Background WavePink WaveYellow Wave

TTS MANUFACTURING LIMITED (10956948)

TTS MANUFACTURING LIMITED (10956948) is an active UK company. incorporated on 11 September 2017. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products and 1 other business activities. TTS MANUFACTURING LIMITED has been registered for 8 years. Current directors include ATHERTON, Paul Richard, BLANEY, Wilson Cecil.

Company Number
10956948
Status
active
Type
ltd
Incorporated
11 September 2017
Age
8 years
Address
Liverpool Science Park, Liverpool, L3 5TF
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
ATHERTON, Paul Richard, BLANEY, Wilson Cecil
SIC Codes
21100, 21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TTS MANUFACTURING LIMITED

TTS MANUFACTURING LIMITED is an active company incorporated on 11 September 2017 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products and 1 other business activity. TTS MANUFACTURING LIMITED was registered 8 years ago.(SIC: 21100, 21200)

Status

active

Active since 8 years ago

Company No

10956948

LTD Company

Age

8 Years

Incorporated 11 September 2017

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 28 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Liverpool Science Park 131 Mount Pleasant Liverpool, L3 5TF,

Previous Addresses

Shoulder Way House Tidmington Shipston-on-Stour CV36 5LP United Kingdom
From: 11 September 2017To: 13 September 2019
Timeline

6 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Sept 17
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ATHERTON, Paul Richard

Active
131 Mount Pleasant, LiverpoolL3 5TF
Born May 1965
Director
Appointed 01 Feb 2021

BLANEY, Wilson Cecil

Active
131 Mount Pleasant, LiverpoolL3 5TF
Born July 1972
Director
Appointed 17 Nov 2022

TUCKER, Mark

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Secretary
Appointed 11 Sept 2017
Resigned 11 Nov 2022

SNEDDON, Samuel Redcliffe

Resigned
Maidenhead Road, WindsorSL4 5UB
Born January 1944
Director
Appointed 12 Sept 2017
Resigned 31 Jan 2021

TUCKER, Mark Rupert

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Born April 1965
Director
Appointed 11 Sept 2017
Resigned 11 Nov 2022

Persons with significant control

1

Tidmington, Shipston-On-StourCV36 5LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 April 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Incorporation Company
11 September 2017
NEWINCIncorporation