Background WavePink WaveYellow Wave

TTL HOLDINGS LIMITED (06764178)

TTL HOLDINGS LIMITED (06764178) is an active UK company. incorporated on 2 December 2008. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TTL HOLDINGS LIMITED has been registered for 17 years. Current directors include BIGLEY, Robert Hilton, BUTLER, Steven Michael, FAIRBAIRN, John Greenlaw, Mr. and 4 others.

Company Number
06764178
Status
active
Type
ltd
Incorporated
2 December 2008
Age
17 years
Address
3 Babbage Way, Exeter, EX5 2FN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BIGLEY, Robert Hilton, BUTLER, Steven Michael, FAIRBAIRN, John Greenlaw, Mr., MILLIGAN, Julian Ernest, PATERSON, Richard James, SLATER, Geoffrey, WATTS, James Paul, Professor
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TTL HOLDINGS LIMITED

TTL HOLDINGS LIMITED is an active company incorporated on 2 December 2008 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TTL HOLDINGS LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06764178

LTD Company

Age

17 Years

Incorporated 2 December 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

3 Babbage Way Exeter Science Park Exeter, EX5 2FN,

Previous Addresses

The Innovation Centre University of Exeter Campus Rennes Drive Exeter Devon EX4 4RN
From: 2 December 2008To: 15 February 2019
Timeline

65 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Mar 10
Funding Round
May 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Jul 14
Director Joined
Aug 14
Funding Round
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Funding Round
Dec 14
Director Left
Dec 14
Funding Round
Aug 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Left
May 16
Funding Round
Dec 16
Funding Round
Jan 17
Director Left
May 17
Funding Round
Nov 17
Director Joined
Apr 18
Funding Round
Apr 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Apr 19
Funding Round
Jun 19
Director Left
Oct 19
Funding Round
Jan 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Jan 21
Funding Round
May 21
Director Joined
May 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Dec 21
Funding Round
Jul 22
Director Left
Jul 22
Funding Round
Mar 23
Funding Round
Jan 24
New Owner
Jan 24
Funding Round
Jul 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Funding Round
Jan 25
Funding Round
Dec 25
Funding Round
Dec 25
22
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

BIGLEY, Robert Hilton

Active
Babbage Way, ExeterEX5 2FN
Born April 1959
Director
Appointed 25 Nov 2021

BUTLER, Steven Michael

Active
Babbage Way, ExeterEX5 2FN
Born March 1958
Director
Appointed 06 Dec 2012

FAIRBAIRN, John Greenlaw, Mr.

Active
Babbage Way, ExeterEX5 2FN
Born March 1954
Director
Appointed 09 May 2011

MILLIGAN, Julian Ernest

Active
Babbage Way, ExeterEX5 2FN
Born June 1968
Director
Appointed 31 Dec 2024

PATERSON, Richard James

Active
Babbage Way, ExeterEX5 2FN
Born November 1957
Director
Appointed 30 Jul 2020

SLATER, Geoffrey

Active
Babbage Way, ExeterEX5 2FN
Born July 1955
Director
Appointed 31 Dec 2024

WATTS, James Paul, Professor

Active
Babbage Way, ExeterEX5 2FN
Born April 1973
Director
Appointed 27 May 2021

DAVIS, Clive Peter

Resigned
University Of Exeter Campus, ExeterEX4 4RN
Secretary
Appointed 08 May 2011
Resigned 04 Dec 2015

PITTS, Olivia Frances

Resigned
Hatherleigh, OkehamptonEX20 3LZ
Secretary
Appointed 02 Dec 2008
Resigned 08 May 2011

ARMITAGE, Peter Robert

Resigned
22 Lyncombe Close, ExeterEX4 5EJ
Born January 1953
Director
Appointed 02 Dec 2008
Resigned 04 Dec 2015

BIGLEY, Robert Hilton

Resigned
Babbage Way, ExeterEX5 2FN
Born April 1959
Director
Appointed 06 Apr 2018
Resigned 20 Jul 2020

DAKIN, Michael Derek Royston

Resigned
Babbage Way, ExeterEX5 2FN
Born February 1970
Director
Appointed 16 Aug 2018
Resigned 31 Dec 2024

