Get an alert when TT VISA SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-25 (in 1y)

Last made up 2026-05-11

Watchouts

None on the register

Cash

£72K

-11.5% vs 2023

Net assets

-£425K

+27.7% vs 2023

Employees

3

+50% vs 2023

Profit before tax

£163K

+454.8% vs 2023

Name history

Renamed 4 times since incorporation

  1. TT VISA SERVICES LIMITED 2012-11-05 → present
  2. TRINA TOURS LIMITED 2011-05-24 → 2012-11-05
  3. HOTELBEDS UK LIMITED 2004-11-22 → 2011-05-24
  4. FLIGHT WAREHOUSE LIMITED 1997-09-15 → 2004-11-22
  5. PLACESPRINT LIMITED 1997-06-02 → 1997-09-15

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £2,909,854£3,838,613
Operating profit -£35,789£43,655
Profit before tax -£45,875£162,742
Net profit -£45,875£162,742
Cash £81,714£72,312
Total assets less current liabilities
Net assets -£588,177-£425,435
Equity -£588,177-£425,435
Average employees 23
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -1.2%1.1%
Net margin -1.6%4.2%
Current ratio 0.63x0.71x
Interest cover -3.55x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Shenward LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the balance sheet date the company had net liabilities of £425,435 (2023: £588,177). VF Services (UK) Limited has confirmed that it will continue to provide such financial support as necessary to enable the company to meet its financial obligations as they fall due for a period of at least 12 months from the date of these financial statements. The directors are satisfied that VF Services (UK) Limited, with the continued support it is receiving from V F Worldwide Holdings Limited, have sufficient available resources to provide such financial support. For this reason the directors consider it appropriate to prepare the financial statements on the going concern basis.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 33 resigned

Name Role Appointed Born Nationality
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2016-02-23
DAMANIA, Preetesh Director 2020-03-09 Jun 1976 Indian
PANDEY, Avay Kumar Director 2024-01-08 Jan 1971 Indian
SAMUEL, Elizabeth Director 2024-01-08 Jul 1979 Indian
Show 33 resigned officers
Name Role Appointed Resigned
SMITH, Andrew Granville Secretary 1997-06-18 1998-10-28
STARLING, Rebecca Jean Godwin Secretary 1998-10-28 2001-04-05
WALTER, Joyce Secretary 2001-04-05 2015-12-18
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-06-02 1997-06-18
ABBEY, Kevin Fasham Director 1997-10-31 2001-11-16
BAKER, John Theodore Nowell Director 1997-10-31 1998-10-28
BAKER, Robert Herbert Reading Director 1997-10-31 1998-10-28
BROCKBANK, Deborah Ann Director 2014-10-15 2017-05-15
DE CANSON, Olivier Jacques Marie Director 2017-10-24 2020-03-09
DIESTER, Dirk Andreas Director 2015-07-28 2016-04-27
GIFFORD, Mark Anthony Director 2000-02-15 2002-01-31
HADDON, Michelle Director 2012-03-27 2012-08-14
HOWELL, David Director 1998-10-28 2001-05-03
JOHN, Andrew Lloyd Director 2007-10-15 2012-11-19
JONES, Derek Director 2007-10-15 2008-08-31
KANG, Jaspal Singh Director 2012-11-13 2015-07-31
LONG, Peter James Director 1998-10-28 2000-02-15
LONGMAN, Nicholas Winston Director 2006-07-17 2007-10-15
MITCHELL, Philip Andrew Director 2012-11-13 2014-10-16
POTTIER, Peter Director 2016-04-27 2018-01-01
POWELL, Cheryl Frances Director 2006-07-04 2007-11-01
SHANKS, Peter David Kenneth Director 2000-02-15 2001-09-30
SILVA, Christabel Maria Director 2017-05-15 2019-07-04
SIMS, Christopher John Director 1997-06-18 1999-01-29
SMITH, Andrew Granville Director 1997-10-31 1998-11-27
SWINSON, Margaret Anne Director 2007-05-17 2008-06-30
TALWAR, Yummi Director 2019-07-04 2024-01-08
THOMAS, Hywel David Director 2002-01-31 2003-11-11
TYMMS, Paul Robert Director 2008-06-30 2012-03-30
WALTER, Joyce Director 2007-10-15 2012-11-19
WHEATLEY, David Director 2003-11-11 2007-05-17
WIMBLETON, John Director 2001-09-21 2006-07-04
INSTANT COMPANIES LIMITED Corporate Nominee Director 1997-06-02 1997-06-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Vdash Limited Corporate entity Significant influence 2021-08-02 Active
Eqt Vii (No.1) Limited Partnership Corporate entity Shares 25–50%, Voting 25–50% 2017-08-22 Ceased 2017-08-22
Eqt Vii (No.2) Limited Partnership Corporate entity Shares 25–50%, Voting 25–50% 2017-08-22 Ceased 2017-08-22
Trina Group Limited Corporate entity Significant influence 2016-04-06 Ceased 2017-08-22

Filing timeline

Last 20 of 178 total filings

Date Type Category Description
2026-05-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-15 CH01 officers Change person director company with change date PDF
2025-12-04 AA accounts Accounts with accounts type full
2025-09-23 CH01 officers Change person director company with change date PDF
2025-05-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-23 AA accounts Accounts with accounts type full
2024-05-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-21 CH01 officers Change person director company with change date PDF
2024-01-19 AP01 officers Appoint person director company with name date PDF
2024-01-15 AP01 officers Appoint person director company with name date PDF
2024-01-12 TM01 officers Termination director company with name termination date PDF
2023-07-27 CH01 officers Change person director company with change date PDF
2023-07-27 CH04 officers Change corporate secretary company with change date PDF
2023-07-24 AD01 address Change registered office address company with date old address new address PDF
2023-07-13 AA accounts Accounts with accounts type full
2023-05-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-17 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-05-17 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2022-06-14 AA accounts Accounts with accounts type full
2022-05-24 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page