Background WavePink WaveYellow Wave

TTR MANAGEMENT SERVICES LTD (13019520)

TTR MANAGEMENT SERVICES LTD (13019520) is an active UK company. incorporated on 15 November 2020. with registered office in Litlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TTR MANAGEMENT SERVICES LTD has been registered for 5 years. Current directors include HODDINOTT, Adrian, HOWE, Ben, LOCKLEY, Craig and 1 others.

Company Number
13019520
Status
active
Type
ltd
Incorporated
15 November 2020
Age
5 years
Address
C/O Thompson Taraz Rand Suite 20, New Cambridge House, Litlington, SG8 0SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HODDINOTT, Adrian, HOWE, Ben, LOCKLEY, Craig, WHITEOAK, Chris
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TTR MANAGEMENT SERVICES LTD

TTR MANAGEMENT SERVICES LTD is an active company incorporated on 15 November 2020 with the registered office located in Litlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TTR MANAGEMENT SERVICES LTD was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13019520

LTD Company

Age

5 Years

Incorporated 15 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington, SG8 0SS,

Previous Addresses

Thompson Taraz Rand 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA United Kingdom
From: 15 November 2020To: 24 October 2025
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

HODDINOTT, Adrian

Active
Bar Road, CambridgeCB23 8DS
Born November 1988
Director
Appointed 15 Nov 2020

HOWE, Ben

Active
10 Jesus Lane, CambridgeCB5 8BA
Born June 1982
Director
Appointed 15 Nov 2020

LOCKLEY, Craig

Active
Bar Road, CambridgeCB23 8DS
Born September 1981
Director
Appointed 15 Nov 2020

WHITEOAK, Chris

Active
10 Jesus Lane, CambridgeCB5 8BA
Born September 1976
Director
Appointed 15 Nov 2020

Persons with significant control

8

4 Active
4 Ceased

Mr Adrian Hoddinott

Ceased
10 Jesus Lane, CambridgeCB5 8BA
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2020
Ceased 15 Nov 2020

Mr Ben Howe

Ceased
10 Jesus Lane, CambridgeCB5 8BA
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2020
Ceased 15 Nov 2020

Mr Chris Whiteoak

Ceased
10 Jesus Lane, CambridgeCB5 8BA
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2020
Ceased 15 Nov 2020

Mr Craig Lockley

Ceased
10 Jesus Lane, CambridgeCB5 8BA
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2020
Ceased 15 Nov 2020
Bar Road, CambridgeCB23 8DS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2020
Suite 20, New Cambridge House, LitlingtonSG8 0SS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2020
Bar Road, CambridgeCB23 8DS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2020
West Row, Bury St. EdmundsIP28 8PY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2020
Fundings
Financials
Latest Activities

Filing History

25

Change To A Person With Significant Control
27 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Incorporation Company
15 November 2020
NEWINCIncorporation