Company NameTTSP Limited
DirectorsWilliam James Ryan and Ian Peter Miller
Company StatusActive
Company Number04401333
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr William James Ryan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed11 June 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Carysfort Road
London
N8 8RB
Secretary NameMr William James Ryan
NationalityIrish
StatusCurrent
Appointed11 June 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Carysfort Road
London
N8 8RB
Director NameMr Ian Peter Miller
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressUnit 2.3, The Loom 14 Gower's Walk
London
E1 8PY
Director NameMr Michael Joseph Carter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2006)
RoleChartered Designer
Country of ResidenceEngland
Correspondence AddressThe Lodge Port Bredy
Barrack Street
Bridport
Dorset
DT6 3PT
Director NameMr Timothy Mark Jennings
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(4 years after company formation)
Appointment Duration13 years, 6 months (resigned 08 October 2019)
RoleChartered Designer
Country of ResidenceEngland
Correspondence Address26 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QW
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Telephone020 74908899
Telephone regionLondon

Location

Registered AddressUnit 2.3, The Loom
14 Gower's Walk
London
E1 8PY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

20 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
4 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
4 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
4 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
11 November 2021Registered office address changed from 42 New Broad Street London EC2M 1JD England to Unit 2.3, the Loom 14 Gower's Walk London E1 8PY on 11 November 2021 (1 page)
7 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
7 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
17 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
17 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
9 October 2019Appointment of Mr Ian Peter Miller as a director on 8 October 2019 (2 pages)
9 October 2019Cessation of Timothy Mark Jennings as a person with significant control on 8 October 2019 (1 page)
9 October 2019Termination of appointment of Timothy Mark Jennings as a director on 8 October 2019 (1 page)
4 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
4 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
5 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
15 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
27 February 2017Registered office address changed from 90-98 Goswell Road London EC1V 7rd to 42 New Broad Street London EC2M 1JD on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 90-98 Goswell Road London EC1V 7rd to 42 New Broad Street London EC2M 1JD on 27 February 2017 (1 page)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
18 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
10 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
3 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
3 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
11 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
11 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
12 April 2010Director's details changed for William James Ryan on 12 April 2010 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 April 2010Director's details changed for William James Ryan on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Timothy Mark Jennings on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Timothy Mark Jennings on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
12 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
8 April 2009Return made up to 22/03/09; full list of members (3 pages)
8 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 April 2009Return made up to 22/03/09; full list of members (3 pages)
8 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
15 April 2008Return made up to 22/03/08; full list of members (3 pages)
15 April 2008Return made up to 22/03/08; full list of members (3 pages)
11 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
11 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
10 April 2007Return made up to 22/03/07; full list of members (2 pages)
10 April 2007Return made up to 22/03/07; full list of members (2 pages)
3 November 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
3 November 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
7 April 2006New director appointed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (1 page)
24 March 2006Return made up to 22/03/06; full list of members (2 pages)
24 March 2006Return made up to 22/03/06; full list of members (2 pages)
22 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
22 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
4 April 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
4 April 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
31 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
31 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
27 March 2004Return made up to 22/03/04; full list of members (7 pages)
27 March 2004Return made up to 22/03/04; full list of members (7 pages)
12 January 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
12 January 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
12 April 2003Return made up to 22/03/03; full list of members (7 pages)
12 April 2003Return made up to 22/03/03; full list of members (7 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002New secretary appointed;new director appointed (3 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (3 pages)
18 June 2002Registered office changed on 18/06/02 from: 20 black friars lane london EC4V 6HD (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
18 June 2002New secretary appointed;new director appointed (3 pages)
18 June 2002Registered office changed on 18/06/02 from: 20 black friars lane london EC4V 6HD (1 page)
18 June 2002New director appointed (3 pages)
18 June 2002Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
16 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 April 2002Company name changed mawlaw 573 LIMITED\certificate issued on 26/04/02 (2 pages)
26 April 2002Company name changed mawlaw 573 LIMITED\certificate issued on 26/04/02 (2 pages)
22 March 2002Incorporation (27 pages)
22 March 2002Incorporation (27 pages)