Company NameTTMG Internet Ltd
DirectorKeith William Wallis
Company StatusActive
Company Number07697326
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 10 months ago)

Business Activity

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

Director

Director NameMr Keith William Wallis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSunderland Software Centre Tavistock Place
Sunderland
Tyne And Wear
SR1 1PB

Contact

Websitewww.ttmginternet.com
Email address[email protected]
Telephone0191 5100278
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSunderland Software Centre
Tavistock Place
Sunderland
Tyne And Wear
SR1 1PB
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £0.01Keith William Wallis
100.00%
Ordinary

Financials

Year2014
Net Worth£6,041
Cash£1,152
Current Liabilities£16,207

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Charges

10 November 2014Delivered on: 20 November 2014
Satisfied on: 22 October 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Fully Satisfied

Filing History

28 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
12 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
8 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
9 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
10 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
12 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
13 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 October 2015Satisfaction of charge 076973260001 in full (1 page)
22 October 2015Satisfaction of charge 076973260001 in full (1 page)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 November 2014Registration of charge 076973260001, created on 10 November 2014 (26 pages)
20 November 2014Registration of charge 076973260001, created on 10 November 2014 (26 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(4 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(4 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 October 2012Registered office address changed from North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA on 11 October 2012 (1 page)
11 October 2012Registered office address changed from North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA on 11 October 2012 (1 page)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
27 July 2012Register(s) moved to registered inspection location (1 page)
27 July 2012Register(s) moved to registered inspection location (1 page)
26 July 2012Director's details changed for Mr Keith Wallis on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Keith Wallis on 2 July 2012 (2 pages)
26 July 2012Register inspection address has been changed (1 page)
26 July 2012Director's details changed for Mr Keith Wallis on 2 July 2012 (2 pages)
26 July 2012Register inspection address has been changed (1 page)
27 June 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 June 2012 (2 pages)
27 June 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 June 2012 (2 pages)
16 November 2011Consolidation of shares on 13 July 2011 (6 pages)
16 November 2011Consolidation of shares on 13 July 2011 (6 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)