Background WavePink WaveYellow Wave

TTNC LIMITED (05256607)

TTNC LIMITED (05256607) is an active UK company. incorporated on 12 October 2004. with registered office in Alderley Edge. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TTNC LIMITED has been registered for 21 years. Current directors include BTESH, John Richard Mark, DRACUP, Stephen David Michael, POLLOCK, Charles David.

Company Number
05256607
Status
active
Type
ltd
Incorporated
12 October 2004
Age
21 years
Address
Bridgford House, Alderley Edge, SK9 7JP
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BTESH, John Richard Mark, DRACUP, Stephen David Michael, POLLOCK, Charles David
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TTNC LIMITED

TTNC LIMITED is an active company incorporated on 12 October 2004 with the registered office located in Alderley Edge. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TTNC LIMITED was registered 21 years ago.(SIC: 61900)

Status

active

Active since 21 years ago

Company No

05256607

LTD Company

Age

21 Years

Incorporated 12 October 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

T.T.N.C LIMITED
From: 25 January 2005To: 6 November 2006
NOONBANK LTD
From: 12 October 2004To: 25 January 2005
Contact
Address

Bridgford House Heyes Lane Alderley Edge, SK9 7JP,

Previous Addresses

4 Wells Street Chelmsford Essex CM1 1HZ England
From: 12 February 2018To: 9 February 2022
Unit 10 101 Lower Anchor Street Chelmsford Essex CM2 0AU
From: 4 June 2013To: 12 February 2018
404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH England
From: 12 October 2004To: 4 June 2013
Timeline

18 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Oct 09
Director Joined
Oct 09
Funding Round
Feb 10
Director Left
Dec 10
Director Joined
Feb 15
Director Left
Jul 15
Director Left
Aug 17
Director Joined
Jun 18
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Loan Secured
Jan 24
Director Left
Aug 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BTESH, John Richard Mark

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born August 1957
Director
Appointed 09 Feb 2022

DRACUP, Stephen David Michael

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born April 1963
Director
Appointed 09 Feb 2022

POLLOCK, Charles David

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born January 1960
Director
Appointed 09 Feb 2022

BURCHER, Mark Justin

Resigned
Wells Street, ChelmsfordCM1 1HZ
Secretary
Appointed 10 Nov 2005
Resigned 09 Feb 2022

CARLTON BAKER CLARKE SECRETARIES LTD

Resigned
Carlton House, ChelmsfordCM2 0PP
Corporate secretary
Appointed 12 Oct 2004
Resigned 10 Nov 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Oct 2004
Resigned 01 Dec 2004

ASPLUND, Magnus

Resigned
4th Floor Albany House, LondonW1B 3HH
Born January 1963
Director
Appointed 09 Nov 2005
Resigned 12 Nov 2010

BARAKAT, Adnan Mazen

Resigned
Wards Chase, Stow BridgePE34 3NN
Born December 1983
Director
Appointed 03 Oct 2006
Resigned 10 Sept 2009

BURCHER, Mark Justin

Resigned
Wells Street, ChelmsfordCM1 1HZ
Born November 1968
Director
Appointed 12 Oct 2004
Resigned 09 Feb 2022

BURTON, Michael Thomas James

Resigned
Wells Street, ChelmsfordCM1 1HZ
Born May 1991
Director
Appointed 01 Jun 2018
Resigned 09 Feb 2022

GALPIN, Russell Thomas

Resigned
101 Lower Anchor Street, ChelmsfordCM2 0AU
Born August 1983
Director
Appointed 10 Sept 2009
Resigned 25 Jun 2015

GRIFFITHS, David Anthony

Resigned
101 Lower Anchor Street, ChelmsfordCM2 0AU
Born January 1981
Director
Appointed 05 Feb 2015
Resigned 27 Jul 2017

LIGHTFOOT, Mark Roy

Resigned
Heyes Lane, Alderley EdgeSK9 7JP
Born February 1973
Director
Appointed 09 Feb 2022
Resigned 26 Aug 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Oct 2004
Resigned 01 Dec 2004

Persons with significant control

2

1 Active
1 Ceased
Heyes Lane, Alderley EdgeSK9 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2022

Mr Mark Justin Burcher

Ceased
Heyes Lane, Alderley EdgeSK9 7JP
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Feb 2022
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Resolution
6 February 2024
RESOLUTIONSResolutions
Memorandum Articles
6 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
15 March 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Sail Address Company With Old Address
26 July 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
25 July 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Secretary Company With Change Date
25 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Person Secretary Company With Change Date
29 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Sail Address Company
25 March 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Resolution
18 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Resolution
23 November 2009
RESOLUTIONSResolutions
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
17 October 2008
288cChange of Particulars
Legacy
17 October 2008
288cChange of Particulars
Legacy
2 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
13 November 2006
88(2)R88(2)R
Certificate Change Of Name Company
6 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 January 2006
AAAnnual Accounts
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 2004
287Change of Registered Office
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Incorporation Company
12 October 2004
NEWINCIncorporation