Background WavePink WaveYellow Wave

TT PARTNERSHIP HOLDINGS LIMITED (08491044)

TT PARTNERSHIP HOLDINGS LIMITED (08491044) is an active UK company. incorporated on 16 April 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TT PARTNERSHIP HOLDINGS LIMITED has been registered for 12 years. Current directors include IRELAND, Hermione Lucy, IRELAND, Tobin Richard.

Company Number
08491044
Status
active
Type
ltd
Incorporated
16 April 2013
Age
12 years
Address
6th Floor Capital Tower, London, SE1 8RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
IRELAND, Hermione Lucy, IRELAND, Tobin Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TT PARTNERSHIP HOLDINGS LIMITED

TT PARTNERSHIP HOLDINGS LIMITED is an active company incorporated on 16 April 2013 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. TT PARTNERSHIP HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08491044

LTD Company

Age

12 Years

Incorporated 16 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

6th Floor Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

Craven House 16 Northumberland Avenue London WC2N 5AP
From: 16 April 2013To: 25 August 2022
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jul 13
Funding Round
Jan 24
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
Dec 25
Owner Exit
Dec 25
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

IRELAND, Hermione Lucy

Active
Capital Tower, LondonSE1 8RT
Secretary
Appointed 16 Apr 2013

IRELAND, Hermione Lucy

Active
Capital Tower, LondonSE1 8RT
Born October 1970
Director
Appointed 15 May 2013

IRELAND, Tobin Richard

Active
Capital Tower, LondonSE1 8RT
Born May 1969
Director
Appointed 16 Apr 2013

Persons with significant control

4

2 Active
2 Ceased

Miss Phoebe Ireland

Active
LondonNW5 1SX
Born September 2001

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2022

Mr Dylan Ireland

Active
LondonNW5 1SX
Born December 2004

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2022

Mrs Hermione Lucy Ireland

Ceased
Capital Tower, LondonSE1 8RT
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2022

Mr Tobin Richard Ireland

Ceased
Capital Tower, LondonSE1 8RT
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
20 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 August 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
5 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Incorporation Company
16 April 2013
NEWINCIncorporation