Background WavePink WaveYellow Wave

TRANSFORMATIONAL TECHNOLOGIES PARTNERSHIP LIMITED (12306631)

TRANSFORMATIONAL TECHNOLOGIES PARTNERSHIP LIMITED (12306631) is an active UK company. incorporated on 8 November 2019. with registered office in Dudley. The company operates in the Education sector, engaged in first-degree level higher education. TRANSFORMATIONAL TECHNOLOGIES PARTNERSHIP LIMITED has been registered for 6 years. Current directors include AKBAR, Shilpi, COMYN, Andrew John, DUDLEY, Martin John and 6 others.

Company Number
12306631
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 2019
Age
6 years
Address
C/O Dudley College Of Technology, Dudley, DY1 4AS
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
AKBAR, Shilpi, COMYN, Andrew John, DUDLEY, Martin John, HALDIN, Benjamin, JONES, Louise, MARTIN, Diana Nichola, THOMAS, Neil Michael, TOWE, Benjamin Stewart, WESTLEY, Thomas Philip
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFORMATIONAL TECHNOLOGIES PARTNERSHIP LIMITED

TRANSFORMATIONAL TECHNOLOGIES PARTNERSHIP LIMITED is an active company incorporated on 8 November 2019 with the registered office located in Dudley. The company operates in the Education sector, specifically engaged in first-degree level higher education. TRANSFORMATIONAL TECHNOLOGIES PARTNERSHIP LIMITED was registered 6 years ago.(SIC: 85421)

Status

active

Active since 6 years ago

Company No

12306631

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 8 November 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 February 2026 (1 month 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

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

C/O Dudley College Of Technology The Broadway Dudley, DY1 4AS,

Timeline

24 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Mar 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Left
Aug 21
Director Joined
Aug 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Apr 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
Director Left
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

10 Active
13 Resigned

DARWOOD, Gillian Elizabeth

Active
The Broadway, DudleyDY1 4AS
Secretary
Appointed 08 Nov 2019

AKBAR, Shilpi

Active
The Broadway, DudleyDY1 4AS
Born February 1965
Director
Appointed 08 Nov 2019

COMYN, Andrew John

Active
The Broadway, DudleyDY1 4AS
Born August 1968
Director
Appointed 08 Nov 2019

DUDLEY, Martin John

Active
The Broadway, DudleyDY1 4AS
Born January 1969
Director
Appointed 08 Nov 2019

HALDIN, Benjamin

Active
The Broadway, DudleyDY1 4AS
Born August 1971
Director
Appointed 08 Nov 2019

JONES, Louise

Active
The Broadway, DudleyDY1 4AS
Born September 1967
Director
Appointed 10 Dec 2024

MARTIN, Diana Nichola

Active
The Broadway, DudleyDY1 4AS
Born September 1978
Director
Appointed 10 Dec 2024

THOMAS, Neil Michael

Active
The Broadway, DudleyDY1 4AS
Born February 1973
Director
Appointed 23 Mar 2021

TOWE, Benjamin Stewart

Active
The Broadway, DudleyDY1 4AS
Born November 1979
Director
Appointed 08 Nov 2019

WESTLEY, Thomas Philip

Active
The Broadway, DudleyDY1 4AS
Born May 1952
Director
Appointed 08 Nov 2019

DONOVAN, Michael

Resigned
Henwick Grove, WorcesterWR2 6AJ
Born February 1959
Director
Appointed 12 Mar 2021
Resigned 24 Jun 2025

JONES, Kathryn

Resigned
Archers Way, ShrewsburySY1 3GA
Born March 1969
Director
Appointed 23 Mar 2021
Resigned 01 Mar 2024

KARODIA, Nazira

Resigned
The Broadway, DudleyDY1 4AS
Born August 1963
Director
Appointed 08 Nov 2019
Resigned 12 Aug 2021

LACEY, Joanne

Resigned
The Broadway, DudleyDY1 4AS
Born November 1988
Director
Appointed 12 Nov 2024
Resigned 11 Aug 2025

LAWLEY, Steven John

Resigned
The Broadway, DudleyDY1 4AS
Born September 1971
Director
Appointed 08 Nov 2019
Resigned 28 Apr 2025

MORGAN, Belinda

Resigned
The Broadway, DudleyDY1 4AS
Born December 1962
Director
Appointed 12 Nov 2024
Resigned 07 Aug 2025

PHILLIPS, Rebecca Ann

Resigned
The Broadway, DudleyDY1 4AS
Born July 1979
Director
Appointed 01 Sept 2022
Resigned 08 Jul 2024

RENTON, Ross Alexander

Resigned
The Broadway, DudleyDY1 4AS
Born March 1979
Director
Appointed 08 Nov 2019
Resigned 14 Feb 2021

ROBINSON, Andrew Mark

Resigned
The Broadway, DudleyDY1 4AS
Born May 1959
Director
Appointed 08 Nov 2019
Resigned 05 Mar 2020

STEPHENS, Janet Denise

Resigned
Telford College, Wellington, TelfordTF1 2NP
Born May 1978
Director
Appointed 07 Nov 2023
Resigned 30 Apr 2024

STRANGE, Robert

Resigned
The Broadway, DudleyDY1 4AS
Born March 1961
Director
Appointed 08 Nov 2019
Resigned 22 May 2025

WILLIAMS, David

Resigned
Folly Lane, HerefordHR1 1LS
Born November 1972
Director
Appointed 07 Nov 2023
Resigned 26 Aug 2025

WILLIAMS, Lowell Charles

Resigned
The Broadway, DudleyDY1 4AS
Born August 1962
Director
Appointed 08 Nov 2019
Resigned 22 Jun 2025

Persons with significant control

1

The Broadway, DudleyDY1 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 September 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
21 October 2024
AAMDAAMD
Accounts Amended With Accounts Type Small
21 October 2024
AAMDAAMD
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
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Memorandum Articles
27 August 2021
MAMA
Resolution
27 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 November 2019
NEWINCIncorporation