TTC GROUP SERVICES LIMITED

TTC GROUP SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTTC GROUP SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00437506
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TTC GROUP SERVICES LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication
    • Other information service activities n.e.c. (63990) / Information and communication

    Where is TTC GROUP SERVICES LIMITED located?

    Registered Office Address
    123 Buckingham Palace Road
    SW1W 9SH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TTC GROUP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAFALGAR TOURS LIMITEDSep 08, 1999Sep 08, 1999
    TRAFALGAR TRAVEL LIMITEDJun 23, 1947Jun 23, 1947

    What are the latest accounts for TTC GROUP SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TTC GROUP SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for TTC GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    17 pagesAA

    legacy

    36 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 15 Grosvenor Place London SW1X 7HH to 123 Buckingham Palace Road London SW1W 9SH on Apr 01, 2025

    1 pagesAD01

    Confirmation statement made on Dec 31, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    18 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Travcorp Group Limited as a person with significant control on May 10, 2024

    2 pagesPSC02

    Cessation of Victoria Tollman O'hana as a person with significant control on May 10, 2024

    1 pagesPSC07

    Notification of Victoria Etta Tollman O'hana as a person with significant control on May 10, 2024

    2 pagesPSC01

    Cessation of Trafalgar Retail Travel Limited as a person with significant control on May 10, 2024

    1 pagesPSC07

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Notification of Trafalgar Retail Travel Limited as a person with significant control on Jan 01, 2023

    2 pagesPSC02

    Cessation of Victoria Tollman O'hana as a person with significant control on Jan 01, 2023

