Background WavePink WaveYellow Wave

TTC GROUP (UK) LIMITED (06214074)

TTC GROUP (UK) LIMITED (06214074) is an active UK company. incorporated on 16 April 2007. with registered office in Shropshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TTC GROUP (UK) LIMITED has been registered for 18 years. Current directors include BOOTHROYD, Richard Alan, HASTINGS, Roy, KIRKWOOD, James and 3 others.

Company Number
06214074
Status
active
Type
ltd
Incorporated
16 April 2007
Age
18 years
Address
Ttc Hadley Park, Shropshire, TF1 6QJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOOTHROYD, Richard Alan, HASTINGS, Roy, KIRKWOOD, James, MARSH, David Bruce Westwood, STRONG, Andrew Jonathan Peter, TELLIS-JAMES, Luke David Ivan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TTC GROUP (UK) LIMITED

TTC GROUP (UK) LIMITED is an active company incorporated on 16 April 2007 with the registered office located in Shropshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TTC GROUP (UK) LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06214074

LTD Company

Age

18 Years

Incorporated 16 April 2007

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 22 September 2025 (7 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

8 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

TTC GROUP (UK) PLC
From: 4 July 2011To: 22 May 2017
TTC GROUP (UK) LIMITED
From: 21 February 2008To: 4 July 2011
TTC GROUP LIMITED
From: 16 April 2007To: 21 February 2008
Contact
Address

Ttc Hadley Park Telford Shropshire, TF1 6QJ,

Timeline

33 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Jun 11
Loan Secured
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 17
Funding Round
Aug 17
Loan Secured
Sept 17
Director Left
Sept 17
Director Joined
Apr 18
Loan Secured
Mar 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Loan Cleared
Aug 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 Secured
Mar 24
Loan Cleared
Apr 24
Director Joined
Jul 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Jan 25
2
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BOOTHROYD, Richard Alan

Active
Ttc Hadley Park, ShropshireTF1 6QJ
Born August 1962
Director
Appointed 26 Mar 2018

HASTINGS, Roy

Active
Ttc Hadley Park, ShropshireTF1 6QJ
Born July 1971
Director
Appointed 20 Jan 2025

KIRKWOOD, James

Active
Ttc Hadley Park, ShropshireTF1 6QJ
Born August 1959
Director
Appointed 05 Jul 2017

MARSH, David Bruce Westwood

Active
Ttc Hadley Park, ShropshireTF1 6QJ
Born June 1980
Director
Appointed 22 Jul 2024

STRONG, Andrew Jonathan Peter

Active
Ttc Hadley Park, ShropshireTF1 6QJ
Born October 1964
Director
Appointed 05 Jul 2017

TELLIS-JAMES, Luke David Ivan

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

WYNN, Graham Robert

Resigned
Cosford, ShifnalTF11 9JB
Secretary
Appointed 16 Apr 2007
Resigned 05 Jul 2017

WATSON, Stephen Richard Hurst

Resigned
151 Victoria Road, WednesfieldWV11 1RL
Born October 1962
Director
Appointed 16 Apr 2007
Resigned 08 Sept 2017

WYNN, Graham Robert

Resigned
Cosford Grange, ShifnalTF11 9JB
Born February 1950
Director
Appointed 08 Jan 2008
Resigned 05 Jul 2017

WYNN, Jennifer Beatrice

Resigned
Cosford Grange, ShifnalTF11 9JB
Born June 1955
Director
Appointed 08 Jan 2008
Resigned 05 Jul 2017

Persons with significant control

5

1 Active
4 Ceased
Hadley, 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 Oct 2024
Ceased 09 Oct 2024
Hadley, 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 Oct 2024
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 05 Jul 2017
Ceased 09 Oct 2024

Mrs Jennifer Beatrice Wynn

Ceased
Ttc Hadley Park, ShropshireTF1 6QJ
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2017

Mr Graham Robert Wynn

Ceased
Ttc Hadley Park, ShropshireTF1 6QJ
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
7 January 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
7 January 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
7 January 2025
MR05Certification of Charge
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
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
17 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
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 No Updates
17 May 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 February 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 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
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Resolution
20 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Statement Of Companys Objects
30 May 2017
CC04CC04
Certificate Re Registration Public Limited Company To Private
22 May 2017
CERT10CERT10
Re Registration Memorandum Articles
22 May 2017
MARMAR
Resolution
22 May 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
22 May 2017
RR02RR02
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Group
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Secretary Company With Change Date
24 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Legacy
22 November 2011
MG02MG02
Accounts With Accounts Type Small
18 July 2011
AAAnnual Accounts
Accounts Balance Sheet
4 July 2011
BSBS
Auditors Statement
4 July 2011
AUDSAUDS
Auditors Report
4 July 2011
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
4 July 2011
CERT5CERT5
Re Registration Memorandum Articles
4 July 2011
MARMAR
Resolution
4 July 2011
RESOLUTIONSResolutions
Reregistration Private To Public Company
4 July 2011
RR01RR01
Legacy
20 June 2011
MG02MG02
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Legacy
19 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Legacy
10 December 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
22 August 2008
288cChange of Particulars
Memorandum Articles
27 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
287Change of Registered Office
Legacy
10 January 2008
288aAppointment of Director or Secretary
Incorporation Company
16 April 2007
NEWINCIncorporation