Background WavePink WaveYellow Wave

T4 HOLDINGS LIMITED (06028759)

T4 HOLDINGS LIMITED (06028759) is an active UK company. incorporated on 14 December 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. T4 HOLDINGS LIMITED has been registered for 19 years. Current directors include ANYON, Greg Craig Hayward, EVANS, Gordon John Findlay.

Company Number
06028759
Status
active
Type
ltd
Incorporated
14 December 2006
Age
19 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ANYON, Greg Craig Hayward, EVANS, Gordon John Findlay
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T4 HOLDINGS LIMITED

T4 HOLDINGS LIMITED is an active company incorporated on 14 December 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. T4 HOLDINGS LIMITED was registered 19 years ago.(SIC: 73110)

Status

active

Active since 19 years ago

Company No

06028759

LTD Company

Age

19 Years

Incorporated 14 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

INTERCEDE 2164 LIMITED
From: 14 December 2006To: 2 July 2007
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

5-11 Lavington Street Office 6 East, First Floor, Europoint Centre London SE1 0NZ England
From: 18 March 2020To: 23 March 2023
5th Floor Block 1 Elizabeth House York Road London SE1 7NJ
From: 24 September 2012To: 18 March 2020
3Rd Floor 1 Warwick Row London SW1E 5ER United Kingdom
From: 25 March 2011To: 24 September 2012
, C/O 3Rd Floor, 1 Warwick Row, London, SW1E 5ER, United Kingdom
From: 25 March 2011To: 25 March 2011
, Elliot House 10-12 Allington Street, London, SW1E 5EH, United Kingdom
From: 14 December 2006To: 25 March 2011
Timeline

10 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Nov 09
Funding Round
Nov 09
Director Joined
Oct 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Oct 12
Director Left
Jul 13
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

EVANS, Gordon John Findlay

Active
120 Kings Road, Kingston Upon ThamesKT2 5HT
Secretary
Appointed 15 Oct 2007

ANYON, Greg Craig Hayward

Active
Bell Yard, LondonWC2A 2JR
Born September 1965
Director
Appointed 24 Sept 2010

EVANS, Gordon John Findlay

Active
120 Kings Road, Kingston Upon ThamesKT2 5HT
Born March 1965
Director
Appointed 15 Oct 2007

PIETERS, Marco

Resigned
First Floor Flat, LondonW11 3DT
Secretary
Appointed 02 Jul 2007
Resigned 15 Oct 2007

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 14 Dec 2006
Resigned 02 Jul 2007

ALLNER, Christopher Charles

Resigned
Childs Farm, AmershamHP7 0QQ
Born December 1959
Director
Appointed 05 Jul 2007
Resigned 21 Jan 2009

BREW, Alistair Jeremy

Resigned
16 Stott Close, LondonSW18 2TG
Born July 1973
Director
Appointed 21 Jan 2009
Resigned 29 Jul 2011

DANIELS, Paul Joseph

Resigned
Old Millers Farm, OutwoodRH1 5PR
Born February 1943
Director
Appointed 02 Jul 2007
Resigned 03 Nov 2011

LANE, Damien John Patrick

Resigned
Old Bailey, LondonEC4M 7AN
Born July 1968
Director
Appointed 29 Jul 2011
Resigned 28 Sept 2012

PIETERS, Marco

Resigned
First Floor Flat, LondonW11 3DT
Born May 1969
Director
Appointed 04 Jul 2007
Resigned 03 Nov 2011

STANLEY, Mark Lawrence

Resigned
Allington Street, LondonSW1E 5EH
Born March 1961
Director
Appointed 04 Oct 2009
Resigned 31 Jul 2013

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 14 Dec 2006
Resigned 02 Jul 2007

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 14 Dec 2006
Resigned 02 Jul 2007

Persons with significant control

2

Mr Gordon John Findlay Evans

Active
Bell Yard, LondonWC2A 2JR
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2016

Mr Greg Craig Hayward Anyon

Active
Bell Yard, LondonWC2A 2JR
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Resolution
15 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Group
20 August 2013
AAAnnual Accounts
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
11 May 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Resolution
13 May 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Resolution
19 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Legacy
12 November 2009
MG01MG01
Accounts With Accounts Type Group
24 August 2009
AAAnnual Accounts
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Legacy
16 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
88(2)R88(2)R
Legacy
7 August 2007
123Notice of Increase in Nominal Capital
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
17 July 2007
RESOLUTIONSResolutions
Legacy
12 July 2007
287Change of Registered Office
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 2006
NEWINCIncorporation