Background WavePink WaveYellow Wave

TWOGETHER CREATIVE LIMITED (07824276)

TWOGETHER CREATIVE LIMITED (07824276) is an active UK company. incorporated on 26 October 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. TWOGETHER CREATIVE LIMITED has been registered for 14 years. Current directors include KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James.

Company Number
07824276
Status
active
Type
ltd
Incorporated
26 October 2011
Age
14 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWOGETHER CREATIVE LIMITED

TWOGETHER CREATIVE LIMITED is an active company incorporated on 26 October 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. TWOGETHER CREATIVE LIMITED was registered 14 years ago.(SIC: 73110)

Status

active

Active since 14 years ago

Company No

07824276

LTD Company

Age

14 Years

Incorporated 26 October 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

SECOND2 TECHNOLOGY MARKETING LIMITED
From: 9 July 2012To: 8 April 2013
WADEBRIDGE LIMITED
From: 26 October 2011To: 9 July 2012
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

75 Bermondsey Street London SE1 3XF United Kingdom
From: 22 April 2016To: 5 September 2022
5th Floor 24 Old Bond Street London W1S 4AW
From: 2 December 2011To: 22 April 2016
3Rd Floor 35 Davies Street London W1K 4LS United Kingdom
From: 26 October 2011To: 2 December 2011
Timeline

36 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Share Issue
Jan 14
Funding Round
Feb 14
Director Joined
Jun 14
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Cleared
Apr 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Funding Round
Jul 18
Director Left
May 19
Director Joined
Sept 19
Funding Round
Feb 21
Share Issue
Feb 21
Loan Secured
Mar 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Secured
May 22
Director Left
Jan 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
10
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SANFORD, Mark John

Active
Great Portland Street, LondonW1W 7RT
Secretary
Appointed 30 Apr 2022

KALIFA, Maneck Minoo

Active
Great Portland Street, LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

KNIGHTS, Samuel Thomas James

Active
Great Portland Street, LondonW1W 7RT
Born August 1982
Director
Appointed 09 Jan 2026

CONSTABLE, Jamie Christopher

Resigned
Ac Court, Thames DittonKT7 0SR
Secretary
Appointed 26 Oct 2011
Resigned 31 Mar 2016

LEE MORRISON, Nicholas

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 01 Oct 2018
Resigned 11 Dec 2020

WARD, Peter Martin

Resigned
Ac Court, Thames DittonKT7 0SR
Secretary
Appointed 26 Oct 2011
Resigned 31 Mar 2016

WOOD, Emma Louise

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 11 Dec 2020
Resigned 30 Apr 2022

LPE SERVICES LIMITED

Resigned
Great College Street, LondonSW1P 3SJ
Corporate secretary
Appointed 26 Oct 2011
Resigned 22 Jul 2014

RJP SECRETARIES LIMITED

Resigned
Ac Court, Thames DittonKT7 0SR
Corporate secretary
Appointed 26 Oct 2011
Resigned 31 Mar 2016

BATH, Paul Gordon

Resigned
Bermondsey Street, LondonSE1 3XF
Born July 1984
Director
Appointed 31 Mar 2016
Resigned 31 Jan 2017

GILCHRIST, Kirsty

Resigned
Station Road, MarlowSL7 1NB
Born May 1978
Director
Appointed 12 Dec 2013
Resigned 31 Jan 2025

HARRIS, Peter Jonathan

Resigned
Bermondsey Street, LondonSE1 3XF
Born March 1962
Director
Appointed 31 Mar 2016
Resigned 30 May 2025

LOWRY, Lucy Diana

Resigned
Bermondsey Street, LondonSE1 3XF
Born July 1984
Director
Appointed 01 Feb 2017
Resigned 30 Apr 2019

PEACHEY, Jonathan Andrew

Resigned
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 09 Sept 2019
Resigned 09 Jan 2026

STALEY, Sarah Marie

Resigned
Floor, LondonW1S 4AW
Born July 1980
Director
Appointed 26 Oct 2011
Resigned 15 Aug 2012

WALSH, John William

Resigned
Floor, LondonW1S 4AW
Born August 1962
Director
Appointed 15 Aug 2012
Resigned 31 Mar 2016

OBS 24 LLP

Resigned
Floor 24, LondonW1S 4AW
Corporate director
Appointed 25 Jul 2012
Resigned 31 Mar 2016

OBS DIRECTORS LLP

Resigned
Floor, LondonW1S 4AW
Corporate director
Appointed 25 Jul 2012
Resigned 25 Jul 2012

THREEV DIRECTORS LLP

Resigned
Ac Court, Thames DittonKT7 0SR
Corporate director
Appointed 26 Oct 2011
Resigned 25 Jul 2012

Persons with significant control

1

Great Portland Street, LondonW1W 7RT

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

116

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
28 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2022
AAAnnual Accounts
Legacy
1 November 2022
PARENT_ACCPARENT_ACC
Legacy
1 November 2022
AGREEMENT2AGREEMENT2
Legacy
1 November 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Resolution
18 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 February 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
1 February 2021
RESOLUTIONSResolutions
Resolution
19 January 2021
RESOLUTIONSResolutions
Memorandum Articles
19 January 2021
MAMA
Appoint Person Secretary Company With Name Date
18 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Resolution
30 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Resolution
21 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Auditors Resignation Company
13 December 2016
AUDAUD
Resolution
8 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
24 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
24 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 April 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
22 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 January 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
4 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 November 2013
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Certificate Change Of Name Company
8 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2013
CONNOTConfirmation Statement Notification
Legacy
30 March 2013
MG01MG01
Change Account Reference Date Company Current Shortened
12 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Appoint Corporate Director Company With Name
2 October 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Resolution
16 August 2012
RESOLUTIONSResolutions
Legacy
3 August 2012
MG01MG01
Appoint Corporate Director Company With Name
26 July 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Certificate Change Of Name Company
9 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Incorporation Company
26 October 2011
NEWINCIncorporation