Background WavePink WaveYellow Wave

TTC COMMERCIAL SERVICES LIMITED (04819897)

TTC COMMERCIAL SERVICES LIMITED (04819897) is an active UK company. incorporated on 3 July 2003. with registered office in Telford. The company operates in the Administrative and Support Service Activities sector, engaged in investigation activities. TTC COMMERCIAL SERVICES LIMITED has been registered for 22 years. Current directors include BOOTHROYD, Richard Alan, HASTINGS, Roy, KIRKWOOD, James and 2 others.

Company Number
04819897
Status
active
Type
ltd
Incorporated
3 July 2003
Age
22 years
Address
Ttc Group, Telford, TF1 6QJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Investigation activities
Directors
BOOTHROYD, Richard Alan, HASTINGS, Roy, KIRKWOOD, James, MARSH, David Bruce Westwood, TELLIS-JAMES, Luke David Ivan
SIC Codes
80300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TTC COMMERCIAL SERVICES LIMITED

TTC COMMERCIAL SERVICES LIMITED is an active company incorporated on 3 July 2003 with the registered office located in Telford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in investigation activities. TTC COMMERCIAL SERVICES LIMITED was registered 22 years ago.(SIC: 80300)

Status

active

Active since 22 years ago

Company No

04819897

LTD Company

Age

22 Years

Incorporated 3 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

LICENCE BUREAU LIMITED
From: 3 July 2003To: 25 April 2024
Contact
Address

Ttc Group Hadley Park Telford, TF1 6QJ,

Previous Addresses

C/O Ttc Hadley Park Telford Shropshire TF1 6QJ England
From: 12 March 2020To: 23 November 2021
5 Amberside House Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP
From: 3 July 2003To: 12 March 2020
Timeline

27 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
Aug 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
May 21
Director Joined
Jan 23
Loan Secured
Jan 24
Loan Cleared
Apr 24
Director Joined
Jul 24
Loan Secured
Sept 24
Director Joined
Jan 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BOOTHROYD, Richard Alan

Active
Hadley Park, TelfordTF1 6QJ
Born August 1962
Director
Appointed 09 Mar 2020

HASTINGS, Roy

Active
Hadley Park, TelfordTF1 6QJ
Born July 1971
Director
Appointed 20 Jan 2025

KIRKWOOD, James

Active
Hadley Park, TelfordTF1 6QJ
Born August 1959
Director
Appointed 09 Mar 2020

MARSH, David Bruce Westwood

Active
Hadley Park, TelfordTF1 6QJ
Born June 1980
Director
Appointed 22 Jul 2024

TELLIS-JAMES, Luke David Ivan

Active
Hadley Park, TelfordTF1 6QJ
Born July 1989
Director
Appointed 01 Jan 2023

BANNISTER, Mark John

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Secretary
Appointed 03 Jul 2003
Resigned 09 Mar 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Jul 2003
Resigned 03 Jul 2003

BANNISTER, Mark John

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Born April 1964
Director
Appointed 03 Jul 2003
Resigned 09 Mar 2020

MAYCOCK, Malcolm John

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Born September 1961
Director
Appointed 03 Jul 2003
Resigned 09 Mar 2020

MAYCOCK, Robert William

Resigned
5 Westholme Terrace, AberdeenAB15 6AD
Born February 1957
Director
Appointed 03 Jul 2003
Resigned 09 Mar 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Jul 2003
Resigned 03 Jul 2003

Persons with significant control

4

1 Active
3 Ceased
Hadley Park, TelfordTF1 6QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020

Mr Mark Bannister

Ceased
Hadley Park, TelfordTF1 6QJ
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2020
Ceased 09 Mar 2020

Mr Malcolm John Maycock

Ceased
Hadley Park, TelfordTF1 6QJ
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2020
Ceased 09 Mar 2020

Mr Robert William Maycock

Ceased
Hadley Park, TelfordTF1 6QJ
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2020
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
25 April 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 June 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
2 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 November 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
31 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 July 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Resolution
16 March 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
25 September 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
25 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
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
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
288cChange of Particulars
Legacy
8 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
88(2)R88(2)R
Legacy
28 June 2004
225Change of Accounting Reference Date
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Incorporation Company
3 July 2003
NEWINCIncorporation