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

TTP CAMPUS LIMITED

TTP CAMPUS, CAMBRIDGE ROAD, MELBOURN, SG8 6HQ,
Company Registration Number
03893143
Private Limited Company
Active

Company Overview

About Ttp Campus Ltd
TTP CAMPUS LIMITED was founded on 1999-12-13 and has its registered office in Melbourn. The organisation's status is listed as "Active". Ttp Campus Limited is a Private Limited Company registered in UNITED KINGDOM 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
TTP CAMPUS LIMITED
 
Legal Registered Office
TTP CAMPUS
CAMBRIDGE ROAD
MELBOURN
SG8 6HQ
Other companies in SG8
 
Previous Names
MELBOURN SCIENCE PARK LIMITED25/10/2021
Filing Information
Company Number 03893143
Company ID Number 03893143
Date formed 1999-12-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB297857230  
Last Datalog update: 2024-03-05 19:06:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TTP CAMPUS 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 TTP CAMPUS LIMITED

Current Directors
Officer Role Date Appointed
KEITH ALEXANDER HADDOW
Company Secretary 2002-06-07
KEITH ALEXANDER HADDOW
Director 2002-06-13
PETER JOHN TAYLOR
Director 2011-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD AVISON
Director 2007-04-24 2018-03-31
BRIAN SAMUEL SOMERVILLE
Director 2001-02-26 2014-12-31
DAVID GORDON PARNELL
Director 2000-07-04 2007-03-31
IAN JAMES SUTHERLAND
Company Secretary 2000-07-04 2002-06-07
IAN JAMES SUTHERLAND
Director 2000-07-04 2002-06-07
JOHN RICHARD SHORT
Company Secretary 1999-12-13 2000-07-04
JOHN RICHARD SHORT
Director 1999-12-13 2000-07-04
MICHAEL THOMAS WOMACK
Nominated Director 1999-12-13 2000-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ALEXANDER HADDOW THE TECHNOLOGY PARTNERSHIP (2017) LIMITED Company Secretary 2003-02-28 CURRENT 2003-02-06 Active
KEITH ALEXANDER HADDOW TONEJET LIMITED Company Secretary 2002-06-07 CURRENT 2002-03-06 Active
KEITH ALEXANDER HADDOW TTP CARRY LIMITED Company Secretary 2002-06-07 CURRENT 1998-04-08 Dissolved 2017-05-16
KEITH ALEXANDER HADDOW TTP VENTURE MANAGERS LIMITED Company Secretary 2002-06-07 CURRENT 1997-12-03 Dissolved 2017-10-10
KEITH ALEXANDER HADDOW TTP CAPITAL PARTNERS LIMITED Company Secretary 2002-06-07 CURRENT 1998-04-08 Dissolved 2018-01-09
KEITH ALEXANDER HADDOW TTP GROUP LIMITED Company Secretary 2002-06-07 CURRENT 1987-09-30 Active
KEITH ALEXANDER HADDOW SPT LABTECH LIMITED Company Secretary 2002-06-07 CURRENT 1997-01-10 Active
KEITH ALEXANDER HADDOW TTP PLC Company Secretary 2002-06-07 CURRENT 1997-01-15 Active
KEITH ALEXANDER HADDOW THE TECHNOLOGY PARTNERSHIP (2017) LIMITED Director 2018-03-16 CURRENT 2003-02-06 Active
KEITH ALEXANDER HADDOW CELLULAR HIGHWAYS LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
KEITH ALEXANDER HADDOW LEE VENTUS LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
KEITH ALEXANDER HADDOW SPT LABTECH LIMITED Director 2015-06-26 CURRENT 1997-01-10 Active
KEITH ALEXANDER HADDOW TTP SERVICES LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
KEITH ALEXANDER HADDOW TTP INTERNATIONAL LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
KEITH ALEXANDER HADDOW TECHNOLOGY PARTNERSHIP SERVICES LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
KEITH ALEXANDER HADDOW TTP CONSULTING LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
KEITH ALEXANDER HADDOW TTP ENGINEERING LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
KEITH ALEXANDER HADDOW MSP PROPERTIES LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
KEITH ALEXANDER HADDOW TTP TRUSTEES LIMITED Director 2009-10-16 CURRENT 2009-10-16 Active
KEITH ALEXANDER HADDOW TONEJET LIMITED Director 2006-09-19 CURRENT 2002-03-06 Active
KEITH ALEXANDER HADDOW TTP GROUP LIMITED Director 2002-06-28 CURRENT 1987-09-30 Active
KEITH ALEXANDER HADDOW TTP PLC Director 2001-06-12 CURRENT 1997-01-15 Active
PETER JOHN TAYLOR MSP PROPERTIES LIMITED Director 2011-04-28 CURRENT 2010-04-06 Active
PETER JOHN TAYLOR TONEJET LIMITED Director 2006-09-19 CURRENT 2002-03-06 Active
PETER JOHN TAYLOR TTP PLC Director 2000-12-18 CURRENT 1997-01-15 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
2024-01-04DIRECTOR APPOINTED MR SIMON CHRISTOPHER DAY
2024-01-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-14CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES
2023-10-25Termination of appointment of Keith Alexander Haddow on 2023-10-17
2023-10-25APPOINTMENT TERMINATED, DIRECTOR KEITH ALEXANDER HADDOW
2023-10-13DIRECTOR APPOINTED DR SAMUEL CHARLES WILLIAM HYDE
2023-10-13DIRECTOR APPOINTED DR JAMES EDWARD MCCRONE
2023-10-13APPOINTMENT TERMINATED, DIRECTOR PETER JOHN TAYLOR
2023-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038931430008
2023-09-26REGISTRATION OF A CHARGE / CHARGE CODE 038931430009
2023-09-26REGISTRATION OF A CHARGE / CHARGE CODE 038931430010
2023-06-15SECRETARY'S DETAILS CHNAGED FOR MR KEITH ALEXANDER HADDOW on 2023-04-18
2023-06-15Director's details changed for Mr Keith Alexander Haddow on 2023-04-18
2023-06-15Director's details changed for Mr Peter John Taylor on 2023-04-18
2023-04-26Change of details for Ttp Group Limited as a person with significant control on 2023-04-18
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038931430003
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038931430004
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038931430005
