Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TT CROSBY LIMITED
Company Information for

TT CROSBY LIMITED

62 THREADNEEDLE STREET, LONDON, EC2R 8HP,
Company Registration Number
02183165
Private Limited Company
Active

Company Overview

About Tt Crosby Ltd
TT CROSBY LIMITED was founded on 1987-10-26 and has its registered office in London. The organisation's status is listed as "Active". Tt Crosby Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TT CROSBY LIMITED
 
Legal Registered Office
62 THREADNEEDLE STREET
LONDON
EC2R 8HP
Other companies in EC2Y
 
Filing Information
Company Number 02183165
Company ID Number 02183165
Date formed 1987-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 18:08:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TT CROSBY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TT CROSBY LIMITED

Current Directors
Officer Role Date Appointed
LINDA AKOMAH SOMUAH
Company Secretary 2012-01-19
GRAHAM DUNCAN JAMES BARR
Director 2013-03-26
ERIC GUNN MACKAY
Director 2016-03-01
TIMOTHY ALEXANDER TACCHI
Director 1993-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL AUSTIN ALLISON
Director 2002-11-12 2017-06-30
DAVID JOHN STUART BURNETT
Director 1999-01-01 2015-10-21
FIONA FRANCES CARPENTER
Director 2011-03-09 2013-02-28
HELEN BRATHWAITE
Company Secretary 2006-11-08 2011-11-01
MARGARET ANN LEACH
Director 2002-11-12 2010-05-26
ELIZABETH MAHON
Company Secretary 2006-04-18 2006-07-03
MIRARI BARRIOLA
Company Secretary 2002-11-12 2006-04-13
GRAHAM DUNCAN JAMES BARR
Company Secretary 1999-11-01 2002-11-12
MARTIN SHENFIELD
Director 1999-01-01 2002-11-12
MARK STEPHEN WILLIAMS
Director 1997-08-14 2002-11-12
ALEXANDER STEWART MALCOLM CARSWELL
Director 1997-08-14 2001-01-31
JAMES ELLIOT TONNER
Director 1997-08-14 2001-01-31
CHARLES JOSEPH PAUL GUSTAV MCAULEY
Company Secretary 1997-08-14 1998-10-31
TIMOTHY ALEXANDER TACCHI
Company Secretary 1993-02-12 1997-08-14
JOHN ANTHONY PIKE
Director 1993-02-12 1997-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC GUNN MACKAY TT PARTNERS GP Director 2017-03-08 CURRENT 2012-03-27 Active - Proposal to Strike off
ERIC GUNN MACKAY LONDON LGPS CIV LIMITED Director 2015-11-01 CURRENT 2014-07-17 Active
ERIC GUNN MACKAY UPPERCUTZ OF PETTS WOOD AMATEUR BOXING CLUB LTD Director 2015-06-23 CURRENT 2015-06-23 Active
TIMOTHY ALEXANDER TACCHI TACCHI FEEDER GENERAL PARTNER LIMITED Director 2016-03-15 CURRENT 2016-03-15 Dissolved 2017-01-10
TIMOTHY ALEXANDER TACCHI FIRGO BARN LIMITED Director 2008-11-24 CURRENT 2008-11-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-14CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-02-23AD04Register(s) moved to registered office address 62 Threadneedle Street London EC2R 8HP
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-22TM02Termination of appointment of Linda Akomah Somuah on 2021-07-02
2021-07-22AP01DIRECTOR APPOINTED MR LUKE JOHN POULTER
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNCAN JAMES BARR
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2021-02-26PSC07CESSATION OF TIMOTHY ALEXANDER TACCHI AS A PERSON OF SIGNIFICANT CONTROL
2020-10-13AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-03-12PSC02Notification of Tt International Asset Management Ltd as a person with significant control on 2020-02-28
2020-03-12PSC02Notification of Tt International Asset Management Ltd as a person with significant control on 2020-02-28
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL AUSTIN ALLISON
2017-04-09CH01Director's details changed for Mr Eric Gunn Mackay on 2016-03-01
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-20AD02Register inspection address changed from Global House High Street Crawley West Sussex RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD
2017-02-17AD03Registers moved to registered inspection location of Global House High Street Crawley West Sussex RH10 1DL
2017-01-18AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-03-14AP01DIRECTOR APPOINTED MR ERIC GUNN MACKAY
2016-03-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-17AR0112/02/16 ANNUAL RETURN FULL LIST
2016-02-17CH01Director's details changed for Samuel Austin Allison on 2016-02-12
2016-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALEXANDER TACCHI / 13/01/2016
2016-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DUNCAN JAMES BARR / 13/01/2016
2016-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL AUSTIN ALLISON / 13/01/2016
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN STUART BURNETT
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM Moor House Level 13 120 London Wall London EC2Y 5ET
2015-04-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-16AR0112/02/15 ANNUAL RETURN FULL LIST
2014-04-02CH01Director's details changed for Timothy Alexander Tacchi on 2014-03-01
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-26CH01Director's details changed for Samuel Austin Allison on 2013-03-28
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-26AR0112/02/14 ANNUAL RETURN FULL LIST
2013-05-14AP01DIRECTOR APPOINTED GRAHAM DUNCAN JAMES BARR
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CARPENTER
2013-04-16AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-12AR0112/02/13 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-21AR0112/02/12 FULL LIST
2012-02-02AP03SECRETARY APPOINTED LINDA AKOMAH SOMUAH
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY HELEN BRATHWAITE
2012-01-19TM02APPOINTMENT TERMINATED, SECRETARY HELEN BRATHWAITE
2011-04-11AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-04-01AP01DIRECTOR APPOINTED FIONA FRANCES CARPENTER
2011-02-24AR0112/02/11 FULL LIST
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LEACH
2010-02-12AR0112/02/10 FULL LIST
2010-02-10RES13RE DIVIDENDS 25/03/2009
2010-01-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-01-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-01-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-01-29AD02SAIL ADDRESS CREATED
2009-11-25AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-13AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-25363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-17363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BURNETT / 01/02/2008
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-15363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: MARTIN HOUSE 5 MARTIN LANE LONDON EC4R 0DP
2006-11-16288aNEW SECRETARY APPOINTED
2006-09-07288bSECRETARY RESIGNED
2006-05-09288aNEW SECRETARY APPOINTED
2006-04-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-24288bSECRETARY RESIGNED
2006-03-03363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-05-24AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-28363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-19363aRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-03-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-24363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-12-12288bDIRECTOR RESIGNED
2002-12-12288bDIRECTOR RESIGNED
2002-12-12288aNEW DIRECTOR APPOINTED
2002-12-12288aNEW DIRECTOR APPOINTED
2002-12-12288bSECRETARY RESIGNED
2002-12-12288aNEW SECRETARY APPOINTED
2002-05-02AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-25287REGISTERED OFFICE CHANGED ON 25/04/02 FROM: MARTIN HOUSE 2ND MARTIN LANE LONDON EC4R 0DP
2002-03-26CERTNMCOMPANY NAME CHANGED C. CROSBY LIMITED CERTIFICATE ISSUED ON 26/03/02
2002-03-26363aRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2002-02-26AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-06-26353LOCATION OF REGISTER OF MEMBERS
2001-06-26353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2001-02-28288bDIRECTOR RESIGNED
2001-02-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TT CROSBY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TT CROSBY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TT CROSBY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of TT CROSBY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TT CROSBY LIMITED
Trademarks
We have not found any records of TT CROSBY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TT CROSBY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TT CROSBY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TT CROSBY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TT CROSBY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TT CROSBY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.