TTEC (UK) SOLUTIONS LIMITED

TTEC (UK) SOLUTIONS LIMITED

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

    Company NameTTEC (UK) SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03180171
    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 TTEC (UK) SOLUTIONS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is TTEC (UK) SOLUTIONS LIMITED located?

    Registered Office Address
    6 Braid Court Lawford Road
    Chiswick
    W4 3HS London
    Undeliverable Registered Office AddressNo

    What were the previous names of TTEC (UK) SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TELETECH UK LIMITEDMay 07, 1996May 07, 1996
    HELIOTRACK LIMITEDMar 29, 1996Mar 29, 1996

    What are the latest accounts for TTEC (UK) SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TTEC (UK) SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2025
    Next Confirmation Statement DueMay 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2024
    OverdueNo

    What are the latest filings for TTEC (UK) SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Ttec Services Corporation as a person with significant control on Feb 28, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Termination of appointment of Charles Alan Koskovich as a director on Aug 01, 2024

    1 pagesTM01

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Kenneth Robinson Wagers, Iii as a director on Apr 09, 2024

    2 pagesAP01

    Appointment of Mr Simon Daniel Dillsworth as a director on Apr 09, 2024

    2 pagesAP01

    Termination of appointment of Adam Charles Foster as a director on Apr 09, 2024

    1 pagesTM01

    Amended full accounts made up to Dec 31, 2022

    30 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Change of details for Ttec Services Corporation as a person with significant control on Jun 01, 2023

    2 pagesPSC05

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Alistair Guy Niederer as a director on Nov 21, 2022

    1 pagesTM01

    Appointment of Mr Adam Charles Foster as a director on Jan 04, 2023

    2 pagesAP01

    Termination of appointment of Regina Marie Paolillo as a director on Nov 10, 2022

    1 pagesTM01

    Appointment of Mr Charles Alan Koskovich as a director on Nov 10, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Statement of capital following an allotment of shares on Jun 30, 2020

    • Capital: GBP 4
    3 pagesSH01

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Alistair Guy Niederer as a director on Apr 23, 2021

    2 pagesAP01

    Appointment of Mr Samuel Maxwell Owen Mccartney as a director on Apr 23, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    32 pagesAA

    Who are the officers of TTEC (UK) SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEXTON, Rose Marie
    6 Braid Court
    Lawford Road Chiswick
    W4 3HS London
    Secretary
    6 Braid Court
    Lawford Road Chiswick
    W4 3HS London
    BritishChartered Secretary84929230001
    DILLSWORTH, Simon Daniel
    Lawford Road
    Chiswick
    W4 3HS London
    6 Braid Court
    Director
    Lawford Road
    Chiswick
    W4 3HS London
    6 Braid Court
    EnglandBritishDirector259459980001
    MCCARTNEY, Samuel Maxwell Owen
    Lawford Road
    Chiswick
    W4 3HS London
    6 Braid Court
    Director
    Lawford Road
    Chiswick
    W4 3HS London
    6 Braid Court
    Northern IrelandBritishDirector, Finance282468600001
    MILLER, Paul Winston
    Dorado Avenue
    Greenwood Village
    6440 E.
    Colorado 80111
    United States Of America
    Director
    Dorado Avenue
    Greenwood Village
    6440 E.
    Colorado 80111
    United States Of America
    Colorado UsaAmericanSvp Corporate Treasurer182162400001
    WAGERS, III, Kenneth Robinson
    Lawford Road
    Chiswick
    W4 3HS London
    6 Braid Court
    Director
    Lawford Road
    Chiswick
    W4 3HS London
    6 Braid Court
    United StatesAmericanChief Financial Officer321688430001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    THE COMPANY REGISTRATION AGENTS LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Secretary
    83 Leonard Street
    EC2A 4QS London
    900003220001
    BAINS, Satwant Singh
    8 Waldemar Road
    Wimbledon
    SW19 7LJ London
    Director
    8 Waldemar Road
    Wimbledon
    SW19 7LJ London
    BritishChief Operations Officer94530450001
    BATSON, Christopher John
    5 Foxmore Street
    SW11 4PU London
    Director
    5 Foxmore Street
    SW11 4PU London
    AmericanCompany Director98551740001
    BATSON, Christopher
    5920 S Akron Cr
    Englewood
    Arapahee 8011
    Usa
    Director
    5920 S Akron Cr
    Englewood
    Arapahee 8011
    Usa
    AmericanBusiness Treasurer78510800001
    BLOME, Norman
    6256 Northwoods Glenn Drive
    Parker 80134
    Colorado
    United States
    Director
    6256 Northwoods Glenn Drive
    Parker 80134
    Colorado
    United States
    Us CitizenChief Financial Officer67239820001
    BREEN, Karen Lee
    495 Rose Quartz Place
    Castle Rock
    Colorado Co 80108
    Usa
    Director
    495 Rose Quartz Place
    Castle Rock
    Colorado Co 80108
    Usa
    AmericanVp Investor Relations83300210001
    BRIERLEY, William Hiatt
    5682 Morning Glory Lane
    Littleton
    Colorado 80123
    United States
    Director
    5682 Morning Glory Lane
    Littleton
    Colorado 80123
    United States
    United State Of AmericaBritishAttorney147268260001
    CARROLL, Louis Thomas
    18 Wisdom Road
    2065 Greenwich
    New South Wales
    Australia
    Director
    18 Wisdom Road
    2065 Greenwich
    New South Wales
    Australia
    AustralianCompany Director47985020001
    COBURN, Steven Boothby
    201 Cook Street
    Denver
    Colorado
    Usa
    Director
    201 Cook Street
    Denver
    Colorado
    Usa
    AmericanBusiness Executive48193420001
    DELANEY, Brian
    1290 Linden Avenue
    Boulder
    Colorado
    Co 80304
    Usa
    Director
    1290 Linden Avenue
    Boulder
    Colorado
    Co 80304
    Usa
    AmericanBusinessman107026160001
    EDWARDS, Roderick John
    4 Brackenwood
    GU15 1SX Camberley
    Surrey
    Director
    4 Brackenwood
    GU15 1SX Camberley
    Surrey
    United KingdomBritishCompany Director88430030001
    FOSTER, Adam Charles
    Lawford Road
    Chiswick
    W4 3HS London
    6 Braid Court
    Director
    Lawford Road
    Chiswick
    W4 3HS London
    6 Braid Court
    EnglandEnglishCompany Director133937100001
    GLIMM, Markus
    4 Wickets End
    WD7 9EX Shenley
    Hertfordshire
    Director
    4 Wickets End
    WD7 9EX Shenley
    Hertfordshire
    GermanGeneral Manager101551660001
    HOLZTHUM, Karl Edwin
    Ramli Beech Close
    KT11 2EN Cobham
    Surrey
    Director
    Ramli Beech Close
    KT11 2EN Cobham
    Surrey
    SwissCompany Director50318910001
    KAUFMAN, James
    5668 S Geneva Street
    Englewood 80111
    Colorado
    United States
    Director
    5668 S Geneva Street
    Englewood 80111
    Colorado
    United States
    Us CitizenVice President General Counsel67239910001
    KENDALL, John Eric
    600 S Dahlia Circle
    Apt K102
    Denver
    Colorado
    Usa
    Director
    600 S Dahlia Circle
    Apt K102
    Denver
    Colorado
    Usa
    AmericanBusiness Executive48193470002
    KOSKOVICH, Charles Alan
    Lawford Road
    Chiswick
    W4 3HS London
    6 Braid Court
    Director
    Lawford Road
    Chiswick
    W4 3HS London
    6 Braid Court
    United StatesAmericanCompany Director302330050001
    MENTO, Craig
    2-4 Hyde Park Gate Apartment 7h
    SW7 5EW London
    Director
    2-4 Hyde Park Gate Apartment 7h
    SW7 5EW London
    AmericanChief Executive63782560001
    MERKEL, Robert Louis
    7677 Sout Locust Street
    Centennial
    Colorado 80112
    Usa
    Director
    7677 Sout Locust Street
    Centennial
    Colorado 80112
    Usa
    United StatesAmericanTax Executive104415160001
    NIEDERER, Alistair Guy
    Lawford Road
    Chiswick
    W4 3HS London
    6 Braid Court
    Director
    Lawford Road
    Chiswick
    W4 3HS London
    6 Braid Court
    EnglandBritishSenior Vice President - Cx Services161161970001
    O LEARY, Sharon Ann
    50145 Perry Park Road
    Sedalia
    Colorado
    Co 80135-8209
    United States
    Director
    50145 Perry Park Road
    Sedalia
    Colorado
    Co 80135-8209
    United States
    AmericanAttorney86727050001
    OCONNOR, Christy
    15508 Flowergate Way
    Parker
    Colorado Co 80134
    Usa
    Director
    15508 Flowergate Way
    Parker
    Colorado Co 80134
    Usa
    AmericanAttorney87245030001
    PAOLILLO, Regina Marie
    Wynkoop Street
    Unit 806
    Denver
    1411
    Colorado 80202
    United States Of America
    Director
    Wynkoop Street
    Unit 806
    Denver
    1411
    Colorado 80202
    United States Of America
    United StatesAmericanChief Financial Officer169162250001
    REINES, Craig Harold
    Priory Terrace
    NW6 4DH London
    34
    Director
    Priory Terrace
    NW6 4DH London
    34
    United StatesBusinessman150819120001
    SCHUTZMAN, Alan Marc
    6272 Red Canyon Drive
    Apartment B Highlands Ranch
    Colorado
    80130
    Usa
    Director
    6272 Red Canyon Drive
    Apartment B Highlands Ranch
    Colorado
    80130
    Usa
    AmericanGeneral Counsel130417020001
    TROKA JR, John Richard
    7762 S Hill Drive
    Littleton
    Colorado 80120-4325
    Usa
    Director
    7762 S Hill Drive
    Littleton
    Colorado 80120-4325
    Usa
    Us CitizenBusinessman127426750001
    TUCHMAN, Kenneth Daryl
    221 South Lafayette 1400
    80203 Denver
    Colarado
    Usa
    Director
    221 South Lafayette 1400
    80203 Denver
    Colarado
    Usa
    AmericanBusiness Executive48183450001
    TWOMEY, Cormac John
    The Maisters
    DN10 6DJ Newington
    Doncaster
    Director
    The Maisters
    DN10 6DJ Newington
    Doncaster
    United KingdomBritishCountry Manager118904930001
    WALKER, William
    Flat 4
    104 Eaton Place
    SW1X 8LP London
    Director
    Flat 4
    104 Eaton Place
    SW1X 8LP London
    AmericanPresident And General Manager76750010001

    Who are the persons with significant control of TTEC (UK) SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ttec Services Corporation
    Congress Avenue
    Suite 1425
    Austin
    100
    Texas 78701
    United States
    Apr 06, 2016
    Congress Avenue
    Suite 1425
    Austin
    100
    Texas 78701
    United States
    No
    Legal FormCorporation Incorporated In The State Of Colorado
    Country RegisteredUnited States
    Legal AuthorityThe Company Law Of Colorado
    Place RegisteredColorado Usa
    Registration NumberNot Applicable
    Natures of Control
    • The person holds, directly or indirectly, 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