Background WavePink WaveYellow Wave

T&H DIRECTORS LIMITED (04469435)

T&H DIRECTORS LIMITED (04469435) is an active UK company. incorporated on 25 June 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. T&H DIRECTORS LIMITED has been registered for 23 years. Current directors include ABBATE, Riccardo Vincenzo, BAILEY, Sara Habanananda, CARTER, Adrian John and 6 others.

Company Number
04469435
Status
active
Type
ltd
Incorporated
25 June 2002
Age
23 years
Address
3 Bunhill Row, London, EC1Y 8YZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ABBATE, Riccardo Vincenzo, BAILEY, Sara Habanananda, CARTER, Adrian John, DOBINSON, Ian Timothy, HARRISINGH, Nicholas Maurice, JONES, Adrian Philip, MARCO, Paul Mark, NYE, Timothy John, PATTINSON, Michael John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T&H DIRECTORS LIMITED

T&H DIRECTORS LIMITED is an active company incorporated on 25 June 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. T&H DIRECTORS LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04469435

LTD Company

Age

23 Years

Incorporated 25 June 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

T&H (104) LIMITED
From: 24 October 2002To: 8 January 2003
CATER BARNARD (IFA) LIMITED
From: 25 June 2002To: 24 October 2002
Contact
Address

3 Bunhill Row London, EC1Y 8YZ,

Previous Addresses

, Sceptre Court, 40, Tower Hill, London, EC3N 4DX
From: 25 June 2002To: 14 June 2012
Timeline

22 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Jul 10
Director Joined
Mar 11
Director Joined
Aug 11
Director Left
Mar 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Jan 14
Director Left
Jun 14
Director Left
Apr 15
Director Left
Jul 17
Director Left
Jun 18
Director Left
Jun 20
Director Left
Jan 21
Director Left
Apr 22
Director Left
Nov 22
Director Left
Apr 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

10 Active
15 Resigned

T&H SECRETARIAL SERVICES LIMITED

Active
Bunhill Row, LondonEC1Y 8YZ
Corporate secretary
Appointed 25 Jun 2002

ABBATE, Riccardo Vincenzo

Active
Bunhill Row, LondonEC1Y 8YZ
Born May 1967
Director
Appointed 05 Nov 2007

BAILEY, Sara Habanananda

Active
Bunhill Row, LondonEC1Y 8YZ
Born November 1967
Director
Appointed 19 Feb 2013

CARTER, Adrian John

Active
Bunhill Row, LondonEC1Y 8YZ
Born September 1963
Director
Appointed 25 Jun 2002

DOBINSON, Ian Timothy

Active
Bunhill Row, LondonEC1Y 8YZ
Born March 1977
Director
Appointed 23 Jul 2010

HARRISINGH, Nicholas Maurice

Active
Bunhill Row, LondonEC1Y 8YZ
Born September 1976
Director
Appointed 01 May 2012

JONES, Adrian Philip

Active
Bunhill Row, LondonEC1Y 8YZ
Born December 1972
Director
Appointed 05 Nov 2007

MARCO, Paul Mark

Active
Bunhill Row, LondonEC1Y 8YZ
Born March 1968
Director
Appointed 29 Mar 2011

NYE, Timothy John

Active
Bunhill Row, LondonEC1Y 8YZ
Born October 1980
Director
Appointed 01 May 2012

PATTINSON, Michael John

Active
Bunhill Row, LondonEC1Y 8YZ
Born May 1969
Director
Appointed 06 May 2004

ADLINGTON, Jonathan Peter Nathaniel

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born April 1949
Director
Appointed 02 Aug 2011
Resigned 31 Mar 2013

CLARKE, Roger Horst

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born December 1962
Director
Appointed 05 Nov 2007
Resigned 31 Mar 2019

GIBSON, Neill Charles

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born May 1963
Director
Appointed 06 Dec 2004
Resigned 31 Mar 2023

GOODEN, Sarah Margaret

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born December 1960
Director
Appointed 06 Dec 2004
Resigned 31 Mar 2022

GRAHAM, Ian Dunbar

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born July 1960
Director
Appointed 19 Feb 2013
Resigned 31 Mar 2018

GREEN, Nicholas James Bailey

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born December 1976
Director
Appointed 01 May 2012
Resigned 10 Jun 2014

GUBBINS, Jennifer Mcpherson

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born January 1958
Director
Appointed 28 Apr 2004
Resigned 09 Dec 2021

HASHEMI, Amir Sadegh

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born March 1959
Director
Appointed 28 Apr 2004
Resigned 31 Mar 2015

HAYES, Sarah Elizabeth

Resigned
75 Somerset Road, New BarnetEN5 1JD
Born January 1963
Director
Appointed 06 May 2004
Resigned 05 Nov 2007

HILDEBRAND, Richard Martin

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born April 1968
Director
Appointed 06 Dec 2004
Resigned 30 Jun 2017

LYONS, James David

Resigned
Tower Hill, LondonEC3N 4DX
Born January 1973
Director
Appointed 05 Nov 2007
Resigned 29 Feb 2012

PICKEN, Ralph Alistair

Resigned
Tower Hill, LondonEC3N 4DX
Born May 1955
Director
Appointed 28 Apr 2004
Resigned 31 Mar 2012

POOLE, Anthony David

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born July 1960
Director
Appointed 06 Dec 2004
Resigned 25 Jan 2021

RIDDLE, Anthony Philip

Resigned
Flat 81 Hermitage Court, LondonE1W 1PW
Born September 1973
Director
Appointed 25 Jun 2002
Resigned 05 Nov 2007

WILSON, Charles Andrew Cunningham

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born November 1973
Director
Appointed 08 Jun 2009
Resigned 06 Jan 2014

Persons with significant control

1

Bunhill Row, LondonEC1Y 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 June 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
24 September 2009
288cChange of Particulars
Legacy
7 July 2009
363aAnnual Return
Legacy
17 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
25 March 2009
288cChange of Particulars
Legacy
27 June 2008
363aAnnual Return
Legacy
12 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Legacy
28 March 2008
288cChange of Particulars
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
17 July 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
24 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
5 July 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
28 June 2006
288cChange of Particulars
Legacy
27 June 2006
288cChange of Particulars
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2005
AAAnnual Accounts
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
225Change of Accounting Reference Date
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 August 2003
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Resolution
25 June 2003
RESOLUTIONSResolutions
Resolution
25 June 2003
RESOLUTIONSResolutions
Resolution
25 June 2003
RESOLUTIONSResolutions
Resolution
25 June 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 January 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 2002
NEWINCIncorporation