Background WavePink WaveYellow Wave

TTT LOGISTICS LIMITED (10925599)

TTT LOGISTICS LIMITED (10925599) is an active UK company. incorporated on 21 August 2017. with registered office in Burton-On-Trent. The company operates in the Transportation and Storage sector, engaged in freight transport by road. TTT LOGISTICS LIMITED has been registered for 8 years. Current directors include DAVIS, Mark.

Company Number
10925599
Status
active
Type
ltd
Incorporated
21 August 2017
Age
8 years
Address
Centrum West, Burton-On-Trent, DE14 2SY
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
DAVIS, Mark
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TTT LOGISTICS LIMITED

TTT LOGISTICS LIMITED is an active company incorporated on 21 August 2017 with the registered office located in Burton-On-Trent. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. TTT LOGISTICS LIMITED was registered 8 years ago.(SIC: 49410)

Status

active

Active since 8 years ago

Company No

10925599

LTD Company

Age

8 Years

Incorporated 21 August 2017

Size

N/A

Accounts

ARD: 27/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Centrum West Callister Way Burton-On-Trent, DE14 2SY,

Previous Addresses

Ttt Logistics Limited Birchwood Way Somercotes Alfreton Derbyshire DE55 4QQ United Kingdom
From: 30 June 2020To: 26 May 2025
Ttt Logistics Limited Birchwood Way Cotes Park Industrial Estate, Somercotes Alfreton DE55 4QQ England
From: 20 April 2018To: 30 June 2020
18 Monsell Drive Nottingham NG5 8LY United Kingdom
From: 21 August 2017To: 20 April 2018
Timeline

15 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Dec 17
New Owner
Dec 17
Director Joined
Apr 18
Funding Round
May 18
Director Left
Jan 19
Director Joined
Jun 19
Loan Secured
Nov 19
Director Left
Jun 20
Loan Cleared
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Jul 22
Director Joined
Sept 22
Owner Exit
Apr 23
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAVIS, Mark

Active
Callister Way, Burton-On-TrentDE14 2SY
Secretary
Appointed 29 Sept 2020

DAVIS, Mark

Active
Callister Way, Burton-On-TrentDE14 2SY
Born May 1972
Director
Appointed 16 Sept 2022

MATTHEWS, John

Resigned
Monsell Drive, NottinghamNG5 8LY
Secretary
Appointed 21 Aug 2017
Resigned 30 Jun 2020

EGGLETON, Ross David

Resigned
Birchwood Way, AlfretonDE55 4QQ
Born April 1977
Director
Appointed 01 Jun 2019
Resigned 29 Jul 2022

MATTHEWS, John Darren

Resigned
Monsell Drive, NottinghamNG5 8LY
Born February 1973
Director
Appointed 21 Aug 2017
Resigned 30 Jun 2020

PICK, Robert

Resigned
Birchwood Way, AlfretonDE55 4QQ
Born September 1971
Director
Appointed 18 Apr 2018
Resigned 15 Jan 2019

Persons with significant control

4

1 Active
3 Ceased
13 Hayes Road, SouthallUB2 5ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2021
Callister Way, Burton-On-TrentDE14 2SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2020
Ceased 05 Aug 2021

Mr Ross David Eggleton

Ceased
Birchwood Way, AlfretonDE55 4QQ
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2017
Ceased 29 Sept 2020

Mr John Darren Matthews

Ceased
Monsell Drive, NottinghamNG5 8LY
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2017
Ceased 29 Sept 2020
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
26 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE2GUARANTEE2
Legacy
25 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2024
AAAnnual Accounts
Legacy
19 June 2024
PARENT_ACCPARENT_ACC
Legacy
19 June 2024
AGREEMENT2AGREEMENT2
Legacy
19 June 2024
GUARANTEE2GUARANTEE2
Legacy
30 May 2024
AGREEMENT2AGREEMENT2
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Legacy
20 March 2024
PARENT_ACCPARENT_ACC
Legacy
20 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 October 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
6 October 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 October 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Change Person Secretary Company With Change Date
8 June 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
18 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 August 2018
CH03Change of Secretary Details
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
27 April 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 December 2017
PSC04Change of PSC Details
Incorporation Company
21 August 2017
NEWINCIncorporation