Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Tt Visa Services LTD
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Previous names
FLIGHT WAREHOUSE LIMITED
TRINA TOURS LIMITED
Details
Company type
Private Limited Company
Company Number
03379675
Record last updated
Sunday, January 14, 2024 6:14:20 AM UTC
Postal Code
RH10 9QL
Sector
limit, service, trade, visa
Charts
Visits
TT VISA SERVICES LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2018-1
2020-1
2020-2
2020-3
2021-3
2022-12
2023-1
2024-6
2024-7
2024-10
2024-12
2025-3
0
1
2
3
4
5
Directors
Olivier Jacques Marie De Canson
, 13 companies
Peter Pottier
, 5 companies
Christabel Maria Silva
, 2 companies
Andrew Granville Smith
(born on Aug 4, 1947), 7 companies
Rebecca Jean Godwin Starling
(born on Jun 28, 1962), 29 companies
Joyce Walter
(born on Apr 13, 1951), 263 companies
Kevin Fasham Abbey
, 7 companies
John Theodore Nowell Baker
(born on May 17, 1944), 9 companies
Robert Herbert Reading Baker
(born on Mar 9, 1939), 8 companies
Deborah Ann Brockbank
, 2 companies
Dirk Andreas Diester
(born on Jun 1, 1969), 4 companies
Mark Anthony Gifford
(born on Feb 23, 1965), 77 companies
Michelle Haddon
(born on Nov 22, 1973), 30 companies
David Howell
(born on Mar 23, 1949), 121 companies
Andrew LLoyd John
(born on Jul 6, 1952), 67 companies
Derek Jones
(born on Dec 12, 1963), 147 companies
Jaspal Singh Kang
(born on Feb 19, 1971), 19 companies
Peter James Long
(born on Jun 4, 1952), 32 companies
Nicholas Winston Longman
(born on Jul 23, 1968), 22 companies
Philip Andrew Mitchell
(born on Apr 19, 1966), 6 companies
Cheryl Frances Powell
(born on Apr 4, 1969), 6 companies
Peter David Kenneth Shanks
(born on Aug 16, 1958), 13 companies
Christopher John Sims
(born on Mar 27, 1950), 37 companies
Margaret Anne Swinson
(born on Feb 14, 1963), 11 companies
Hywel David Thomas
(born on Sep 9, 1958), 70 companies
Paul Robert Tymms
(born on May 12, 1976), 36 companies
David Wheatley
(born on Dec 22, 1963), 41 companies
John Wimbleton
(born on Nov 1, 1958), 19 companies
Yummi Talwar
, 4 companies
Preetesh Damania
, 4 companies
Vdash Private Limited Company
Elizabeth Samuel
(born on Jan 11, 1977), 11 companies
Avay Kumar Pandey
, 5 companies
Filings
Document Type
Publication date
Download link
Registry
Jan 8, 2024
Resignation of one Director (a man)
Registry
Aug 2, 2021
Appointment of a person as Individual Or Entity With Significant Influence Or Control
Registry
Aug 2, 2021
Resignation of 3 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control, one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry
Mar 9, 2020
Resignation of one Director (a man)
Registry
Mar 9, 2020
Appointment of a man as Director and Service
Registry
Jul 4, 2019
Resignation of one Director (a woman)
Registry
Jul 4, 2019
Appointment of a man as Director and Service
Registry
Dec 29, 2017
Change of accounting reference date
Registry
Oct 24, 2017
Appointment of a man as Director and Service
Registry
Oct 24, 2017
Appointment of a person as Director
Registry
Aug 22, 2017
Two appointments: 2 companies
Registry
Aug 22, 2017
Resignation of one Individual Or Entity With Significant Influence Or Control
Financials
Jul 7, 2017
Annual accounts
Registry
May 26, 2017
Confirmation statement made , with updates
Registry
May 16, 2017
Appointment of a person as Director
Registry
May 16, 2017
Resignation of one Director
Registry
May 15, 2017
Appointment of a woman
Registry
Jun 1, 2016
Annual return
Financials
May 23, 2016
Annual accounts
Registry
May 18, 2016
Change of particulars for director
Registry
May 17, 2016
Resolution
Registry
May 17, 2016
Statement of companies objects
Registry
May 5, 2016
Appointment of a person as Director
Registry
May 5, 2016
Resignation of one Director
Registry
Apr 27, 2016
Appointment of a man as Finance Director and Director
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With Significant Influence Or Control
Registry
Mar 17, 2016
Appointment of a person as Secretary
Registry
Mar 17, 2016
Change of registered office address
Registry
Feb 23, 2016
Appointment of a person as Secretary
Registry
Jan 28, 2016
Resignation of one Secretary
Registry
Dec 18, 2015
Resignation of a woman
Registry
Aug 25, 2015
Resignation of one Director
Registry
Aug 25, 2015
Appointment of a person as Director
Registry
Jul 31, 2015
Resignation of one Chartered Accountant and one Director (a man)
Registry
Jul 28, 2015
Appointment of a man as Company Director and Director
Financials
Jun 24, 2015
Annual accounts
Registry
May 14, 2015
Annual return
Registry
Oct 17, 2014
Resignation of one Director
Registry
Oct 16, 2014
Resignation of one Chartered Management Accountant and one Director (a man)
Registry
Oct 16, 2014
Appointment of a person as Director
Registry
Oct 15, 2014
Appointment of a woman as Director
Financials
Jul 7, 2014
Annual accounts
Registry
May 14, 2014
Annual return
Financials
Jul 2, 2013
Annual accounts
Registry
May 17, 2013
Annual return
Registry
Nov 21, 2012
Resignation of one Director
Registry
Nov 21, 2012
Appointment of a person as Director
Registry
Nov 20, 2012
Resignation of one Director
Registry
Nov 19, 2012
Resignation of 2 people: a man and a woman
Registry
Nov 15, 2012
Appointment of a person as Director
Registry
Nov 13, 2012
Two appointments: 2 men
Registry
Nov 5, 2012
Company name change
Registry
Nov 5, 2012
Notice of change of name nm01 - resolution
Registry
Aug 28, 2012
Resignation of one Director
Registry
Aug 14, 2012
Resignation of a woman
Financials
Jun 18, 2012
Annual accounts
Registry
May 16, 2012
Annual return
Registry
May 15, 2012
Change of particulars for director
Registry
Apr 5, 2012
Resignation of one Director
Registry
Apr 5, 2012
Appointment of a person as Director
Registry
Mar 30, 2012
Resignation of one Company Director and one Director (a man)
Registry
Mar 27, 2012
Appointment of a woman
Registry
May 31, 2011
Annual return
Registry
May 24, 2011
Company name change
Registry
May 24, 2011
Company name change 1661553...
Registry
May 24, 2011
Notice of change of name nm01 - resolution
Financials
Feb 10, 2011
Annual accounts
Registry
Jul 22, 2010
Change of particulars for director
Registry
Jun 28, 2010
Change of particulars for director 2660600...
Registry
Jun 28, 2010
Change of particulars for secretary
Registry
Jun 24, 2010
Change of particulars for director
Registry
Jun 18, 2010
Change of particulars for director 2651431...
Registry
May 24, 2010
Annual return
Financials
Apr 8, 2010
Annual accounts
Financials
Jun 18, 2009
Annual accounts 7986850...
Registry
May 12, 2009
Annual return
Registry
Sep 1, 2008
Resignation of a person
Registry
Aug 31, 2008
Resignation of one Company Director and one Director (a man)
Registry
Jul 8, 2008
Appointment of a person
Registry
Jul 8, 2008
Resignation of a person
Registry
Jun 30, 2008
Resignation of a woman
Registry
Jun 11, 2008
Annual return
Registry
Jun 5, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Jun 4, 2008
Notice of change of directors or secretaries or in their particulars 2597094...
Financials
Jun 3, 2008
Annual accounts
Registry
Nov 19, 2007
Change in situation or address of registered office
Registry
Nov 9, 2007
Appointment of a person
Registry
Nov 1, 2007
Resignation of a woman
Registry
Nov 1, 2007
Appointment of a person
Registry
Nov 1, 2007
Resignation of a person
Registry
Nov 1, 2007
Appointment of a person
Registry
Nov 1, 2007
Resignation of a person
Registry
Oct 18, 2007
Accounts
Registry
Oct 15, 2007
Three appointments: 2 men and a woman,: 2 men and a woman
Financials
Jun 12, 2007
Annual accounts
Registry
Jun 11, 2007
Resignation of a person
Registry
Jun 11, 2007
Appointment of a person
Registry
May 17, 2007
Appointment of a woman
Registry
May 14, 2007
Annual return
Registry
Jan 26, 2007
Notice of change of directors or secretaries or in their particulars
Companies with similar name
Tt Visa Outsourcing Limited
Visa Services Limited
Visa Services Limited
Tt Services Limited
Tt Services Sociedad Anonima
Tt(Tt) Limited
Visa Limited
Visa SA
Visa; SC
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)