Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
TTG Global Group Limited
TTG Global Group Limited is a dissolved company incorporated on 10 March 2000 with the registered office located in Birmingham, West Midlands. TTG Global Group Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 August 2023
(2 years ago)
Was
23 years old
at the time of dissolution
Following
liquidation
Company No
03944614
Private limited company
Age
25 years
Incorporated
10 March 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about TTG Global Group Limited
Contact
Address
158 Edmund Street
Birmingham
B3 2HB
Address changed on
29 Dec 2021
(3 years ago)
Previous address was
Field House Uttoxeter Old Road Derby DE1 1NH
Companies in B3 2HB
Telephone
Unreported
Email
Unreported
Website
Ttg-group.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Michael Stewart Norfield
Director • British • Lives in UK • Born in Jun 1963
Philip Williams
Secretary • British
Red-M Wireless Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Simoco Limited
Michael Stewart Norfield is a mutual person.
Active
Simoco Emea Ltd
Michael Stewart Norfield is a mutual person.
Active
Affini Technology Limited
Michael Stewart Norfield is a mutual person.
Active
Team Telecommunications Group Limited
Michael Stewart Norfield is a mutual person.
Active
Airradio Limited
Michael Stewart Norfield is a mutual person.
Active
Simoco Wireless Solutions Limited
Michael Stewart Norfield is a mutual person.
Active
TTG Global Solutions Limited
Michael Stewart Norfield is a mutual person.
Active
TTG Limited
Michael Stewart Norfield is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Oct 2019
For period
31 Oct
⟶
31 Oct 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Decreased by £3 (-60%)
Total Liabilities
£0
Decreased by £3 (-100%)
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Decreased by 60% (-100%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years Ago on 25 Aug 2023
Registered Address Changed
3 Years Ago on 29 Dec 2021
Declaration of Solvency
3 Years Ago on 29 Dec 2021
Voluntary Liquidator Appointed
3 Years Ago on 29 Dec 2021
Confirmation Submitted
4 Years Ago on 1 Mar 2021
Accounting Period Extended
4 Years Ago on 15 Dec 2020
Dormant Accounts Submitted
5 Years Ago on 6 Jul 2020
Confirmation Submitted
5 Years Ago on 9 Mar 2020
Dormant Accounts Submitted
6 Years Ago on 7 Jun 2019
Ttg Global Holdings Ltd (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover TTG Global Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 25 Aug 2023
Return of final meeting in a members' voluntary winding up
Submitted on 25 May 2023
Liquidators' statement of receipts and payments to 13 December 2022
Submitted on 13 Feb 2023
Appointment of a voluntary liquidator
Submitted on 29 Dec 2021
Declaration of solvency
Submitted on 29 Dec 2021
Registered office address changed from Field House Uttoxeter Old Road Derby DE1 1NH to 158 Edmund Street Birmingham B3 2HB on 29 December 2021
Submitted on 29 Dec 2021
Resolutions
Submitted on 29 Dec 2021
Confirmation statement made on 1 March 2021 with no updates
Submitted on 1 Mar 2021
Current accounting period extended from 31 October 2020 to 30 April 2021
Submitted on 15 Dec 2020
Accounts for a dormant company made up to 31 October 2019
Submitted on 6 Jul 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs