TTE LIMITED
Overview
| Company Name | TTE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03207690 |
| 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 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 Address | No |
What were the previous names of TTE LIMITED?
| Company Name | From | Until |
|---|---|---|
| EQUITY TOTAL TRAVEL (TRANSPORT) LTD | Jun 04, 1996 | Jun 04, 1996 |
What are the latest accounts for TTE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for TTE LIMITED?
| Last Confirmation Statement Made Up To | Mar 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2026 |
| Overdue | No |
What are the latest filings for TTE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 27, 2026 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed equity total travel (transport) LTD\certificate issued on 17/02/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Equity Inspiring Learning Limited as a person with significant control on Nov 21, 2025 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Oct 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Equity Inspiring Learning Limited as a person with significant control on Nov 06, 2023 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Oct 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Equity Inspiring Learning Limited as a person with significant control on Nov 01, 2022 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Oct 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2020 | 8 pages | AA | ||||||||||
Change of details for Morel Investment Management Limited as a person with significant control on Dec 07, 2020 | 2 pages | PSC05 | ||||||||||
Change of details for Morel Investment Management Limited as a person with significant control on Dec 07, 2020 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Equity Inspiring Learning Limited as a person with significant control on May 15, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jul 31, 2020 to Oct 31, 2020 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jul 31, 2019 | 16 pages | AA | ||||||||||
Current accounting period extended from Apr 30, 2020 to Jul 31, 2020 | 1 pages | AA01 | ||||||||||
Who are the officers of TTE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODWIN, Nicholas David | Director | Queens Road BN1 3XF Brighton 3rd Floor, 100-101 England | United Kingdom | British | 49424950001 | |||||
| CRAIG, Julie Anne | Secretary | Tompsetts Charity Cinder Hill, North Chailey BN8 4HR Lewes East Sussex | British | 48166560002 | ||||||
| SLEET, Harry Anthony | Secretary | 5 Stamford Close BN6 8JN Hassocks Sussex | British | 80644010002 | ||||||
| STRONACH, James Barker Robertson | Secretary | 4 The Leather House St. Georges Street NR3 1AB Norwich | British | 69924310005 | ||||||
| WILLIAMSON, Glenn David | Secretary | Seaforth Drive Taverham NR8 6YU Norwich 14 Norfolk | British | 135187280001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BARBER, Jonathan Nicolas | Director | Peddars Way PE36 5LW Sedgeford Magazine Wood Norfolk | England | British | 88936810001 | |||||
| BENTLEY, John Douglas | Director | Bolingbroke Road W14 0AJ London 33 | England | British | 171301020001 | |||||
| CAMPBELL, David Edward Charles | Director | One, Jubilee Street Brighton BN1 1GE East Sussex | England | British | 20315430001 | |||||
| CAREY, Peter Damian | Director | House 21 Orwell Road Barrington CB22 7SE Cambridge Trinity Farm United Kingdom | England | British | 151427560001 | |||||
| CRAIG, Julie Anne | Director | Tompsetts Charity Cinder Hill, North Chailey BN8 4HR Lewes East Sussex | British | 48166560002 | ||||||
| DUNLAVEY, Peter John | Director | 11 Fox Dell Storrington RH20 4JY Pulborough West Sussex | British | 30143390003 | ||||||
| FRANCIS, Keith | Director | Stone Cross BN24 5QU Pevensey 2 Orwell Close East Sussex | British | 132531470001 | ||||||
| GILBERT, Paul Daniel | Director | 9 Rackheath Park Rackheath NR13 6LP Norwich Norfolk | United Kingdom | Irish | 106001020001 | |||||
| MOORE, Helen Mary | Director | Greenfield Crescent BN1 8HJ Brighton 48 East Sussex | England | British | 133760280001 | |||||
| ROBINSON, Anthony Martin | Director | One, Jubilee Street Brighton BN1 1GE East Sussex | England | British | 55873860004 | |||||
| SHEPHERD, John | Director | 3 Gravelye Close Gravelye Lane RH16 2SN Lindfield West Sussex | British | 30143410001 | ||||||
| SITTON, Rene | Director | Lower Chase Road SO32 2PB Swanmore Tiverton Lodge Hampshire | England | Dutch | 147545980001 | |||||
| STRONACH, James Barker Robertson | Director | 4 The Leather House St. Georges Street NR3 1AB Norwich | United Kingdom | British | 69924310005 | |||||
| WILLIAMSON, Terry Brian | Director | 1 The Ridings Worth RH10 7XL Crawley West Sussex | British | 118087210001 | ||||||
| WRIGHT, Nigel John | Director | One, Jubilee Street Brighton BN1 1GE East Sussex | England | British | 93446220002 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of TTE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ett Limited | Apr 06, 2017 | 100-101 Queens Road BN1 3XF Brighton 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
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