About

Registered Number: 05527190
Date of Incorporation: 03/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Warner House, 98 Theobalds Road, London, WC1X 8WB

 

Based in London, Tt Fusion Ltd was registered on 03 August 2005, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Jonathan Trevor 03 October 2019 - 1
CUNLIFFE, James 21 November 2006 06 December 2007 1
ELMS, Nicholas Jonathan 03 August 2005 21 November 2006 1
ROBERTS, Erin David 21 November 2006 06 December 2007 1
WHALLEY, Andrew 03 August 2005 21 November 2006 1
Secretary Name Appointed Resigned Total Appointments
ELMS, Simon Paul 28 February 2006 21 November 2006 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AP01 - Appointment of director 03 October 2019
TM01 - Termination of appointment of director 03 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 07 August 2019
PSC05 - N/A 30 January 2019
AP01 - Appointment of director 07 December 2018
TM01 - Termination of appointment of director 23 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 August 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 12 August 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 03 August 2015
CH01 - Change of particulars for director 27 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 16 August 2014
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AP01 - Appointment of director 08 October 2013
AP01 - Appointment of director 08 October 2013
AP01 - Appointment of director 08 October 2013
AP01 - Appointment of director 08 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 13 August 2012
TM02 - Termination of appointment of secretary 07 August 2012
AA - Annual Accounts 19 September 2011
CH01 - Change of particulars for director 19 August 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 24 August 2010
TM01 - Termination of appointment of director 29 April 2010
RESOLUTIONS - N/A 08 March 2010
CC04 - Statement of companies objects 08 March 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 26 August 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
RESOLUTIONS - N/A 12 December 2007
287 - Change in situation or address of Registered Office 12 December 2007
225 - Change of Accounting Reference Date 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
AA - Annual Accounts 07 November 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 12 June 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
225 - Change of Accounting Reference Date 02 April 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
CERTNM - Change of name certificate 26 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
287 - Change in situation or address of Registered Office 29 November 2006
363a - Annual Return 30 August 2006
RESOLUTIONS - N/A 16 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 August 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
NEWINC - New incorporation documents 03 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.