Background WavePink WaveYellow Wave

THE TIBUS PARTNERSHIP LLP (OC314360)

THE TIBUS PARTNERSHIP LLP (OC314360) is an active UK company. incorporated on 22 July 2005. with registered office in Essex. THE TIBUS PARTNERSHIP LLP has been registered for 20 years.

Company Number
OC314360
Status
active
Type
llp
Incorporated
22 July 2005
Age
20 years
Address
555-557 Cranbrook Road Gants Hill, Essex, IG2 6HE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TIBUS PARTNERSHIP LLP

THE TIBUS PARTNERSHIP LLP is an active company incorporated on 22 July 2005 with the registered office located in Essex. THE TIBUS PARTNERSHIP LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC314360

LLP Company

Age

20 Years

Incorporated 22 July 2005

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

555-557 Cranbrook Road Gants Hill Ilford Essex, IG2 6HE,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jul 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CULVERWELL, Keith Leonard

Active
Ilford, EssexIG2 6HE
Born August 1949
Llp designated member
Appointed 03 Oct 2005

UMARJI, Irfan Ahmed

Active
Gants Hill, EssexIG2 6HE
Born February 1972
Llp designated member
Appointed 22 Jul 2005

BHATTI, Talbir Singh

Resigned
14 Levett Gardens, IlfordIG3 9BT
Born September 1976
Llp designated member
Appointed 22 Jul 2005
Resigned 03 Oct 2005

Persons with significant control

2

Mr Irfan Ahmed Umarji

Active
Cranbrook Road Gants Hill, EssexIG2 6HE
Born February 1972

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 22 Jul 2016

Mr Keith Leonard Culverwell

Active
Ilford, EssexIG2 6HE
Born August 1949

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
29 July 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
29 July 2024
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 July 2024
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
27 July 2023
LLCH01LLCH01
Confirmation Statement With No Updates
27 July 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
LLCS01LLCS01
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
LLCS01LLCS01
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
LLCS01LLCS01
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
16 February 2018
LLCH01LLCH01
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
18 August 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
18 August 2017
LLPSC04LLPSC04
Confirmation Statement With No Updates
18 August 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 August 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
19 August 2015
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 August 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 August 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
16 January 2013
LLAA01LLAA01
Legacy
25 September 2012
LLMG02LLMG02
Legacy
25 September 2012
LLMG02LLMG02
Legacy
25 September 2012
LLMG02LLMG02
Legacy
25 September 2012
LLMG02LLMG02
Legacy
5 September 2012
LLMG04LLMG04
Legacy
5 September 2012
LLMG04LLMG04
Legacy
5 September 2012
LLMG04LLMG04
Legacy
5 September 2012
LLMG04LLMG04
Annual Return Limited Liability Partnership With Made Up Date
24 July 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 August 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
23 August 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 August 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Legacy
25 August 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
19 January 2009
LLP363LLP363
Legacy
24 July 2008
LLP395LLP395
Legacy
18 June 2008
LLP403aLLP403a
Legacy
18 June 2008
LLP403aLLP403a
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
3 April 2008
AAMDAAMD
Legacy
27 March 2008
LLP395LLP395
Legacy
15 March 2008
LLP395LLP395
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Incorporation Company
22 July 2005
NEWINCIncorporation