Background WavePink WaveYellow Wave

THREE TOGETHER LIMITED (08859287)

THREE TOGETHER LIMITED (08859287) is an active UK company. incorporated on 23 January 2014. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THREE TOGETHER LIMITED has been registered for 12 years. Current directors include MOAT, Paul Simon, MULVENNA, Timothy John.

Company Number
08859287
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 2014
Age
12 years
Address
C/O Anthony Collins Solicitors Llp, Birmingham, B3 2ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MOAT, Paul Simon, MULVENNA, Timothy John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE TOGETHER LIMITED

THREE TOGETHER LIMITED is an active company incorporated on 23 January 2014 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THREE TOGETHER LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08859287

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 23 January 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

C/O Anthony Collins Solicitors Llp 134 Edmond Street Birmingham, B3 2ES,

Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Owner Exit
Jan 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MOAT, Paul Simon

Active
134 Edmond Street, BirminghamB3 2ES
Born May 1967
Director
Appointed 20 Jul 2018

MULVENNA, Timothy John

Active
134 Edmond Street, BirminghamB3 2ES
Born May 1972
Director
Appointed 15 Jul 2024

ADAMTHWAITE, Anne

Resigned
Edmund Street, BirminghamB3 2ES
Born February 1960
Director
Appointed 23 Jan 2014
Resigned 18 Feb 2014

ANDREWS, Michael John

Resigned
Pelham Road, NottinghamNG5 1AP
Born February 1957
Director
Appointed 18 Feb 2014
Resigned 20 Jul 2018

FINISTER-SMITH, Michael

Resigned
134 Edmond Street, BirminghamB3 2ES
Born March 1960
Director
Appointed 15 Sept 2016
Resigned 26 Sept 2016

TAYLOR, Gerald

Resigned
Beach Road, MatlockDE4 5FY
Born June 1955
Director
Appointed 18 Feb 2014
Resigned 31 Mar 2016

WARD, Damian Conor Thomas

Resigned
Edmund Street, BirminghamB3 2ES
Born September 1981
Director
Appointed 23 Jan 2014
Resigned 18 Feb 2014

WILLIAMS, Lindsey Claire

Resigned
Asher Lane Business Park, RipleyDE5 3SW
Born April 1964
Director
Appointed 18 Feb 2014
Resigned 14 Jul 2024

Persons with significant control

3

2 Active
1 Ceased
Pelham Road, NottinghamNG5 1AP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Aug 2017
Pelham Road, NottinghamNG5 1AP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Aug 2017
Asher Lane Business Park, Asher Lane, RipleyDE5 3SW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
10 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Resolution
14 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
19 March 2014
RP04RP04
Second Filing Of Form With Form Type
19 March 2014
RP04RP04
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Memorandum Articles
26 February 2014
MEM/ARTSMEM/ARTS
Resolution
26 February 2014
RESOLUTIONSResolutions
Incorporation Company
23 January 2014
NEWINCIncorporation