Background WavePink WaveYellow Wave

TLT SECRETARIES LIMITED (02754253)

TLT SECRETARIES LIMITED (02754253) is an active UK company. incorporated on 8 October 1992. with registered office in One Redcliff Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TLT SECRETARIES LIMITED has been registered for 33 years. Current directors include GARDNER, Alice, ROBERTS, Ian, WEBBER, Andrew and 1 others.

Company Number
02754253
Status
active
Type
ltd
Incorporated
8 October 1992
Age
33 years
Address
One Redcliff Street, BS1 6TP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GARDNER, Alice, ROBERTS, Ian, WEBBER, Andrew, WOOD, John Bennett
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLT SECRETARIES LIMITED

TLT SECRETARIES LIMITED is an active company incorporated on 8 October 1992 with the registered office located in One Redcliff Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TLT SECRETARIES LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02754253

LTD Company

Age

33 Years

Incorporated 8 October 1992

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

REDCLIFF SECRETARIES LIMITED
From: 2 June 1998To: 2 June 2000
ST NICHOLAS SECRETARY LIMITED
From: 8 October 1992To: 2 June 1998
Contact
Address

One Redcliff Street Bristol , BS1 6TP,

Timeline

14 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Oct 10
Director Left
Feb 13
Director Left
Jul 14
Director Left
Jan 15
Director Left
Oct 18
Director Left
Aug 20
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

GARDNER, Alice

Active
One Redcliff StreetBS1 6TP
Born March 1980
Director
Appointed 13 Apr 2023

ROBERTS, Ian

Active
One Redcliff StreetBS1 6TP
Born April 1964
Director
Appointed 13 Apr 2023

WEBBER, Andrew

Active
One Redcliff StreetBS1 6TP
Born February 1977
Director
Appointed 04 Jun 2008

WOOD, John Bennett

Active
One Redcliff StreetBS1 6TP
Born April 1972
Director
Appointed 01 Apr 2004

BOURNS, Robert Henry Glanville

Resigned
One Redcliff StreetBS1 6TP
Secretary
Appointed 01 Nov 1996
Resigned 30 Apr 2018

MOSS, Nicholas Anthony

Resigned
Maurice Road, BristolBS6 5BZ
Secretary
Appointed 08 Oct 1992
Resigned 15 Feb 2013

BOURNS, Robert Henry Glanville

Resigned
High Street, BristolBS37 9UH
Born May 1956
Director
Appointed 08 Oct 1992
Resigned 30 Apr 2018

EVANS, Deborah Catherine

Resigned
St Marys Road, IllfordIG1 1QX
Born December 1964
Director
Appointed 04 Jun 2008
Resigned 01 Feb 2010

LITTLE, Nicole Aileen

Resigned
35 Burghley Road, BristolBS6 5BL
Born December 1961
Director
Appointed 22 Jul 2002
Resigned 01 Mar 2010

MOSS, Nicholas Anthony

Resigned
Maurice Road, BristolBS6 5BZ
Born September 1955
Director
Appointed 12 Oct 1992
Resigned 15 Feb 2013

MULVANEY, Jennifer Mary

Resigned
23 Fairlawn Road, BristolBS6 5JS
Born November 1952
Director
Appointed 12 Oct 1992
Resigned 01 Nov 1996

PESTER, David Peter

Resigned
Redcliff Street, BristolBS1 6TP
Born May 1961
Director
Appointed 16 Aug 2001
Resigned 15 Feb 2023

PRITCHARD, Nicholas Damien Marcus

Resigned
Brook House, BristolBS30 5TG
Born January 1946
Director
Appointed 25 Nov 1996
Resigned 01 Mar 2010

PYPER, Timothy Edward

Resigned
Stock Farm, BristolBS35 1NL
Born November 1944
Director
Appointed 22 Jul 2002
Resigned 08 Oct 2010

SIMPSON, David Martin Wynn

Resigned
The Post House The Village, BristolBS40 7AA
Born January 1938
Director
Appointed 12 Oct 1992
Resigned 21 Oct 1999

STAUNTON, Robin Mark

Resigned
One Redcliff StreetBS1 6TP
Born May 1957
Director
Appointed 13 Jan 2005
Resigned 23 Jul 2020

TAIT, Roderick Alexander Cochrane

Resigned
Flat 2, BristolBS8 4AZ
Born April 1961
Director
Appointed 09 Dec 1993
Resigned 22 Apr 1994

TALL, Richard Edward

Resigned
Claverham Road, YattonBS49 9LA
Born November 1967
Director
Appointed 01 Apr 2004
Resigned 31 Jan 2014

TAYLORSON, Ian Michael

Resigned
Fairfax Road, TeddingtonTW11 9BX
Born May 1949
Director
Appointed 04 Jun 2008
Resigned 31 Jul 2012

TREVOR, Stephen

Resigned
Flat 1 Oakfield Mansion, BristolBS8 2BN
Born January 1967
Director
Appointed 12 Oct 1992
Resigned 01 Nov 1996

Persons with significant control

1

Tlt Llp

Active
One Redcliff Street, BristolBS1 6TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Termination Secretary Company With Name
15 February 2013
TM02Termination of Secretary
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Dormant
11 October 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
18 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 February 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
19 October 2006
363aAnnual Return
Legacy
19 October 2006
288cChange of Particulars
Legacy
19 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
21 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 October 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2002
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 November 2001
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 November 2000
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Memorandum Articles
8 June 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 June 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 November 1999
AAAnnual Accounts
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Memorandum Articles
4 June 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
27 November 1997
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
2 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 December 1996
AAAnnual Accounts
Resolution
2 December 1996
RESOLUTIONSResolutions
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 November 1995
AAAnnual Accounts
Resolution
29 November 1995
RESOLUTIONSResolutions
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
4 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 1994
AAAnnual Accounts
Resolution
1 August 1994
RESOLUTIONSResolutions
Legacy
1 August 1994
288288
Legacy
21 December 1993
288288
Legacy
15 November 1993
363sAnnual Return (shuttle)
Resolution
21 October 1992
RESOLUTIONSResolutions
Resolution
21 October 1992
RESOLUTIONSResolutions
Resolution
21 October 1992
RESOLUTIONSResolutions
Resolution
21 October 1992
RESOLUTIONSResolutions
Resolution
21 October 1992
RESOLUTIONSResolutions
Resolution
21 October 1992
RESOLUTIONSResolutions
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
21 October 1992
224224
Incorporation Company
8 October 1992
NEWINCIncorporation