Background WavePink WaveYellow Wave

TTE LIMITED (03207690)

TTE LIMITED (03207690) is an active UK company. incorporated on 4 June 1996. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. TTE LIMITED has been registered for 29 years. Current directors include GOODWIN, Nicholas David.

Company Number
03207690
Status
active
Type
ltd
Incorporated
4 June 1996
Age
29 years
Address
3rd Floor, 100-101 Queens Road, Brighton, BN1 3XF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
GOODWIN, Nicholas David
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TTE LIMITED

TTE LIMITED is an active company incorporated on 4 June 1996 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. TTE LIMITED was registered 29 years ago.(SIC: 79909)

Status

active

Active since 29 years ago

Company No

03207690

LTD Company

Age

29 Years

Incorporated 4 June 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

EQUITY TOTAL TRAVEL (TRANSPORT) LTD
From: 4 June 1996To: 17 February 2026
Contact
Address

3rd Floor, 100-101 Queens Road Brighton, BN1 3XF,

Previous Addresses

3rd Floor, Queensberry House 106 Queens Road Brighton BN1 3XF England
From: 26 September 2022To: 6 November 2023
4th Floor Tower Point 44 North Road Brighton East Sussex BN1 1YR England
From: 8 December 2020To: 26 September 2022
Fifth Floor, West Wing, Crown House, 21 Upper North Street Brighton BN1 3FG England
From: 22 October 2018To: 8 December 2020
One, Jubilee Street Brighton East Sussex BN1 1GE
From: 4 June 1996To: 22 October 2018
Timeline

18 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Feb 12
Director Left
Oct 12
Director Joined
Mar 13
Director Left
Apr 14
Funding Round
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
May 17
Director Left
Feb 18
Director Left
Aug 18
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

GOODWIN, Nicholas David

Active
Queens Road, BrightonBN1 3XF
Born January 1963
Director
Appointed 25 Mar 2013

CRAIG, Julie Anne

Resigned
Tompsetts Charity, LewesBN8 4HR
Secretary
Appointed 04 Jun 1996
Resigned 05 Sept 2005

SLEET, Harry Anthony

Resigned
5 Stamford Close, HassocksBN6 8JN
Secretary
Appointed 05 Sept 2005
Resigned 28 Aug 2008

STRONACH, James Barker Robertson

Resigned
4 The Leather House, NorwichNR3 1AB
Secretary
Appointed 14 Apr 2009
Resigned 30 Sept 2009

WILLIAMSON, Glenn David

Resigned
Seaforth Drive, NorwichNR8 6YU
Secretary
Appointed 11 Dec 2008
Resigned 30 Sept 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Jun 1996
Resigned 04 Jun 1996

BARBER, Jonathan Nicolas

Resigned
Peddars Way, SedgefordPE36 5LW
Born August 1965
Director
Appointed 29 Sept 2009
Resigned 20 May 2010

BENTLEY, John Douglas

Resigned
Bolingbroke Road, LondonW14 0AJ
Born May 1976
Director
Appointed 27 Oct 2009
Resigned 27 Oct 2016

CAMPBELL, David Edward Charles

Resigned
One, Jubilee Street, East SussexBN1 1GE
Born September 1955
Director
Appointed 27 Oct 2016
Resigned 22 Aug 2018

CAREY, Peter Damian

Resigned
House, CambridgeCB22 7SE
Born May 1966
Director
Appointed 20 May 2010
Resigned 25 Jan 2012

CRAIG, Julie Anne

Resigned
Tompsetts Charity, LewesBN8 4HR
Born November 1960
Director
Appointed 04 Jun 1996
Resigned 01 Feb 2008

DUNLAVEY, Peter John

Resigned
11 Fox Dell, PulboroughRH20 4JY
Born June 1954
Director
Appointed 04 Jun 1996
Resigned 05 Sept 2007

FRANCIS, Keith

Resigned
Stone Cross, PevenseyBN24 5QU
Born February 1975
Director
Appointed 25 Jul 2008
Resigned 31 Jul 2009

GILBERT, Paul Daniel

Resigned
9 Rackheath Park, NorwichNR13 6LP
Born May 1959
Director
Appointed 15 Oct 2008
Resigned 04 Oct 2012

MOORE, Helen Mary

Resigned
Greenfield Crescent, BrightonBN1 8HJ
Born June 1973
Director
Appointed 02 Oct 2008
Resigned 30 Sept 2009

ROBINSON, Anthony Martin

Resigned
One, Jubilee Street, East SussexBN1 1GE
Born June 1962
Director
Appointed 22 May 2017
Resigned 05 Feb 2018

SHEPHERD, John

Resigned
3 Gravelye Close, LindfieldRH16 2SN
Born February 1948
Director
Appointed 04 Jun 1996
Resigned 14 Jun 2006

SITTON, Rene

Resigned
Lower Chase Road, SwanmoreSO32 2PB
Born April 1965
Director
Appointed 28 Sept 2009
Resigned 20 May 2010

STRONACH, James Barker Robertson

Resigned
4 The Leather House, NorwichNR3 1AB
Born February 1956
Director
Appointed 14 Apr 2009
Resigned 30 Sept 2009

WILLIAMSON, Terry Brian

Resigned
1 The Ridings, CrawleyRH10 7XL
Born February 1956
Director
Appointed 01 Feb 2008
Resigned 03 Sept 2008

WRIGHT, Nigel John

Resigned
One, Jubilee Street, East SussexBN1 1GE
Born January 1955
Director
Appointed 20 May 2010
Resigned 13 Sept 2013

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 04 Jun 1996
Resigned 04 Jun 1996

Persons with significant control

1

100-101 Queens Road, BrightonBN1 3XF

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 2017
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
17 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
21 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
26 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Legacy
14 February 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Resolution
5 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Memorandum Articles
15 April 2013
MEM/ARTSMEM/ARTS
Resolution
15 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
18 July 2008
AUDAUD
Legacy
24 June 2008
363aAnnual Return
Legacy
11 June 2008
288cChange of Particulars
Legacy
1 April 2008
225Change of Accounting Reference Date
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
22 September 2005
AUDAUD
Resolution
23 August 2005
RESOLUTIONSResolutions
Legacy
9 July 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2003
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Miscellaneous
9 March 1998
MISCMISC
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
4 October 1996
395Particulars of Mortgage or Charge
Resolution
1 October 1996
RESOLUTIONSResolutions
Legacy
25 September 1996
225Change of Accounting Reference Date
Legacy
30 August 1996
88(2)R88(2)R
Legacy
14 June 1996
123Notice of Increase in Nominal Capital
Resolution
14 June 1996
RESOLUTIONSResolutions
Resolution
14 June 1996
RESOLUTIONSResolutions
Legacy
14 June 1996
287Change of Registered Office
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Incorporation Company
4 June 1996
NEWINCIncorporation