Tbtt Direct Limited

DataGardener
live
Micro

Tbtt Direct Limited

07911622Private Limited With Share Capital

78 Racemeadow Crescent, Netherton, Dudley, DY20DX
Incorporated

16/01/2012

Company Age

14 years

Directors

2

Employees

10

SIC Code

86900

Risk

low risk

Company Overview

Registration, classification & business activity

Tbtt Direct Limited (07911622) is a private limited with share capital incorporated on 16/01/2012 (14 years old) and registered in dudley, DY20DX. The company operates under SIC code 86900 - other human health activities.

Private Limited With Share Capital
SIC: 86900
Micro
Incorporated 16/01/2012
DY20DX
10 employees

Financial Overview

Total Assets

£36.2K

Liabilities

£18.3K

Net Assets

£17.9K

Est. Turnover

£1.63M

AI Estimated
Unreported
Cash

£0

Key Metrics

10

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-05-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:16-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-02-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:09-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-06-2012
Termination Director Company With Name
Category:Officers
Date:28-06-2012
Termination Director Company With Name
Category:Officers
Date:28-06-2012
Termination Director Company With Name
Category:Officers
Date:28-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2012
Incorporation Company
Category:Incorporation
Date:16-01-2012

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/10/2027
Filing Date13/03/2026
Latest Accounts31/01/2026

Trading Addresses

78 Racemeadow Crescent, Netherton, Dudley, DY20DXRegistered

Related Companies

1

Contact

diamondstarcareservices.co.uk
78 Racemeadow Crescent, Netherton, Dudley, DY20DX