Company NameTTS Cleaning UK Limited
DirectorsRenato Sante Zorzo and Lorenzo Silvano Giuseppe Tosonotti
Company StatusActive
Company Number08322793
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 months ago)
Previous NameT.T.S. - Tecno Trolley System U.K Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Renato Sante Zorzo
Date of BirthMay 1959 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed07 December 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address20 Fitzroy Square
London
W1T 6EJ
Director NameMr Lorenzo Silvano Giuseppe Tosonotti
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed01 June 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fitzroy Square
London
W1T 6EJ

Location

Registered Address20 Fitzroy Square
London
W1T 6EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

200 at £0.01Tts Tecno Trolley System S.r.l.
100.00%
Ordinary

Financials

Year2014
Net Worth£101,806
Cash£69,179
Current Liabilities£7,175

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Filing History

24 October 2023Director's details changed for Mr Renato Sante Zorzo on 24 October 2023 (2 pages)
26 April 2023Accounts for a small company made up to 31 December 2022 (8 pages)
16 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
15 July 2022Accounts for a small company made up to 31 December 2021 (8 pages)
28 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
19 December 2021Amended accounts for a small company made up to 31 December 2019 (6 pages)
19 December 2021Accounts for a small company made up to 31 December 2020 (7 pages)
19 December 2021Amended accounts for a small company made up to 31 December 2018 (6 pages)
19 December 2021Amended accounts for a small company made up to 31 December 2017 (6 pages)
29 June 2021Appointment of Mr Lorenzo Silvano Giuseppe Tosonotti as a director on 1 June 2021 (2 pages)
11 February 2021Confirmation statement made on 9 January 2021 with updates (5 pages)
15 October 2020Company name changed T.T.S. - tecno trolley system U.k LIMITED\certificate issued on 15/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-07
(3 pages)
13 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
1 October 2020Director's details changed for Mr Renato Sante Zorzo on 1 October 2020 (2 pages)
1 October 2020Registered office address changed from 402a City Gate House 246 - 250 Romford Road London E7 9HZ United Kingdom to 20 Fitzroy Square London W1T6EJ on 1 October 2020 (1 page)
10 January 2020Change of details for Z Group S.P.A. as a person with significant control on 12 December 2019 (2 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
9 January 2020Change of details for Z Group S.R.L. as a person with significant control on 12 December 2019 (2 pages)
1 October 2019Cessation of Tts Tecno Trolley System Srl as a person with significant control on 23 July 2019 (1 page)
1 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
1 October 2019Notification of Z Group S.R.L. as a person with significant control on 23 July 2019 (2 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
12 December 2018Confirmation statement made on 7 December 2018 with updates (5 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 June 2018Registered office address changed from 84a Victoria Road Horley Surrey RH6 7AB to 402a City Gate House 246 - 250 Romford Road London E7 9HZ on 26 June 2018 (1 page)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
18 October 2016Full accounts made up to 31 December 2015 (10 pages)
18 October 2016Full accounts made up to 31 December 2015 (10 pages)
17 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
17 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 July 2014Register inspection address has been changed from C/O Keystone Law Audley House 13 Palace Street London Middlesex SW1E 5HX to 84a Victoria Road Horley Surrey RH6 7AB (1 page)
21 July 2014Register inspection address has been changed from C/O Keystone Law Audley House 13 Palace Street London Middlesex SW1E 5HX to 84a Victoria Road Horley Surrey RH6 7AB (1 page)
9 June 2014Registered office address changed from C/O Tremaines 69 Brambletye Park Road Redhill Surrey RH1 6EN on 9 June 2014 (1 page)
9 June 2014Registered office address changed from C/O Tremaines 69 Brambletye Park Road Redhill Surrey RH1 6EN on 9 June 2014 (1 page)
9 June 2014Registered office address changed from C/O Tremaines 69 Brambletye Park Road Redhill Surrey RH1 6EN on 9 June 2014 (1 page)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Register(s) moved to registered office address (1 page)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Register(s) moved to registered office address (1 page)
23 July 2013Register(s) moved to registered inspection location (1 page)
23 July 2013Register inspection address has been changed (1 page)
23 July 2013Register(s) moved to registered inspection location (1 page)
23 July 2013Registered office address changed from C/O Keystone Law Second Floor, Audley House 13 Palace Street London Middlesex SW1E 5HX England on 23 July 2013 (1 page)
23 July 2013Register inspection address has been changed (1 page)
23 July 2013Registered office address changed from C/O Keystone Law Second Floor, Audley House 13 Palace Street London Middlesex SW1E 5HX England on 23 July 2013 (1 page)
27 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 2.00
(4 pages)
27 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 2.00
(4 pages)
19 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)