Background WavePink WaveYellow Wave

TTG GLOBAL SOLUTIONS LIMITED (12700410)

TTG GLOBAL SOLUTIONS LIMITED (12700410) is an active UK company. incorporated on 26 June 2020. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TTG GLOBAL SOLUTIONS LIMITED has been registered for 5 years. Current directors include BURRIDGE, Peter Louis, WILLIAMS, Philip Edward, WOODHALL, Andrew Peter.

Company Number
12700410
Status
active
Type
ltd
Incorporated
26 June 2020
Age
5 years
Address
Field House, Derby, DE1 1NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURRIDGE, Peter Louis, WILLIAMS, Philip Edward, WOODHALL, Andrew Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TTG GLOBAL SOLUTIONS LIMITED

TTG GLOBAL SOLUTIONS LIMITED is an active company incorporated on 26 June 2020 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TTG GLOBAL SOLUTIONS LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12700410

LTD Company

Age

5 Years

Incorporated 26 June 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Field House Uttoxeter Old Road Derby, DE1 1NH,

Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
New Owner
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Owner Exit
Sept 20
Loan Secured
Sept 20
Owner Exit
Oct 22
Director Left
Jun 24
Director Left
Feb 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WILLIAMS, Philip Edward

Active
Uttoxeter Old Road, DerbyDE1 1NH
Secretary
Appointed 26 Jun 2020

BURRIDGE, Peter Louis

Active
Uttoxeter Old Road, DerbyDE1 1NH
Born April 1956
Director
Appointed 09 Sept 2020

WILLIAMS, Philip Edward

Active
Uttoxeter Old Road, DerbyDE1 1NH
Born April 1968
Director
Appointed 26 Jun 2020

WOODHALL, Andrew Peter

Active
Uttoxeter Old Road, DerbyDE1 1NH
Born November 1964
Director
Appointed 09 Sept 2020

CARR, Ian

Resigned
Uttoxeter Old Road, DerbyDE1 1NH
Born July 1963
Director
Appointed 09 Sept 2020
Resigned 13 Jun 2024

NORFIELD, Michael Stewart

Resigned
Uttoxeter Old Road, DerbyDE1 1NH
Born June 1963
Director
Appointed 09 Sept 2020
Resigned 26 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Uttoxeter Old Road, DerbyDE1 1NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2022

Mr Peter Louis Burridge

Ceased
Uttoxeter Old Road, DerbyDE1 1NH
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2020
Ceased 28 Sept 2022

Philip Edward Williams

Ceased
Uttoxeter Old Road, DerbyDE1 1NH
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2020
Ceased 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Memorandum Articles
25 February 2022
MAMA
Resolution
25 February 2022
RESOLUTIONSResolutions
Resolution
13 January 2022
RESOLUTIONSResolutions
Memorandum Articles
13 January 2022
MAMA
Accounts With Accounts Type Group
31 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Resolution
25 September 2020
RESOLUTIONSResolutions
Memorandum Articles
25 September 2020
MAMA
Resolution
25 September 2020
RESOLUTIONSResolutions
Resolution
25 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 September 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 September 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 September 2020
PSC09Update to PSC Statements
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
17 September 2020
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2020
NEWINCIncorporation