Chelmsford
CM1 1HT
Director Name | Mr Levent Yildizgoren |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1997(1 week, 5 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
Secretary Name | Mrs Gulsum Banu Yildizgoren |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1997(1 week, 5 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | ttcltd.com |
---|
Registered Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
300 at £1 | Gulsum Banu Yildizgoren 50.00% Ordinary |
---|---|
300 at £1 | Levent Yildizgoren 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,305 |
Cash | £23,891 |
Current Liabilities | £79,639 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
2 February 2024 | Total exemption full accounts made up to 30 September 2023 (12 pages) |
---|---|
4 January 2024 | Director's details changed for Mr Levent Yildizgoren on 3 January 2024 (2 pages) |
4 January 2024 | Secretary's details changed for Mrs Gulsum Banu Yildizgoren on 3 January 2024 (1 page) |
8 March 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
1 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
10 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
4 March 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
13 October 2021 | Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 13 October 2021 (1 page) |
12 October 2021 | Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021 (1 page) |
16 August 2021 | Registered office address changed from Unit 7a, the Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 0AU England to Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY on 16 August 2021 (1 page) |
9 June 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
13 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
22 November 2019 | Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to Unit 7a, the Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 22 November 2019 (1 page) |
1 April 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
11 September 2018 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 11 September 2018 (1 page) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
27 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 January 2016 | Director's details changed for Levent Yildizgoren on 20 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Levent Yildizgoren on 20 January 2016 (2 pages) |
20 January 2016 | Secretary's details changed for Gulsum Banu Yildizgoren on 20 January 2016 (1 page) |
20 January 2016 | Secretary's details changed for Gulsum Banu Yildizgoren on 20 January 2016 (1 page) |
10 December 2015 | Registered office address changed from Ttc House 86 Broomfield Road Chelmsford Essex CM1 1SS to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from Ttc House 86 Broomfield Road Chelmsford Essex CM1 1SS to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 10 December 2015 (1 page) |
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
10 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
29 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 October 2013 | Change of name notice (2 pages) |
17 October 2013 | Company name changed ttc language services LIMITED\certificate issued on 17/10/13
|
17 October 2013 | Company name changed ttc language services LIMITED\certificate issued on 17/10/13
|
17 October 2013 | Change of name notice (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Gulsum Banu Yildizgoren on 12 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Levent Yildizgoren on 12 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Levent Yildizgoren on 12 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Gulsum Banu Yildizgoren on 12 March 2010 (2 pages) |
9 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
9 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
9 March 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
9 March 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
26 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 86 broomfield road chelmsford essex CM1 1SS (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 86 broomfield road chelmsford essex CM1 1SS (1 page) |
26 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
23 April 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
23 April 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
27 March 2007 | Return made up to 27/02/07; full list of members
|
27 March 2007 | Return made up to 27/02/07; full list of members
|
17 August 2006 | Registered office changed on 17/08/06 from: 129 new london road chelmsford essex CM2 0QT (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 129 new london road chelmsford essex CM2 0QT (1 page) |
23 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
23 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
17 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
17 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
28 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
28 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
11 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
15 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
15 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
1 April 2004 | Return made up to 27/02/04; full list of members (7 pages) |
1 April 2004 | Return made up to 27/02/04; full list of members (7 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: unit B8 chadwell heath industrial estate kemp road romford essex RM8 1SL (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: unit B8 chadwell heath industrial estate kemp road romford essex RM8 1SL (1 page) |
8 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
7 April 2003 | Return made up to 27/02/03; full list of members (7 pages) |
7 April 2003 | Return made up to 27/02/03; full list of members (7 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
4 April 2002 | Return made up to 27/02/02; full list of members
|
4 April 2002 | Return made up to 27/02/02; full list of members
|
19 February 2002 | Company name changed turkish text centre LIMITED\certificate issued on 19/02/02 (2 pages) |
19 February 2002 | Company name changed turkish text centre LIMITED\certificate issued on 19/02/02 (2 pages) |
24 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: unit B8 chadwell heath industrial park, kemp road dagenham essex RM8 1SL (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: unit B8 chadwell heath industrial park, kemp road dagenham essex RM8 1SL (1 page) |
24 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
2 April 2001 | Return made up to 27/02/01; full list of members
|
2 April 2001 | Return made up to 27/02/01; full list of members
|
29 December 2000 | Accounts made up to 30 September 1999 (8 pages) |
29 December 2000 | Accounts made up to 30 September 1999 (8 pages) |
20 April 2000 | Return made up to 27/02/00; full list of members
|
20 April 2000 | Return made up to 27/02/00; full list of members
|
28 September 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
28 September 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
19 April 1999 | Return made up to 27/02/99; no change of members (4 pages) |
19 April 1999 | Return made up to 27/02/99; no change of members (4 pages) |
20 May 1998 | Return made up to 27/02/98; full list of members
|
20 May 1998 | Return made up to 27/02/98; full list of members
|
3 December 1997 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
3 December 1997 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
14 November 1997 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
14 November 1997 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
9 October 1997 | Ad 01/10/97--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
9 October 1997 | Ad 01/10/97--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
29 July 1997 | New secretary appointed;new director appointed (2 pages) |
29 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: c/o leggatt bell 14 railway street chelmsford CM1 1QS (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: c/o leggatt bell 14 railway street chelmsford CM1 1QS (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
27 February 1997 | Incorporation (20 pages) |
27 February 1997 | Incorporation (20 pages) |