Background WavePink WaveYellow Wave

TUVA PARTNERS LIMITED (11673929)

TUVA PARTNERS LIMITED (11673929) is an active UK company. incorporated on 13 November 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. TUVA PARTNERS LIMITED has been registered for 7 years. Current directors include BIGG, Alexander Christopher Michael, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James.

Company Number
11673929
Status
active
Type
ltd
Incorporated
13 November 2018
Age
7 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
BIGG, Alexander Christopher Michael, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUVA PARTNERS LIMITED

TUVA PARTNERS LIMITED is an active company incorporated on 13 November 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. TUVA PARTNERS LIMITED was registered 7 years ago.(SIC: 70210)

Status

active

Active since 7 years ago

Company No

11673929

LTD Company

Age

7 Years

Incorporated 13 November 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 January 2024 - 31 January 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 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
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

1 Parkshot Richmond TW9 2rd United Kingdom
From: 18 December 2018To: 15 July 2024
4th Floor Monument Place 24 Monument Street London EC3R 8AJ United Kingdom
From: 13 November 2018To: 18 December 2018
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SANFORD, Mark

Active
Great Portland Street, LondonW1W 7RT
Secretary
Appointed 12 Jul 2024

BIGG, Alexander Christopher Michael

Active
Great Portland Street, LondonW1W 7RT
Born April 1970
Director
Appointed 12 Jul 2024

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

HARRIS, Peter Jonathan

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1962
Director
Appointed 12 Jul 2024
Resigned 30 May 2025

KENNEDY, James Donald Sim

Resigned
Parkshot, RichmondTW9 2RD
Born April 1983
Director
Appointed 13 Nov 2018
Resigned 12 Jul 2024

PEACHEY, Jonathan Andrew

Resigned
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 12 Jul 2024
Resigned 09 Jan 2026

TANNER, Julian Stephen Guy

Resigned
Parkshot, RichmondTW9 2RD
Born September 1963
Director
Appointed 13 Nov 2018
Resigned 12 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
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 12 Jul 2024

James Donald Sim Kennedy

Ceased
Parkshot, RichmondTW9 2RD
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2018
Ceased 12 Jul 2024

Julian Stephen Guy Tanner

Ceased
Parkshot, RichmondTW9 2RD
Born September 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Nov 2018
Ceased 12 Jul 2024
Fundings
Financials
Latest Activities

Filing History

38

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
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 October 2024
AA01Change of Accounting Reference Date
Memorandum Articles
17 July 2024
MAMA
Resolution
17 July 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Incorporation Company
13 November 2018
NEWINCIncorporation