1973
Director
Appointed 07 Apr 2010
Resigned 23 Apr 2013

WEAVER, Roderick William

Resigned
23 Llandennis Avenue, CardiffCF23 6JE
Born April 1950
Director
Appointed 01 Jan 2008
Resigned 01 Aug 2008

WEAVER, Roderick William

Resigned
23 Llandennis Avenue, CardiffCF23 6JE
Born April 1950
Director
Appointed 02 May 1996
Resigned 25 Jan 2005

Persons with significant control

1

West Street, WokingGU21 6EB

Nature of Control

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

Filing History

168

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Auditors Resignation Company
3 June 2014
AUDAUD
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Miscellaneous
8 October 2010
MISCMISC
Auditors Resignation Company
8 September 2010
AUDAUD
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Memorandum Articles
21 June 2010
MEM/ARTSMEM/ARTS
Resolution
21 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
21 June 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
14 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Legacy
8 June 2005
363aAnnual Return
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
15 June 2004
363aAnnual Return
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
26 June 2003
363aAnnual Return
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
19 June 2002
363aAnnual Return
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
14 June 2001
363aAnnual Return
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
14 June 2000
363aAnnual Return
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
22 June 1999
363aAnnual Return
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Resolution
31 October 1998
RESOLUTIONSResolutions
Legacy
31 October 1998
88(2)R88(2)R
Legacy
31 October 1998
123Notice of Increase in Nominal Capital
Legacy
2 October 1998
288cChange of Particulars
Legacy
13 June 1998
363aAnnual Return
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
19 June 1997
363aAnnual Return
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
3 July 1996
363aAnnual Return
Legacy
3 July 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
19 June 1995
363x363x
Legacy
19 June 1995
363(353)363(353)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
24 June 1994
363x363x
Legacy
29 April 1994
288288
Accounts With Accounts Type Full
26 August 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Legacy
21 August 1990
288288
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
4 July 1989
363363
Accounts With Accounts Type Full
4 July 1989
AAAnnual Accounts
Legacy
8 March 1989
287Change of Registered Office
Legacy
4 July 1988
363363
Legacy
4 July 1988
363363
Accounts With Made Up Date
4 July 1988
AAAnnual Accounts
Certificate Change Of Name Company
11 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 1988
287Change of Registered Office
Certificate Change Of Name Company
19 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 1987
288288
Accounts With Accounts Type Dormant
2 February 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Legacy
13 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
26 April 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 February 1984
MISCMISC