Background WavePink WaveYellow Wave

TW/TT HOLDINGS LIMITED (06434478)

TW/TT HOLDINGS LIMITED (06434478) is an active UK company. incorporated on 22 November 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TW/TT HOLDINGS LIMITED has been registered for 18 years. Current directors include CHEEMA, Jaspal Kaur, WILKINS, Joseph, WOOLF, Hester Jane, Ms..

Company Number
06434478
Status
active
Type
ltd
Incorporated
22 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
CHEEMA, Jaspal Kaur, WILKINS, Joseph, WOOLF, Hester Jane, Ms.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TW/TT HOLDINGS LIMITED

TW/TT HOLDINGS LIMITED is an active company incorporated on 22 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. TW/TT HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06434478

LTD Company

Age

18 Years

Incorporated 22 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 19 November 2026
For period ending 5 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: 17 July 2025
160 Old Street London EC1V 9BW England
From: 10 February 2020To: 19 May 2025
16 Great Marlborough Street London W1F 7HS
From: 14 January 2014To: 10 February 2020
Time Warner House 44 Great Marlborough Street London W1F 7JL
From: 22 November 2007To: 14 January 2014
Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
May 12
Funding Round
Apr 13
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Sept 16
Director Left
Feb 19
Director Left
May 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Jun 21
Owner Exit
Nov 21
Director Left
Dec 21
Owner Exit
May 22
Director Joined
Feb 23
Director Left
Feb 23
Capital Update
Feb 25
3
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CHEEMA, Jaspal Kaur

Active
566 Chiswick High Road, LondonW4 5YB
Born March 1974
Director
Appointed 25 Feb 2021

WILKINS, Joseph

Active
566 Chiswick High Road, LondonW4 5YB
Born November 1973
Director
Appointed 16 Sept 2016

WOOLF, Hester Jane, Ms.

Active
566 Chiswick High Road, LondonW4 5YB
Born February 1969
Director
Appointed 20 Feb 2023

JONES, Bronwen Elizabeth Stuart

Resigned
81 Nevill Road, LondonN16 0SU
Secretary
Appointed 28 Nov 2007
Resigned 18 Dec 2018

WILKINS, William

Resigned
Old Street, LondonEC1V 9BW
Secretary
Appointed 22 Nov 2018
Resigned 30 Oct 2020

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 22 Nov 2007
Resigned 28 Nov 2007

BOSCH, Natalie Charlotte

Resigned
Old Street, LondonEC1V 9BW
Born January 1984
Director
Appointed 25 Feb 2021
Resigned 22 Dec 2021

BROWNE, Eleanor Caroline

Resigned
Old Street, LondonEC1V 9BW
Born September 1970
Director
Appointed 14 Jun 2021
Resigned 28 Feb 2023

HOSEMANN, Paul John

Resigned
Ardwick Cottage, FarnboroughGU14 6RG
Born May 1961
Director
Appointed 28 Nov 2007
Resigned 12 Feb 2016

JONES, Bronwen Elizabeth Stuart

Resigned
81 Nevill Road, LondonN16 0SU
Born August 1959
Director
Appointed 28 Nov 2007
Resigned 30 Sept 2020

PETITO, John

Resigned
Great Marlborough Street, LondonW1F 7HS
Born May 1956
Director
Appointed 22 Mar 2016
Resigned 31 Jan 2019

STEWART, Janet Macdonald

Resigned
83 St Dunstans Road, LondonW6 8RE
Born March 1956
Director
Appointed 28 Nov 2007
Resigned 12 Apr 2016

WARING MUNDY, Tracey

Resigned
Old Street, LondonEC1V 9BW
Born October 1968
Director
Appointed 16 Mar 2016
Resigned 30 Apr 2020

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 22 Nov 2007
Resigned 28 Nov 2007

OSLWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate director
Appointed 22 Nov 2007
Resigned 28 Nov 2007

Persons with significant control

3

1 Active
2 Ceased
Park Avenue South, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2022

At&T Inc.

Ceased
S. Akard Street, DallasTX 75202

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2018
Ceased 08 Apr 2022
Time Warner Center, New York 10015

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
Ceased 14 Jun 2018
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Legacy
28 February 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 February 2025
SH19Statement of Capital
Legacy
28 February 2025
CAP-SSCAP-SS
Resolution
28 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Capital Allotment Shares
14 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Resolution
17 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
17 March 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
225Change of Accounting Reference Date
Legacy
10 December 2007
88(2)R88(2)R
Incorporation Company
22 November 2007
NEWINCIncorporation