TTC GROUP SERVICES LIMITED
Overview
| Company Name | TTC GROUP SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00437506 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TTC GROUP SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRAFALGAR TOURS LIMITED | Sep 08, 1999 | Sep 08, 1999 |
| TRAFALGAR TRAVEL LIMITED | Jun 23, 1947 | Jun 23, 1947 |
What are the latest accounts for TTC GROUP SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TTC GROUP SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for TTC GROUP SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
legacy | 36 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 15 Grosvenor Place London SW1X 7HH to 123 Buckingham Palace Road London SW1W 9SH on Apr 01, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
legacy | 37 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Travcorp Group Limited as a person with significant control on May 10, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Victoria Tollman O'hana as a person with significant control on May 10, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Victoria Etta Tollman O'hana as a person with significant control on May 10, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Trafalgar Retail Travel Limited as a person with significant control on May 10, 2024 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Trafalgar Retail Travel Limited as a person with significant control on Jan 01, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Victoria Tollman O'hana as a person with significant control on Jan 01, 2023 | 1 pages | PSC07 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
legacy | 35 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TTC GROUP SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWIE, Derek Ivol David | Secretary | Buckingham Palace Road SW1W 9SH London 123 England | 156824190001 | |||||||
| GATTRELL, Jillian Kathleen | Director | Buckingham Palace Road SW1W 9SH London 123 England | England | British | 243404780001 | |||||
| HOWIE, Derek Ivol David | Director | Buckingham Palace Road SW1W 9SH London 123 England | United Kingdom | British | 41752170001 | |||||
| BUNNEY, Kevin Richard | Secretary | 3 Fernwood Close BR1 3EZ Bromley Kent | British | 34037560002 | ||||||
| LIVESEY, Michael Edward | Secretary | 1 Calluna Drive Copthorne RH10 3XE Crawley West Sussex | British | 33603980001 | ||||||
| YOUNG, Francis Edwin | Secretary | 1 Wick Hill Kensworth LU6 3RQ Dunstable Bedfordshire | British | 2047580001 | ||||||
| BAKER, Paul Raymond | Director | Hoathley Chillies Lane High Hurstwood TN22 4AD Uckfield East Sussex | England | British | 43174320003 | |||||
| BUNNEY, Kevin Richard | Director | 3 Fernwood Close BR1 3EZ Bromley Kent | United Kingdom | British | 34037560002 | |||||
| CHAPMAN, Annaliesa | Director | 15 Grosvenor Place London SW1X 7HH | United Kingdom | British | 152168700001 | |||||
| GIBB, Howard Maxwell | Director | 3 Woodlands Cottages St Monicas Road KT20 6ET Tadworth Surrey | British | 63520002 | ||||||
| HALL, Benjamin Robin | Director | 15 Grosvenor Place London SW1X 7HH | England | British | 125036910004 | |||||
| JONES, Lisa | Director | 65 Engel Park Mill Hill NW7 2HN London | British | 33603950002 | ||||||
| KIELY, Julie Anne | Director | 28 Homefield Road W4 London | Australian | 33603970002 | ||||||
| LAWSON, Harry | Director | 45 Westmoreland Road Barnes SW13 9RZ London | British | 2047610001 | ||||||
| LEPPARD, Martin Neal | Director | Claverdon Manor Manor Lane CV35 8NH Claverdon Warwickshire | England | British | 155863600001 | |||||
| LIVESEY, Michael Edward | Director | 1 Calluna Drive Copthorne RH10 3XE Crawley West Sussex | British | 33603980001 | ||||||
| MONK, Beverley Nicola | Director | 57 Longhurst RH15 0TG Burgess Hill West Sussex | British | 33603960001 | ||||||
| MORPHEW, Pamela Winifred | Director | 446 South Coast Road Telescombe Cliffs Sussex | British | 2409240001 | ||||||
| NESS, Michael Anthony | Director | Shorelands Grasmere Road Fairylands Pembroke Bermuda | British | 24155150001 | ||||||
| NESS, Michael Anthony | Director | Flat 9 Eaton Mansions SW1W 8HE London | British | 2047600001 | ||||||
| TOLLMAN, Michael | Director | 35/93 Elm Park Gardens SW3 London | British | 60948390004 | ||||||
| TOLLMAN, Stanley Stephen | Director | 485 Park Avenue FOREIGN New York 10022 Usa | American | 21668680001 | ||||||
| YOUNG, Francis Edwin | Director | 1 Wick Hill Kensworth LU6 3RQ Dunstable Bedfordshire | British | 2047580001 |
Who are the persons with significant control of TTC GROUP SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ms Victoria Tollman O'Hana | May 10, 2024 | 15 Grosvenor Place London SW1X 7HH | Yes | ||||||||||
Nationality: French Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Travcorp Group Limited | May 10, 2024 | Grosvenor Place SW1X 7HH London 15 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Trafalgar Retail Travel Limited | Jan 01, 2023 | Grosvenor Place SW1X 7HH London 15 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Victoria Tollman O'Hana | Apr 06, 2016 | 15 Grosvenor Place London SW1X 7HH | Yes | ||||||||||
Nationality: French Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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