Get an alert when TT2 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-08-12 (in 3mo)

Last made up 2025-07-29

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. TT2 LIMITED 2007-10-01 → present
  2. REMYWAY LIMITED 2007-08-20 → 2007-10-01

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Johnston Carmichael LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company continues to maintain sufficient liquidity and has met all debt servicing. After making reasonable enquiries, the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Accordingly, they continue to prepare the financial statements on a going concern basis.”

Significant events

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

People

5 active · 28 resigned

Name Role Appointed Born Nationality
NICHOLSON, Paul Secretary 2025-04-29
CARTER, Jonathan Laurence David Director 2022-11-11 Oct 1989 British
DONN, Michael Andrew Director 2007-11-16 Feb 1972 British
SOLLEY, Christopher Thomas Director 2023-12-31 Sep 1970 British
WOODBURN, Neil Andrew Director 2025-10-20 Apr 1979 British
Show 28 resigned officers
Name Role Appointed Resigned
KONTARINES, Matthew Secretary 2019-01-25 2022-11-04
SMITH, Lesley Jayne Secretary 2022-11-04 2024-10-03
TERTRAIS, Stephane Marc Regis Secretary 2007-11-16 2010-07-01
TURNBULL, Rachel Louise Secretary 2010-07-01 2017-07-06
WILKIE, George, Mr. Secretary 2017-07-07 2018-07-17
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 2007-08-20 2007-11-16
ALBARIC, Guillaume Raoul Fernand, Mr. Director 2016-12-23 2021-07-20
BESWETHERICK, Elizabeth Jo Director 2018-09-18 2019-09-23
COOPER, Phillip John Director 2007-11-16 2011-10-01
DEACON, Andrew Brian Director 2020-07-10 2025-09-16
DUCROT, Adele Louise Director 2021-07-23 2025-12-18
FAVRE, Sarah Elisabeth Madeleine Director 2019-09-23 2020-07-10
GRIMSON, Mark David Director 2016-08-11 2017-06-16
HAUGHEY, William James Director 2007-11-16 2008-04-18
HONG-YEE WONG, Ivan Director 2007-10-01 2007-11-16
JACKSON, Trevor Neville Director 2007-11-16 2015-03-09
LE SAUX, Yann, Mr. Director 2015-03-24 2016-12-16
LEGRAND, Roseline Director 2023-04-30 2025-12-18
LEVY, Adrian Joseph Morris Director 2007-08-20 2007-10-01
NEWTON, Robert James Director 2012-03-08 2016-08-11
PARADIS, Charles Andre Director 2007-10-01 2020-01-24
PEJOAN, Sébastien Director 2023-12-19 2024-11-04
PUDGE, David John Director 2007-08-20 2007-10-01
SEEKINGS, Harry Edward Charles Director 2007-10-01 2008-06-19
TCHENG, Francois Jean Paul Director 2020-01-24 2023-04-30
TENNANT, Andrew Leslie Director 2008-04-18 2023-12-31
TURNBULL, Rachel Louise Director 2017-09-22 2018-09-18
WAYMENT, Mark Christopher Director 2008-06-19 2024-01-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Tt2 (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 142 total filings

Date Type Category Description
2026-01-05 AA accounts Accounts with accounts type full
2025-12-22 TM01 officers Termination director company with name termination date PDF
2025-12-22 TM01 officers Termination director company with name termination date PDF
2025-10-20 AP01 officers Appoint person director company with name date PDF
2025-09-25 TM01 officers Termination director company with name termination date PDF
2025-08-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-02 AP03 officers Appoint person secretary company with name date PDF
2024-12-30 TM01 officers Termination director company with name termination date PDF
2024-10-03 TM02 officers Termination secretary company with name termination date PDF
2024-08-19 AA accounts Accounts with accounts type full
2024-08-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-29 TM01 officers Termination director company with name termination date PDF
2024-01-09 AA accounts Accounts with accounts type full
2024-01-02 AP01 officers Appoint person director company with name date PDF
2024-01-02 AP01 officers Appoint person director company with name date PDF
2024-01-02 TM01 officers Termination director company with name termination date PDF
2023-08-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-15 AP01 officers Appoint person director company with name date PDF
2023-05-15 TM01 officers Termination director company with name termination date PDF
2023-01-07 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
3

last 12 months

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

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page