Background WavePink WaveYellow Wave

TTG LIMITED (12700422)

TTG LIMITED (12700422) is an active UK company. incorporated on 26 June 2020. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TTG LIMITED has been registered for 5 years. Current directors include BURRIDGE, Peter Louis, WILLIAMS, Philip Edward, WOODHALL, Andrew Peter.

Company Number
12700422
Status
active
Type
ltd
Incorporated
26 June 2020
Age
5 years
Address
Field House, Derby, DE1 1NH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BURRIDGE, Peter Louis, WILLIAMS, Philip Edward, WOODHALL, Andrew Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TTG LIMITED

TTG LIMITED is an active company incorporated on 26 June 2020 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TTG LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12700422

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 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

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

Previous Company Names

TTG PROPERTIES (DERBY) LIMITED
From: 7 August 2020To: 28 October 2021
TTG PROPERTIES LIMITED
From: 26 June 2020To: 7 August 2020
Contact
Address

Field House Uttoxeter Old Road Derby, DE1 1NH,

Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Left
Jun 24
Director Left
Feb 25
0
Funding
6
Officers
1
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 15 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 15 Sept 2020

CARR, Ian

Resigned
Uttoxeter Old Road, DerbyDE1 1NH
Born July 1963
Director
Appointed 15 Sept 2020
Resigned 13 Jun 2024

NORFIELD, Michael Stewart

Resigned
Uttoxeter Old Road, DerbyDE1 1NH
Born June 1963
Director
Appointed 15 Sept 2020
Resigned 26 Jan 2025

Persons with significant control

2

1 Active
1 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 15 Sept 2020

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 15 Sept 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Small
30 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 Small
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 Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Certificate Change Of Name Company
28 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Resolution
7 August 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2020
NEWINCIncorporation