Company NameTT Hive Limited
Company StatusDissolved
Company Number08376555
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 2 months ago)
Dissolution Date20 December 2021 (2 years, 3 months ago)
Previous NameEducation Technology Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Iain Elliott Stewart
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2015(2 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 20 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Yarmouth Place
London
W1J 7BU
Director NameMr Graham Richard Simister
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cambridge Road
Bromley
BR1 4EB
Director NameSamar Pratt
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(7 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBramleys Bower Road
Mersham
Kent
TN25 6NJ
Director NameMr Ritam Gandhi
Date of BirthApril 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed18 September 2013(7 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 240 Old Brompton Road
London
SW5 0DE

Contact

Websitetthive.co.uk

Location

Registered Address6 Stonehaven 37 Wickham Road
Beckenham
Kent
BR3 6LZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

90k at £0.001Fab 11 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,178
Gross Profit-£3,608
Net Worth-£139,570
Cash£2,726
Current Liabilities£169,446

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 December 2021Final Gazette dissolved following liquidation (1 page)
20 September 2021Completion of winding up (1 page)
24 May 2019Notice of completion of voluntary arrangement (25 pages)
15 May 2019Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2019 (14 pages)
3 May 2019Order of court to wind up (2 pages)
15 March 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
1 May 2018Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2018 (11 pages)
8 February 2018Micro company accounts made up to 30 June 2017 (8 pages)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
28 March 2017Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
6 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
14 April 2016Termination of appointment of Ritam Gandhi as a director on 29 February 2016 (1 page)
14 April 2016Termination of appointment of Ritam Gandhi as a director on 29 February 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
27 April 2015Total exemption full accounts made up to 31 January 2014 (8 pages)
27 April 2015Total exemption full accounts made up to 31 January 2014 (8 pages)
2 April 2015Director's details changed for Ritam Gandhi on 2 April 2014 (2 pages)
2 April 2015Director's details changed for Ritam Gandhi on 2 April 2014 (2 pages)
2 April 2015Director's details changed for Ritam Gandhi on 2 April 2014 (2 pages)
1 April 2015Appointment of Mr Iain Elliott Stewart as a director on 10 March 2015 (2 pages)
1 April 2015Appointment of Mr Iain Elliott Stewart as a director on 10 March 2015 (2 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 90
(3 pages)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 90
(3 pages)
22 December 2014Termination of appointment of Graham Richard Simister as a director on 30 September 2014 (1 page)
22 December 2014Termination of appointment of Graham Richard Simister as a director on 30 September 2014 (1 page)
23 April 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
23 April 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
28 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Termination of appointment of Samar Pratt as a director (1 page)
28 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Termination of appointment of Samar Pratt as a director (1 page)
21 October 2013Company name changed education technology LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2013Company name changed education technology LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2013Registered office address changed from Old Bank House Malting End Wickhambrook Newmarket Suffolk CB8 8XG England on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Old Bank House Malting End Wickhambrook Newmarket Suffolk CB8 8XG England on 18 October 2013 (1 page)
2 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-18
(2 pages)
2 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-18
(2 pages)
1 October 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 100
(4 pages)
1 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(37 pages)
1 October 2013Sub-division of shares on 18 September 2013 (5 pages)
1 October 2013Sub-division of shares on 18 September 2013 (5 pages)
1 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(37 pages)
1 October 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 100
(4 pages)
30 September 2013Appointment of Ritam Gandhi as a director (3 pages)
30 September 2013Appointment of Ritam Gandhi as a director (3 pages)
30 September 2013Appointment of Samar Pratt as a director (3 pages)
30 September 2013Appointment of Samar Pratt as a director (3 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)