Background WavePink WaveYellow Wave

WB/TT HOLDINGS LIMITED (06415567)

WB/TT HOLDINGS LIMITED (06415567) is an active UK company. incorporated on 1 November 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WB/TT HOLDINGS LIMITED has been registered for 18 years. Current directors include MARSHALL, Matthew George, PENFOLD, Daniel Liam.

Company Number
06415567
Status
active
Type
ltd
Incorporated
1 November 2007
Age
18 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARSHALL, Matthew George, PENFOLD, Daniel Liam
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WB/TT HOLDINGS LIMITED

WB/TT HOLDINGS LIMITED is an active company incorporated on 1 November 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WB/TT HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06415567

LTD Company

Age

18 Years

Incorporated 1 November 2007

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 1 November 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England
From: 19 May 2025To: 18 July 2025
Warner House 98 Theobalds Road London WC1X 8WB
From: 1 November 2007To: 19 May 2025
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Apr 10
Funding Round
Apr 12
Funding Round
Mar 13
Funding Round
Mar 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Mar 15
Director Left
Mar 15
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Owner Exit
Oct 22
Director Joined
Apr 24
Director Left
Apr 24
Capital Update
Feb 25
4
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MARSHALL, Matthew George

Active
566 Chiswick High Road, LondonW4 5YB
Born August 1969
Director
Appointed 17 Apr 2024

PENFOLD, Daniel Liam

Active
566 Chiswick High Road, LondonW4 5YB
Born September 1978
Director
Appointed 24 Mar 2021

HETTLER, David Arnas

Resigned
7533 Ashton Court, West Hills
Secretary
Appointed 06 Nov 2007
Resigned 20 Jan 2009

SHINE, Suzanne Rosslynn

Resigned
Warner House, LondonWC1X 8WB
Secretary
Appointed 21 Jan 2009
Resigned 31 Jul 2012

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 01 Nov 2007
Resigned 06 Nov 2007

BERGER, Joshua Adam

Resigned
Warner House, LondonWC1X 8WB
Born July 1966
Director
Appointed 06 Nov 2007
Resigned 30 Mar 2015

CREIGHTON, Thomas Hugh

Resigned
Warner House, LondonWC1X 8WB
Born January 1964
Director
Appointed 30 Sept 2013
Resigned 06 Feb 2021

EMANUELE, Michele

Resigned
Warner House, LondonWC1X 8WB
Born October 1959
Director
Appointed 30 Sept 2013
Resigned 31 Mar 2015

GILBERT-ROLFE, James Siegfried

Resigned
Warner House, LondonWC1X 8WB
Born February 1974
Director
Appointed 06 Feb 2021
Resigned 15 Apr 2024

HETTLER, David Arnas

Resigned
Warner House, LondonWC1X 8WB
Born September 1960
Director
Appointed 06 Nov 2007
Resigned 27 Feb 2010

MERTZ, Steven William

Resigned
Warner House, LondonWC1X 8WB
Born May 1957
Director
Appointed 30 Sept 2013
Resigned 31 Dec 2020

TSUJIHARA, Kevin

Resigned
Warner House, LondonWC1X 8WB
Born October 1964
Director
Appointed 06 Nov 2007
Resigned 30 Sept 2013

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 01 Nov 2007
Resigned 06 Nov 2007

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 01 Nov 2007
Resigned 06 Nov 2007

Persons with significant control

3

2 Active
1 Ceased
Chiswick High Road, LondonW4 5YB

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Oct 2022
Old Street, LondonEC1V 9BW

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2022
Chiswick High Road, LondonW4 5YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
28 February 2025
SH19Statement of Capital
Resolution
28 February 2025
RESOLUTIONSResolutions
Legacy
28 February 2025
SH20SH20
Legacy
28 February 2025
CAP-SSCAP-SS
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Resolution
9 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2013
SH01Allotment of Shares
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Resolution
1 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Statement Of Companys Objects
25 March 2011
CC04CC04
Resolution
25 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288cChange of Particulars
Legacy
12 January 2009
288cChange of Particulars
Legacy
26 November 2008
363aAnnual Return
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
88(2)R88(2)R
Legacy
11 January 2008
123Notice of Increase in Nominal Capital
Resolution
11 January 2008
RESOLUTIONSResolutions
Legacy
19 December 2007
225Change of Accounting Reference Date
Resolution
18 December 2007
RESOLUTIONSResolutions
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Incorporation Company
1 November 2007
NEWINCIncorporation