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038931430006
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038931430007
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM Melbourn Science Park Cambridge Road Melbourn Royston Hertfordshire SG8 6EE England
2023-03-2723/03/23 STATEMENT OF CAPITAL GBP 52
2023-03-2723/03/23 STATEMENT OF CAPITAL GBP 52
2022-12-16CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-09PSC05Change of details for Ttp Group Limited as a person with significant control on 2022-08-09
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM C/O Ttp Group Plc Melbourn Science Park Cambridge Road Melbourn Royston Hertfordshire SG8 6EE
2021-12-15CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-10-25CERTNMCompany name changed melbourn science park LIMITED\certificate issued on 25/10/21
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-03MEM/ARTSARTICLES OF ASSOCIATION
2021-09-03RES01ADOPT ARTICLES 03/09/21
2021-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038931430008
2021-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038931430007
2021-08-02CH01Director's details changed for Mr Peter John Taylor on 2021-08-02
2021-07-08PSC05Change of details for Ttp Group Plc as a person with significant control on 2021-06-15
2021-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038931430006
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038931430005
2019-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038931430004
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-11-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GERALD AVISON
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-16AR0113/12/15 ANNUAL RETURN FULL LIST
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038931430003
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SAMUEL SOMERVILLE
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0113/12/14 ANNUAL RETURN FULL LIST
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-02CH01Director's details changed for Mr Peter John Taylor on 2014-06-28
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0113/12/13 ANNUAL RETURN FULL LIST
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-08AR0113/12/12 ANNUAL RETURN FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-05AR0113/12/11 ANNUAL RETURN FULL LIST
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03AP01DIRECTOR APPOINTED MR PETER JOHN TAYLOR
2010-12-23AR0113/12/10 ANNUAL RETURN FULL LIST
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-21AR0113/12/09 ANNUAL RETURN FULL LIST
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-22363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-14363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-09-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-10288bDIRECTOR RESIGNED
2006-12-18363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-10363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-21363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-08-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-23363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-10-25395PARTICULARS OF MORTGAGE/CHARGE
2003-07-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-03363aRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2003-01-03288aNEW DIRECTOR APPOINTED
2002-08-08AAFULL ACCOUNTS MADE UP TO 29/03/02
2002-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-27288aNEW SECRETARY APPOINTED
2002-06-27288aNEW SECRETARY APPOINTED
2002-06-26288aNEW SECRETARY APPOINTED
2002-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-26288aNEW SECRETARY APPOINTED
2002-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-04363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-08-23AAFULL ACCOUNTS MADE UP TO 30/03/01
2001-06-21ELRESS369(4) SHT NOTICE MEET 14/06/01
2001-06-21ELRESS366A DISP HOLDING AGM 14/06/01
2001-03-27288aNEW DIRECTOR APPOINTED
2001-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/01
2001-01-08363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-08-31395PARTICULARS OF MORTGAGE/CHARGE
2000-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-12288bDIRECTOR RESIGNED
2000-07-10CERTNMCOMPANY NAME CHANGED TAYVIN 180 LIMITED CERTIFICATE ISSUED ON 10/07/00
2000-07-07287REGISTERED OFFICE CHANGED ON 07/07/00 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP
2000-07-07225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-07288aNEW DIRECTOR APPOINTED
1999-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to TTP CAMPUS 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 TTP CAMPUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-22 Outstanding LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2003-10-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-08-31 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of TTP CAMPUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TTP CAMPUS LIMITED
Trademarks
We have not found any records of TTP CAMPUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TTP CAMPUS 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 (68201 - Renting and operating of Housing Association real estate) as TTP CAMPUS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where TTP CAMPUS 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 TTP CAMPUS 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 TTP CAMPUS 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.