Ttlx Limited

DataGardener
dissolved
Unknown

Ttlx Limited

07042863Private Limited With Share Capital

Suite 5 2Nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS
Incorporated

14/10/2009

Company Age

16 years

Directors

4

Employees

SIC Code

72190

Risk

not scored

Company Overview

Registration, classification & business activity

Ttlx Limited (07042863) is a private limited with share capital incorporated on 14/10/2009 (16 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 72190 - other research and experimental development on natural sciences and engineering.

Private Limited With Share Capital
SIC: 72190
Unknown
Incorporated 14/10/2009
NE33LS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:17-08-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:17-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:27-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-02-2020
Resolution
Category:Resolution
Date:27-02-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:07-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2017
Resolution
Category:Resolution
Date:13-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Accounts With Accounts Type Small
Category:Accounts
Date:23-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:18-02-2015
Change Of Name Notice
Category:Change Of Name
Date:18-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-03-2012
Termination Director Company With Name
Category:Officers
Date:07-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2010
Termination Director Company With Name
Category:Officers
Date:10-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-11-2009
Termination Director Company With Name
Category:Officers
Date:17-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:06-11-2009
Incorporation Company
Category:Incorporation
Date:14-10-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2020
Filing Date29/10/2019
Latest Accounts31/12/2018

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered
Unit 4 Bassington Drive, Bassington Industrial Estate, Cramlington, Northumberland, NE238AS

Contact

Suite 5 2Nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS