Background WavePink WaveYellow Wave

T3I HOLDINGS LTD (14135762)

T3I HOLDINGS LTD (14135762) is an active UK company. incorporated on 27 May 2022. 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.. T3I HOLDINGS LTD has been registered for 3 years. Current directors include MARSHALL, Richard James, PRATT, Stephen Dean, TUDOR, Keith John.

Company Number
14135762
Status
active
Type
ltd
Incorporated
27 May 2022
Age
3 years
Address
Unit 64 Station Road, Birmingham, B46 1HT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARSHALL, Richard James, PRATT, Stephen Dean, TUDOR, Keith John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T3I HOLDINGS LTD

T3I HOLDINGS LTD is an active company incorporated on 27 May 2022 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.. T3I HOLDINGS LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14135762

LTD Company

Age

3 Years

Incorporated 27 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Unit 64 Station Road Coleshill Birmingham, B46 1HT,

Previous Addresses

Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR England
From: 27 May 2022To: 31 January 2023
Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
New Owner
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jun 24
Loan Cleared
Jul 24
Funding Round
Oct 24
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Dec 25
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JAGDEV, Sukhnedarn Singh

Active
Station Road, BirminghamB46 1HT
Secretary
Appointed 02 May 2024

MARSHALL, Richard James

Active
Station Road, BirminghamB46 1HT
Born July 1966
Director
Appointed 15 Jun 2022

PRATT, Stephen Dean

Active
Station Road, BirminghamB46 1HT
Born November 1968
Director
Appointed 15 Jun 2022

TUDOR, Keith John

Active
Station Road, BirminghamB46 1HT
Born November 1962
Director
Appointed 15 Jun 2022

HARRIS, Andrew David

Resigned
Seebeck Place, Milton KeynesMK5 8FR
Born May 1964
Director
Appointed 27 May 2022
Resigned 15 Jun 2022

Persons with significant control

4

3 Active
1 Ceased

Stephen Dean Pratt

Active
Station Road, BirminghamB46 1HT
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2022

Mr Keith John Tudor

Active
Station Road, BirminghamB46 1HT
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2022

Mr Richard James Marshall

Active
Station Road, BirminghamB46 1HT
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2022

Andrew Harris

Ceased
Seebeck Place, Milton KeynesMK5 8FR
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2022
Ceased 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Group
11 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Accounts With Accounts Type Group
18 February 2025
AAAnnual Accounts
Memorandum Articles
30 October 2024
MAMA
Resolution
30 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Resolution
21 July 2022
RESOLUTIONSResolutions
Memorandum Articles
21 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
15 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Incorporation Company
27 May 2022
NEWINCIncorporation