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
Tti Labels Ltd
Tti Labels Ltd is a dissolved company incorporated on 11 March 2016 with the registered office located in Northwood, Greater London. Tti Labels Ltd was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 June 2021
(4 years ago)
Was
5 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
10057518
Private limited company
Age
9 years
Incorporated
11 March 2016
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 Tti Labels Ltd
Contact
Address
Hartfield Place
40-44 High Street
Northwood
Middlesex
HA6 1BN
United Kingdom
Same address since
incorporation
Companies in HA6 1BN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Mr Arnold Glyn Hubbard
Director • PSC • British • Lives in England • Born in May 1941
Ms Veronica Deasy
Secretary
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
£146
Decreased by £57 (-28%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£490
Decreased by £57 (-10%)
Total Liabilities
-£521
Increased by £341 (+189%)
Net Assets
-£31
Decreased by £398 (-108%)
Debt Ratio (%)
106%
Increased by 73.42% (+223%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
4 Years Ago on 22 Jun 2021
Compulsory Gazette Notice
4 Years Ago on 6 Apr 2021
Mr Arnold Glynn Hubbard (PSC) Details Changed
5 Years Ago on 3 Jan 2020
Mr Arnold Glyn Hubbard Details Changed
5 Years Ago on 3 Jan 2020
Abridged Accounts Submitted
5 Years Ago on 19 Dec 2019
Mr Arnold Glynn Hubbard (PSC) Details Changed
5 Years Ago on 17 Dec 2019
Confirmation Submitted
5 Years Ago on 17 Dec 2019
Michael David O'connor (PSC) Resigned
5 Years Ago on 17 Dec 2019
Confirmation Submitted
6 Years Ago on 29 Mar 2019
Abridged Accounts Submitted
6 Years Ago on 14 Dec 2018
Get Alerts
Get Credit Report
Discover Tti Labels Ltd'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 via compulsory strike-off
Submitted on 22 Jun 2021
First Gazette notice for compulsory strike-off
Submitted on 6 Apr 2021
Director's details changed for Mr Arnold Glyn Hubbard on 3 January 2020
Submitted on 3 Jan 2020
Change of details for Mr Arnold Glynn Hubbard as a person with significant control on 3 January 2020
Submitted on 3 Jan 2020
Unaudited abridged accounts made up to 31 March 2019
Submitted on 19 Dec 2019
Cessation of Michael David O'connor as a person with significant control on 17 December 2019
Submitted on 17 Dec 2019
Statement of capital following an allotment of shares on 22 November 2018
Submitted on 17 Dec 2019
Statement of capital following an allotment of shares on 30 January 2018
Submitted on 17 Dec 2019
Confirmation statement made on 17 December 2019 with updates
Submitted on 17 Dec 2019
Change of details for Mr Arnold Glynn Hubbard as a person with significant control on 17 December 2019
Submitted on 17 Dec 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs