TTE LIMITED

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

    Company NameTTE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03207690
    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 TTE LIMITED?

    • Other reservation service activities n.e.c. (79909) / Administrative and support service activities

    Where is TTE LIMITED located?

    Registered Office Address
    3rd Floor, 100-101 Queens Road
    BN1 3XF Brighton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TTE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EQUITY TOTAL TRAVEL (TRANSPORT) LTDJun 04, 1996Jun 04, 1996

    What are the latest accounts for TTE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for TTE LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2027
    Next Confirmation Statement DueApr 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2026
    OverdueNo

    What are the latest filings for TTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 27, 2026 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed equity total travel (transport) LTD\certificate issued on 17/02/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 17, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 13, 2026

    RES15

    Change of details for Equity Inspiring Learning Limited as a person with significant control on Nov 21, 2025

    2 pagesPSC05

    Accounts for a small company made up to Oct 31, 2024

    8 pagesAA

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2023

    8 pagesAA

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Change of details for Equity Inspiring Learning Limited as a person with significant control on Nov 06, 2023

    2 pagesPSC05

    Registered office address changed from 3rd Floor, Queensberry House 106 Queens Road Brighton BN1 3XF England to 3rd Floor, 100-101 Queens Road Brighton BN1 3XF on Nov 06, 2023

    1 pagesAD01

    Accounts for a small company made up to Oct 31, 2022

    8 pagesAA

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Change of details for Equity Inspiring Learning Limited as a person with significant control on Nov 01, 2022

    2 pagesPSC05

    Registered office address changed from 4th Floor Tower Point 44 North Road Brighton East Sussex BN1 1YR England to 3rd Floor, Queensberry House 106 Queens Road Brighton BN1 3XF on Sep 26, 2022

    1 pagesAD01

    Accounts for a small company made up to Oct 31, 2021

    8 pagesAA

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2020

    8 pagesAA

    Change of details for Morel Investment Management Limited as a person with significant control on Dec 07, 2020

    2 pagesPSC05

    Change of details for Morel Investment Management Limited as a person with significant control on Dec 07, 2020

    2 pagesPSC05

    Registered office address changed from Fifth Floor, West Wing, Crown House, 21 Upper North Street Brighton BN1 3FG England to 4th Floor Tower Point 44 North Road Brighton East Sussex BN1 1YR on Dec 08, 2020

    1 pagesAD01

    Change of details for Equity Inspiring Learning Limited as a person with significant control on May 15, 2019

    2 pagesPSC05

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Jul 31, 2020 to Oct 31, 2020

    1 pagesAA01

    Full accounts made up to Jul 31, 2019

    16 pagesAA

    Current accounting period extended from Apr 30, 2020 to Jul 31, 2020

    1 pagesAA01

    Who are the officers of TTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWIN, Nicholas David
    Queens Road
    BN1 3XF Brighton
    3rd Floor, 100-101
    England
    Director
    Queens Road
    BN1 3XF Brighton
    3rd Floor, 100-101
    England
    United KingdomBritish49424950001
    CRAIG, Julie Anne
    Tompsetts Charity
    Cinder Hill, North Chailey
    BN8 4HR Lewes
    East Sussex
    Secretary
    Tompsetts Charity
    Cinder Hill, North Chailey
    BN8 4HR Lewes
    East Sussex
    British48166560002
    SLEET, Harry Anthony
    5 Stamford Close
    BN6 8JN Hassocks
    Sussex
    Secretary
    5 Stamford Close
    BN6 8JN Hassocks
    Sussex
    British80644010002
    STRONACH, James Barker Robertson
    4 The Leather House
    St. Georges Street
    NR3 1AB Norwich
    Secretary
    4 The Leather House
    St. Georges Street
    NR3 1AB Norwich
    British69924310005
    WILLIAMSON, Glenn David
    Seaforth Drive
    Taverham
    NR8 6YU Norwich
    14
    Norfolk
    Secretary
    Seaforth Drive
    Taverham
    NR8 6YU Norwich
    14
    Norfolk
    British135187280001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BARBER, Jonathan Nicolas
    Peddars Way
    PE36 5LW Sedgeford
    Magazine Wood
    Norfolk
    Director
    Peddars Way
    PE36 5LW Sedgeford
    Magazine Wood
    Norfolk
    EnglandBritish88936810001
    BENTLEY, John Douglas
    Bolingbroke Road
    W14 0AJ London
    33
    Director
    Bolingbroke Road
    W14 0AJ London
    33
    EnglandBritish171301020001
    CAMPBELL, David Edward Charles
    One, Jubilee Street
    Brighton
    BN1 1GE East Sussex
    Director
    One, Jubilee Street
    Brighton
    BN1 1GE East Sussex
    EnglandBritish20315430001
    CAREY, Peter Damian
    House
    21 Orwell Road Barrington
    CB22 7SE Cambridge
    Trinity Farm
    United Kingdom
    Director
    House
    21 Orwell Road Barrington
    CB22 7SE Cambridge
    Trinity Farm
    United Kingdom
    EnglandBritish151427560001
    CRAIG, Julie Anne
    Tompsetts Charity
    Cinder Hill, North Chailey
    BN8 4HR Lewes
    East Sussex
    Director
    Tompsetts Charity
    Cinder Hill, North Chailey
    BN8 4HR Lewes
    East Sussex
    British48166560002
    DUNLAVEY, Peter John
    11 Fox Dell
    Storrington
    RH20 4JY Pulborough
    West Sussex
    Director
    11 Fox Dell
    Storrington
    RH20 4JY Pulborough
    West Sussex
    British30143390003
    FRANCIS, Keith
    Stone Cross
    BN24 5QU Pevensey
    2 Orwell Close
    East Sussex
    Director
    Stone Cross
    BN24 5QU Pevensey
    2 Orwell Close
    East Sussex
    British132531470001
    GILBERT, Paul Daniel
    9 Rackheath Park
    Rackheath
    NR13 6LP Norwich
    Norfolk
    Director
    9 Rackheath Park
    Rackheath
    NR13 6LP Norwich
    Norfolk
    United KingdomIrish106001020001
    MOORE, Helen Mary
    Greenfield Crescent
    BN1 8HJ Brighton
    48
    East Sussex
    Director
    Greenfield Crescent
    BN1 8HJ Brighton
    48
    East Sussex
    EnglandBritish133760280001
    ROBINSON, Anthony Martin
    One, Jubilee Street
    Brighton
    BN1 1GE East Sussex
    Director
    One, Jubilee Street
    Brighton
    BN1 1GE East Sussex
    EnglandBritish55873860004
    SHEPHERD, John
    3 Gravelye Close
    Gravelye Lane
    RH16 2SN Lindfield
    West Sussex
    Director
    3 Gravelye Close
    Gravelye Lane
    RH16 2SN Lindfield
    West Sussex
    British30143410001
    SITTON, Rene
    Lower Chase Road
    SO32 2PB Swanmore
    Tiverton Lodge
    Hampshire
    Director
    Lower Chase Road
    SO32 2PB Swanmore
    Tiverton Lodge
    Hampshire
    EnglandDutch147545980001
    STRONACH, James Barker Robertson
    4 The Leather House
    St. Georges Street
    NR3 1AB Norwich
    Director
    4 The Leather House
    St. Georges Street
    NR3 1AB Norwich
    United KingdomBritish69924310005
    WILLIAMSON, Terry Brian
    1 The Ridings
    Worth
    RH10 7XL Crawley
    West Sussex
    Director
    1 The Ridings
    Worth
    RH10 7XL Crawley
    West Sussex
    British118087210001
    WRIGHT, Nigel John
    One, Jubilee Street
    Brighton
    BN1 1GE East Sussex
    Director
    One, Jubilee Street
    Brighton
    BN1 1GE East Sussex
    EnglandBritish93446220002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of TTE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ett Limited
    100-101 Queens Road
    BN1 3XF Brighton
    3rd Floor
    United Kingdom
    Apr 06, 2017
    100-101 Queens Road
    BN1 3XF Brighton
    3rd Floor
    United Kingdom
    No
    Legal FormCompamy Limited By Shares
    Country RegisteredEngland
    Legal AuthorityComapnies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2598164
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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