Background WavePink WaveYellow Wave

TTD LIMITED (SC353509)

TTD LIMITED (SC353509) is an active UK company. incorporated on 15 January 2009. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TTD LIMITED has been registered for 17 years. Current directors include KEYES, Timothy, NELMS, John Wesley.

Company Number
SC353509
Status
active
Type
ltd
Incorporated
15 January 2009
Age
17 years
Address
Dens Park Stadium, Dundee, DD3 7JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KEYES, Timothy, NELMS, John Wesley
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TTD LIMITED

TTD LIMITED is an active company incorporated on 15 January 2009 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TTD LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

SC353509

LTD Company

Age

17 Years

Incorporated 15 January 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Dens Park Stadium Sandeman Street Dundee, DD3 7JY,

Previous Addresses

Whitehall House 33 Yeaman Shore Dundee DD1 4BJ
From: 15 January 2009To: 23 October 2023
Timeline

5 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jan 09
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KEYES, Timothy

Active
Spanish Oaks Boulevard, Austin78738
Born June 1969
Director
Appointed 03 Oct 2023

NELMS, John Wesley

Active
Sandeman Street, DundeeDD3 7JY
Born March 1971
Director
Appointed 03 Oct 2023

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 15 Jan 2009
Resigned 03 Oct 2023

BENNETT, John Madden

Resigned
9 Panmure Terrace, DundeeDD5 2QL
Born June 1946
Director
Appointed 15 Jan 2009
Resigned 03 Oct 2023

HUTCHESON, Iain Henderson

Resigned
37 Kilmany Road, Newport On TayDD6 8PG
Born November 1962
Director
Appointed 15 Jan 2009
Resigned 15 Jan 2009

Persons with significant control

2

1 Active
1 Ceased
Tay Street Lane, DundeeDD1 4EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2023

Mr John Madden Bennett

Ceased
Broughty Ferry, DundeeDD5 2QL
Born June 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Oct 2023
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts Amended With Made Up Date
7 October 2010
AAMDAAMD
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Incorporation Company
15 January 2009
NEWINCIncorporation