    1 pagesPSC07

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Who are the officers of TTC GROUP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWIE, Derek Ivol David
    Buckingham Palace Road
    SW1W 9SH London
    123
    England
    Secretary
    Buckingham Palace Road
    SW1W 9SH London
    123
    England
    156824190001
    GATTRELL, Jillian Kathleen
    Buckingham Palace Road
    SW1W 9SH London
    123
    England
    Director
    Buckingham Palace Road
    SW1W 9SH London
    123
    England
    EnglandBritish243404780001
    HOWIE, Derek Ivol David
    Buckingham Palace Road
    SW1W 9SH London
    123
    England
    Director
    Buckingham Palace Road
    SW1W 9SH London
    123
    England
    United KingdomBritish41752170001
    BUNNEY, Kevin Richard
    3 Fernwood Close
    BR1 3EZ Bromley
    Kent
    Secretary
    3 Fernwood Close
    BR1 3EZ Bromley
    Kent
    British34037560002
    LIVESEY, Michael Edward
    1 Calluna Drive
    Copthorne
    RH10 3XE Crawley
    West Sussex
    Secretary
    1 Calluna Drive
    Copthorne
    RH10 3XE Crawley
    West Sussex
    British33603980001
    YOUNG, Francis Edwin
    1 Wick Hill
    Kensworth
    LU6 3RQ Dunstable
    Bedfordshire
    Secretary
    1 Wick Hill
    Kensworth
    LU6 3RQ Dunstable
    Bedfordshire
    British2047580001
    BAKER, Paul Raymond
    Hoathley Chillies Lane
    High Hurstwood
    TN22 4AD Uckfield
    East Sussex
    Director
    Hoathley Chillies Lane
    High Hurstwood
    TN22 4AD Uckfield
    East Sussex
    EnglandBritish43174320003
    BUNNEY, Kevin Richard
    3 Fernwood Close
    BR1 3EZ Bromley
    Kent
    Director
    3 Fernwood Close
    BR1 3EZ Bromley
    Kent
    United KingdomBritish34037560002
    CHAPMAN, Annaliesa
    15 Grosvenor Place
    London
    SW1X 7HH
    Director
    15 Grosvenor Place
    London
    SW1X 7HH
    United KingdomBritish152168700001
    GIBB, Howard Maxwell
    3 Woodlands Cottages St Monicas Road
    KT20 6ET Tadworth
    Surrey
    Director
    3 Woodlands Cottages St Monicas Road
    KT20 6ET Tadworth
    Surrey
    British63520002
    HALL, Benjamin Robin
    15 Grosvenor Place
    London
    SW1X 7HH
    Director
    15 Grosvenor Place
    London
    SW1X 7HH
    EnglandBritish125036910004
    JONES, Lisa
    65 Engel Park
    Mill Hill
    NW7 2HN London
    Director
    65 Engel Park
    Mill Hill
    NW7 2HN London
    British33603950002
    KIELY, Julie Anne
    28 Homefield Road
    W4 London
    Director
    28 Homefield Road
    W4 London
    Australian33603970002
    LAWSON, Harry
    45 Westmoreland Road
    Barnes
    SW13 9RZ London
    Director
    45 Westmoreland Road
    Barnes
    SW13 9RZ London
    British2047610001
    LEPPARD, Martin Neal
    Claverdon Manor
    Manor Lane
    CV35 8NH Claverdon
    Warwickshire
    Director
    Claverdon Manor
    Manor Lane
    CV35 8NH Claverdon
    Warwickshire
    EnglandBritish155863600001
    LIVESEY, Michael Edward
    1 Calluna Drive
    Copthorne
    RH10 3XE Crawley
    West Sussex
    Director
    1 Calluna Drive
    Copthorne
    RH10 3XE Crawley
    West Sussex
    British33603980001
    MONK, Beverley Nicola
    57 Longhurst
    RH15 0TG Burgess Hill
    West Sussex
    Director
    57 Longhurst
    RH15 0TG Burgess Hill
    West Sussex
    British33603960001
    MORPHEW, Pamela Winifred
    446 South Coast Road
    Telescombe Cliffs
    Sussex
    Director
    446 South Coast Road
    Telescombe Cliffs
    Sussex
    British2409240001
    NESS, Michael Anthony
    Shorelands
    Grasmere Road Fairylands
    Pembroke
    Bermuda
    Director
    Shorelands
    Grasmere Road Fairylands
    Pembroke
    Bermuda
    British24155150001
    NESS, Michael Anthony
    Flat 9 Eaton Mansions
    SW1W 8HE London
    Director
    Flat 9 Eaton Mansions
    SW1W 8HE London
    British2047600001
    TOLLMAN, Michael
    35/93 Elm Park Gardens
    SW3 London
    Director
    35/93 Elm Park Gardens
    SW3 London
    British60948390004
    TOLLMAN, Stanley Stephen
    485 Park Avenue
    FOREIGN New York 10022
    Usa
    Director
    485 Park Avenue
    FOREIGN New York 10022
    Usa
    American21668680001
    YOUNG, Francis Edwin
    1 Wick Hill
    Kensworth
    LU6 3RQ Dunstable
    Bedfordshire
    Director
    1 Wick Hill
    Kensworth
    LU6 3RQ Dunstable
    Bedfordshire
    British2047580001

    Who are the persons with significant control of TTC GROUP SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Victoria Tollman O'Hana
    15 Grosvenor Place
    London
    SW1X 7HH
    May 10, 2024
    15 Grosvenor Place
    London
    SW1X 7HH
    Yes
    Nationality: French
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Grosvenor Place
    SW1X 7HH London
    15
    United Kingdom
    May 10, 2024
    Grosvenor Place
    SW1X 7HH London
    15
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number01244827
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Grosvenor Place
    SW1X 7HH London
    15
    England
    Jan 01, 2023
    Grosvenor Place
    SW1X 7HH London
    15
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number1514392
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ms Victoria Tollman O'Hana
    15 Grosvenor Place
    London
    SW1X 7HH
    Apr 06, 2016
    15 Grosvenor Place
    London
    SW1X 7HH
    Yes
    Nationality: French
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0