Background WavePink WaveYellow Wave

TT ARCHITECTS LTD (10669510)

TT ARCHITECTS LTD (10669510) is an active UK company. incorporated on 14 March 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TT ARCHITECTS LTD has been registered for 9 years. Current directors include KING, Beverly Brendon, MEEHAN, Richard John.

Company Number
10669510
Status
active
Type
ltd
Incorporated
14 March 2017
Age
9 years
Address
Suite 157 43 Bedford Street, London, WC2E 9HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KING, Beverly Brendon, MEEHAN, Richard John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TT ARCHITECTS LTD

TT ARCHITECTS LTD is an active company incorporated on 14 March 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TT ARCHITECTS LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10669510

LTD Company

Age

9 Years

Incorporated 14 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

Suite 157 43 Bedford Street London, WC2E 9HA,

Previous Addresses

2 Eustace House Old Paradise Street London SE11 6AN England
From: 4 January 2018To: 31 October 2022
Eustace House Old Paradise Street London SE11 6AN England
From: 21 December 2017To: 4 January 2018
Flat 4, 50 Hatton Garden London EC1N 8YS England
From: 14 March 2017To: 21 December 2017
Timeline

2 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Feb 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KING, Beverly Brendon

Active
Bedford Street, LondonWC2E 9HA
Born April 1966
Director
Appointed 14 Mar 2017

MEEHAN, Richard John

Active
Bedford Street, LondonWC2E 9HA
Born July 1974
Director
Appointed 14 Mar 2017

PALCU TATULEA, Ruxandra

Resigned
Old Paradise Street, LondonSE11 6AN
Born April 1981
Director
Appointed 14 Mar 2017
Resigned 13 Feb 2019

Persons with significant control

1

Miss Ruxandra Palcu Tatulea

Active
Hatton Garden, LondonEC1N 8YS
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Incorporation Company
14 March 2017
NEWINCIncorporation