Company NameT.T.I.A.O. Limited
DirectorGeoff Hurst
Company StatusActive
Company Number03426022
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSir Geoff Hurst
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Marle Rise
West Approach Drive
Cheltenham
Gloucestershire
GL52 3AD
Wales
Secretary NameJudith Helen Hurst
NationalityBritish
StatusCurrent
Appointed28 August 1997(same day as company formation)
RoleSports Entertainer
Correspondence Address7 Marle Rise
West Approach Drive
Cheltenham
Gloucestershire
GL52 3AD
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.geoffhurst.co.uk

Location

Registered AddressConnaught House
34 West St.
Rochford
Essex
SS4 1AJ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Sir Geoff Hurst
60.00%
Ordinary
40 at £1Judith Hurst
40.00%
Ordinary

Financials

Year2014
Net Worth£102,592
Cash£166,763
Current Liabilities£64,181

Accounts

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

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

1 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
5 April 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
30 March 2023Micro company accounts made up to 30 April 2022 (3 pages)
8 August 2022Registered office address changed from 34 Connaught House 34 West St Rochford Essex SS4 1AJ England to Connaught House 34 West St. Rochford Essex SS4 1AJ on 8 August 2022 (1 page)
8 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
18 July 2022Registered office address changed from Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA to 34 Connaught House 34 West St Rochford Essex SS4 1AJ on 18 July 2022 (1 page)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
26 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
21 September 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
24 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 July 2017Notification of Judith Hurst as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Judith Hurst as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Judith Hurst as a person with significant control on 6 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
15 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
15 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 October 2011Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD on 27 October 2011 (1 page)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 July 2010Director's details changed for Sir Geoff Hurst on 20 July 2010 (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Sir Geoff Hurst on 20 July 2010 (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 July 2009Secretary's change of particulars / judith hurst / 20/07/2008 (1 page)
28 July 2009Director's change of particulars / geoff hurst / 20/07/2008 (1 page)
28 July 2009Director's change of particulars / geoff hurst / 20/07/2008 (1 page)
28 July 2009Secretary's change of particulars / judith hurst / 20/07/2008 (1 page)
28 July 2009Return made up to 20/07/09; full list of members (3 pages)
28 July 2009Return made up to 20/07/09; full list of members (3 pages)
5 June 2009Registered office changed on 05/06/2009 from 32 victor gardens hawkwell hockley essex SS5 4DS (1 page)
5 June 2009Registered office changed on 05/06/2009 from 32 victor gardens hawkwell hockley essex SS5 4DS (1 page)
3 February 2009Registered office changed on 03/02/2009 from 83 high street rayleigh essex SS6 7EJ (1 page)
3 February 2009Registered office changed on 03/02/2009 from 83 high street rayleigh essex SS6 7EJ (1 page)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 August 2008Return made up to 20/07/08; full list of members (3 pages)
11 August 2008Return made up to 20/07/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 August 2007Return made up to 20/07/07; full list of members (2 pages)
7 August 2007Return made up to 20/07/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 September 2006Return made up to 20/07/06; full list of members (2 pages)
11 September 2006Return made up to 20/07/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 July 2005Return made up to 20/07/05; full list of members (3 pages)
21 July 2005Return made up to 20/07/05; full list of members (3 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
24 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
13 January 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
15 December 2003Return made up to 31/07/03; full list of members (6 pages)
15 December 2003Return made up to 31/07/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
8 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
2 October 2002Return made up to 31/07/02; full list of members (6 pages)
2 October 2002Return made up to 31/07/02; full list of members (6 pages)
14 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
14 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
4 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (3 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (3 pages)
14 September 1999Return made up to 28/08/99; no change of members (4 pages)
14 September 1999Return made up to 28/08/99; no change of members (4 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
21 October 1998Ad 28/08/98--------- £ si 98@1 (2 pages)
21 October 1998Ad 28/08/98--------- £ si 98@1 (2 pages)
20 October 1998Return made up to 28/08/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 October 1998Return made up to 28/08/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 November 1997Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
28 November 1997Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997Registered office changed on 22/09/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997Registered office changed on 22/09/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
28 August 1997Incorporation (13 pages)
28 August 1997Incorporation (13 pages)