Company NameTT Super Limited
DirectorJianqiu Yin
Company StatusActive
Company Number08374058
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Secretary NameMiss Ai Hwa Tai
StatusCurrent
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address88 Commodore House 2 Admiralty Avenue
London
E16 2PY
Director NameMr Jianqiu Yin
Date of BirthJune 1987 (Born 36 years ago)
NationalityChinese
StatusCurrent
Appointed20 March 2019(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hemington Avenue
London
N11 3LR
Director NameMiss Ai Hwa Tai
Date of BirthMay 1982 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address407 Wharfside Pointsouth Prestons Road
London
E14 9EL
Director NameMr Xueshun Ma
Date of BirthMarch 1983 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed12 August 2014(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 June 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence Address40 Millharbour Millharbour
London
E14 9JS

Contact

Websitettsuper.com
Telephone020 75385962
Telephone regionLondon

Location

Registered Address38-40 Eastbury Road
London
E6 6LP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Ai Hwa Tai
100.00%
Ordinary

Financials

Year2014
Net Worth£4,289
Cash£7,856
Current Liabilities£54,799

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

7 March 2023Delivered on: 9 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
5 October 2021Delivered on: 11 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

9 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
31 January 2024Full accounts made up to 30 April 2023 (25 pages)
11 May 2023Registered office address changed from 40 Millharbour Millharbour London E14 9JS England to 38-40 Eastbury Road London E6 6LP on 11 May 2023 (1 page)
9 March 2023Registration of charge 083740580002, created on 7 March 2023 (13 pages)
9 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
25 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
11 October 2021Registration of charge 083740580001, created on 5 October 2021 (16 pages)
26 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
3 August 2020Previous accounting period extended from 31 January 2020 to 30 April 2020 (1 page)
8 June 2020Termination of appointment of Xueshun Ma as a director on 8 June 2020 (1 page)
28 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
22 January 2020Change of details for Miss Ai Hwa Tai as a person with significant control on 22 January 2020 (2 pages)
22 January 2020Director's details changed for Mr Xueshun Ma on 22 January 2020 (2 pages)
22 January 2020Registered office address changed from 262B Poplar High Street London E14 0BB to 40 Millharbour Millharbour London E14 9JS on 22 January 2020 (1 page)
22 January 2020Secretary's details changed for Miss Ai Hwa Tai on 22 January 2020 (1 page)
25 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
20 March 2019Appointment of Mr Jianqiu Yin as a director on 20 March 2019 (2 pages)
30 January 2019Secretary's details changed for Miss Ai Hwa Tai on 10 January 2019 (1 page)
30 January 2019Director's details changed for Mr Xueshun Ma on 10 January 2019 (2 pages)
30 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
30 January 2019Change of details for Miss Ai Hwa Tai as a person with significant control on 31 October 2018 (2 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
21 March 2018Change of details for Miss Ai Hwa Tai as a person with significant control on 12 March 2018 (2 pages)
21 March 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
21 March 2018Secretary's details changed for Miss Ai Hwa Tai on 12 March 2018 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
7 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 October 2014Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
24 October 2014Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
24 October 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
24 October 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
28 August 2014Appointment of Mr Xueshun Ma as a director on 12 August 2014 (3 pages)
28 August 2014Termination of appointment of Ai Hwa Tai as a director on 11 August 2014 (2 pages)
28 August 2014Termination of appointment of Ai Hwa Tai as a director on 11 August 2014 (2 pages)
28 August 2014Appointment of Mr Xueshun Ma as a director on 12 August 2014 (3 pages)
6 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Director's details changed for Miss Ai Hwa Tai on 1 October 2013 (2 pages)
6 March 2014Secretary's details changed for Miss Ai Hwa Tai on 1 October 2013 (1 page)
6 March 2014Secretary's details changed for Miss Ai Hwa Tai on 1 October 2013 (1 page)
6 March 2014Secretary's details changed for Miss Ai Hwa Tai on 1 October 2013 (1 page)
6 March 2014Director's details changed for Miss Ai Hwa Tai on 1 October 2013 (2 pages)
6 March 2014Director's details changed for Miss Ai Hwa Tai on 1 October 2013 (2 pages)
15 May 2013Registered office address changed from Flat 1008 Wharfside Point South 4 Prestons Road London E14 9EX England on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Flat 1008 Wharfside Point South 4 Prestons Road London E14 9EX England on 15 May 2013 (1 page)
24 January 2013Incorporation (25 pages)
24 January 2013Incorporation (25 pages)