Background WavePink WaveYellow Wave

TROIKA TALENT AGENTS LLP (OC315355)

TROIKA TALENT AGENTS LLP (OC315355) is an active UK company. incorporated on 26 September 2005. with registered office in London. TROIKA TALENT AGENTS LLP has been registered for 20 years.

Company Number
OC315355
Status
active
Type
llp
Incorporated
26 September 2005
Age
20 years
Address
180 Great Portland Street, London, W1W 5QZ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROIKA TALENT AGENTS LLP

TROIKA TALENT AGENTS LLP is an active company incorporated on 26 September 2005 with the registered office located in London. TROIKA TALENT AGENTS LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC315355

LLP Company

Age

20 Years

Incorporated 26 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

180 Great Portland Street London, W1W 5QZ,

Timeline

1 key events • 2005 - 2005

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

Officers

9

2 Active
7 Resigned

YMU GROUP SERVICES LIMITED

Active
Great Portland Street, LondonW1W 5QZ
Corporate llp designated member
Appointed 20 Oct 2021

YMU MANAGEMENT LIMITED

Active
Great Portland Street, LondonW1W 5QZ
Corporate llp designated member
Appointed 17 Nov 2017

DUFF, Michael John

Resigned
Portland Place, LondonW1B 1PX
Born February 1973
Llp designated member
Appointed 26 Sept 2005
Resigned 17 Nov 2017

FOX, Sam Henry

Resigned
Portland Place, LondonW1B 1PX
Born June 1978
Llp designated member
Appointed 01 Apr 2013
Resigned 17 Nov 2017

HEARN, Dylan James

Resigned
Portland Place, LondonW1B 1PX
Born June 1975
Llp designated member
Appointed 01 Jan 2012
Resigned 17 Nov 2017

MCCAUGHAN, Conor Anthony

Resigned
Portland Place, LondonW1B 1PX
Born July 1972
Llp designated member
Appointed 26 Sept 2005
Resigned 17 Nov 2017

O'SULLIVAN, Gareth Patrick

Resigned
Portland Place, LondonW1B 1PX
Born May 1979
Llp designated member
Appointed 06 Apr 2016
Resigned 17 Nov 2017

ROCKCLIFFE, Melanie

Resigned
Portland Place, LondonW1B 1PX
Born March 1959
Llp designated member
Appointed 26 Sept 2005
Resigned 17 Nov 2017

YM&U CENTRAL SERVICES LIMITED

Resigned
Great Portland Street, LondonW1W 5QZ
Corporate llp designated member
Appointed 17 Nov 2017
Resigned 20 Oct 2021

Persons with significant control

8

1 Active
7 Ceased

Ym&U Central Services Limited

Ceased
Great Portland Street, LondonW1W 5QZ

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 17 Nov 2017
Ceased 20 Oct 2021

Ymu Management Limited

Active
Great Portland Street, LondonW1W 5QZ

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 17 Nov 2017

Mr Gareth Patrick O'Sullivan

Ceased
Portland Place, LondonW1B 1PX
Born May 1979

Nature of Control

Right to appoint and remove members as firm limited liability partnership
Notified 01 Jul 2016
Ceased 17 Nov 2017

Mr Dylan James Hearn

Ceased
Portland Place, LondonW1B 1PX
Born June 1975

Nature of Control

Right to appoint and remove members as firm limited liability partnership
Notified 06 Apr 2016
Ceased 17 Nov 2017

Mr Samuel Henry Fox

Ceased
Portland Place, LondonW1B 1PX
Born June 1978

Nature of Control

Right to appoint and remove members as firm limited liability partnership
Notified 06 Apr 2016
Ceased 17 Nov 2017

Mrs Melanie Lorraine Rockcliffe

Ceased
Portland Place, LondonW1B 1PX
Born March 1959

Nature of Control

Right to appoint and remove members as firm limited liability partnership
Notified 06 Apr 2016
Ceased 17 Nov 2017

Mr Michael John Duff

Ceased
Portland Place, LondonW1B 1PX
Born February 1973

Nature of Control

Right to appoint and remove members as firm limited liability partnership
Notified 06 Apr 2016
Ceased 17 Nov 2017

Mr Conor Anthony Mccaughan

Ceased
Portland Place, LondonW1B 1PX
Born July 1972

Nature of Control

Right to appoint and remove members as firm limited liability partnership
Notified 06 Apr 2016
Ceased 17 Nov 2017
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2025
LLCS01LLCS01
Confirmation Statement With No Updates
13 December 2024
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
30 September 2024
GUARANTEE2GUARANTEE2
Legacy
30 September 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2024
AAAnnual Accounts
Legacy
10 April 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Change Corporate Member Limited Liability Partnership With Name Change Date
12 December 2023
LLCH02LLCH02
Confirmation Statement With No Updates
12 December 2023
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
12 December 2023
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
11 December 2023
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
11 December 2023
LLCH02LLCH02
Confirmation Statement With No Updates
9 January 2023
LLCS01LLCS01
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
13 December 2021
LLPSC07LLPSC07
Appoint Corporate Member Limited Liability Partnership With Appointment Date
13 December 2021
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2021
LLTM01LLTM01
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
LLCS01LLCS01
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership
16 December 2019
LLAA01LLAA01
Confirmation Statement With No Updates
12 December 2019
LLCS01LLCS01
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
7 February 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
7 February 2019
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
7 February 2019
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
7 February 2019
LLPSC05LLPSC05
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
18 January 2019
LLMR01LLMR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 November 2018
LLAD01LLAD01
Mortgage Satisfy Charge Full Limited Liability Partnership
3 October 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
3 October 2018
LLMR04LLMR04
Change Account Reference Date Limited Liability Partnership Current Extended
1 March 2018
LLAA01LLAA01
Confirmation Statement With No Updates
10 January 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
24 November 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
24 November 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
24 November 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
24 November 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
24 November 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
24 November 2017
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
24 November 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
24 November 2017
LLPSC02LLPSC02
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
24 November 2017
LLMR01LLMR01
Termination Member Limited Liability Partnership With Name Termination Date
22 November 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 November 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 November 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 November 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 November 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 November 2017
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 November 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 November 2017
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 November 2017
LLAD01LLAD01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
21 November 2017
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
15 November 2017
LLMR04LLMR04
Appoint Person Member Limited Liability Partnership With Appointment Date
17 January 2017
LLAP01LLAP01
Confirmation Statement With Updates
12 January 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 January 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 December 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
10 December 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 December 2014
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 December 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
20 December 2013
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
20 December 2013
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 January 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
17 January 2013
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address
17 January 2013
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Legacy
16 October 2012
LLMG01LLMG01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 November 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 December 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
2 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 December 2010
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
5 November 2009
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
20 August 2009
LLP363LLP363
Legacy
20 August 2009
LLP288cLLP288c
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
28 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
22 May 2006
225Change of Accounting Reference Date
Incorporation Company
26 September 2005
NEWINCIncorporation