DAVIDSON, Neil

Resigned
University Of Exeter Campus, ExeterEX4 4RN
Born December 1952
Director
Appointed 14 Nov 2014
Resigned 15 Apr 2016

DAVIS, Clive Peter

Resigned
University Of Exeter Campus, ExeterEX4 4RN
Born December 1959
Director
Appointed 09 May 2011
Resigned 13 Sept 2018

DAVIS, Clive Peter

Resigned
University Of Exeter Campus, ExeterEX4 4RN
Born December 1959
Director
Appointed 08 May 2011
Resigned 09 May 2011

GOMEZ, Tony

Resigned
University Of Exeter Campus, ExeterEX4 4RN
Born August 1955
Director
Appointed 09 May 2011
Resigned 22 May 2014

HANNA, James Jonathan Hoey, Mr.

Resigned
University Of Exeter Campus, ExeterEX4 4RN
Born July 1953
Director
Appointed 09 May 2011
Resigned 21 Jul 2020

MERRON, Kenneth James

Resigned
Babbage Way, ExeterEX5 2FN
Born May 1944
Director
Appointed 04 Dec 2015
Resigned 25 Nov 2021

MERRON, Kenneth James

Resigned
University Of Exeter Campus, ExeterEX4 4RN
Born May 1944
Director
Appointed 27 May 2011
Resigned 16 Dec 2014

MERRON, Kenneth James

Resigned
University Of Exeter Campus, ExeterEX4 4RN
Born May 1944
Director
Appointed 09 May 2011
Resigned 10 Dec 2014

MOORE, John

Resigned
University Of Exeter Campus, ExeterEX4 4RN
Born November 1961
Director
Appointed 04 Dec 2015
Resigned 27 Mar 2017

PARKER, Thomas Charles

Resigned
Babbage Way, ExeterEX5 2FN
Born October 1955
Director
Appointed 30 Jul 2020
Resigned 31 Dec 2024

PITTS, Geoffrey Charles Arthur

Resigned
Hatherleigh, OkehamptonEX20 3LZ
Born October 1950
Director
Appointed 02 Dec 2008
Resigned 09 Aug 2011

SZYMANSKI, David John

Resigned
Babbage Way, ExeterEX5 2FN
Born November 1954
Director
Appointed 30 Jul 2020
Resigned 31 Dec 2024

WARNER, Robert James

Resigned
Babbage Way, ExeterEX5 2FN
Born January 1967
Director
Appointed 13 Sept 2018
Resigned 13 Jul 2022

WRIGHT, Julian Roger

Resigned
University Of Exeter Campus, ExeterEX4 4RN
Born December 1961
Director
Appointed 04 Dec 2015
Resigned 04 Dec 2015

WRIGHT, Julian Roger

Resigned
Babbage Way, ExeterEX5 2FN
Born December 1961
Director
Appointed 27 May 2014
Resigned 10 Oct 2019

Persons with significant control

1

Richard Paterson

Active
Babbage Way, ExeterEX5 2FN
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Capital Allotment Shares
11 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 January 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 January 2024
PSC09Update to PSC Statements
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Memorandum Articles
13 May 2021
MAMA
Resolution
13 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Resolution
31 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Resolution
17 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Capital Allotment Shares
6 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2013
AR01AR01
Appoint Person Director Company With Name
20 January 2013
AP01Appointment of Director
Termination Director Company With Name
20 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
25 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Capital Allotment Shares
5 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Legacy
2 September 2009
88(2)Return of Allotment of Shares
Legacy
25 August 2009
88(2)Return of Allotment of Shares
Legacy
25 August 2009
88(2)Return of Allotment of Shares
Legacy
25 August 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
2 July 2009
SASA
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
30 April 2009
88(3)88(3)
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Resolution
29 January 2009
RESOLUTIONSResolutions
Legacy
28 January 2009
225Change of Accounting Reference Date
Resolution
27 December 2008
RESOLUTIONSResolutions
Incorporation Company
2 December 2008
NEWINCIncorporation