Background WavePink WaveYellow Wave

TV EDWARDS LLP (OC325696)

TV EDWARDS LLP (OC325696) is an active UK company. incorporated on 3 February 2007. with registered office in London. TV EDWARDS LLP has been registered for 19 years.

Company Number
OC325696
Status
active
Type
llp
Incorporated
3 February 2007
Age
19 years
Address
35-37 Mile End Road, London, E1 4TP

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TV EDWARDS LLP

TV EDWARDS LLP is an active company incorporated on 3 February 2007 with the registered office located in London. TV EDWARDS LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC325696

LLP Company

Age

19 Years

Incorporated 3 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

35-37 Mile End Road London, E1 4TP,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Feb 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

COUCHMAN, Felix Alexander

Active
Mile End Road, LondonE1 4TP
Born October 1965
Llp designated member
Appointed 03 Feb 2007

OVERTON, Julian

Active
Mile End Road, LondonE1 4TP
Born May 1970
Llp designated member
Appointed 01 Dec 2008

BROWN, Katie Elizabeth

Active
Mile End Road, LondonE1 4TP
Born January 1979
Llp member
Appointed 08 Apr 2025

FRANCIS, Juanita Elizabeth

Active
Mile End Road, LondonE1 4TP
Born November 1988
Llp member
Appointed 08 Apr 2025

HAFFENDEN, Adam James

Active
Mile End Road, LondonE1 4TP
Born November 1985
Llp member
Appointed 08 Apr 2025

INCHLEY, Sarah

Active
Mile End Road, LondonE1 4TP
Born April 1981
Llp member
Appointed 08 Apr 2025

READ, Paul

Active
Mile End Road, LondonE1 4TP
Born August 1988
Llp member
Appointed 08 Apr 2025

WRIGHT, Adrienne

Active
Mile End Road, LondonE1 4TP
Born September 1966
Llp member
Appointed 08 Apr 2025

BECK, Jennifer Susan

Resigned
Nevill Road, LondonN16 0SU
Born May 1966
Llp designated member
Appointed 03 Feb 2007
Resigned 30 Jun 2012

EDWARDS, Anthony Thomas Arthur

Resigned
Mile End Road, LondonE1 4TP
Born December 1949
Llp designated member
Appointed 03 Feb 2007
Resigned 30 Jun 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate llp designated member
Appointed 03 Feb 2007
Resigned 03 Feb 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate llp designated member
Appointed 03 Feb 2007
Resigned 03 Feb 2007

ASHFORD, Mark James

Resigned
Mile End Road, LondonE1 4TP
Born July 1965
Llp member
Appointed 01 Apr 2012
Resigned 30 Sept 2025

BENNETT, Joanne Helena

Resigned
Mile End Road, LondonE1 4TP
Born January 1970
Llp member
Appointed 01 Jan 2010
Resigned 30 Sept 2010

BLACKLAWS, Christina

Resigned
Mile End Road, LondonE1 4TP
Born March 1966
Llp member
Appointed 01 May 2011
Resigned 30 Jun 2012

DAVIS, Amanda Elizabeth Mary

Resigned
Mile End Road, LondonE1 4TP
Born December 1957
Llp member
Appointed 01 May 2011
Resigned 31 Oct 2019

EMMERSON, John David

Resigned
Mile End Road, LondonE1 4TP
Born May 1959
Llp member
Appointed 01 May 2012
Resigned 24 Feb 2016

FITZGERALD, Susan

Resigned
Mile End Road, LondonE1 4TP
Born December 1961
Llp member
Appointed 02 Jul 2007
Resigned 31 Oct 2012

GREEN, Lorraine

Resigned
Mile End Road, LondonE1 4TP
Born July 1970
Llp member
Appointed 01 Nov 2012
Resigned 29 Apr 2016

LEIVESLEY, Alison Caroline

Resigned
Mile End Road, LondonE1 4TP
Born December 1971
Llp member
Appointed 02 Jul 2007
Resigned 11 Oct 2019

MARK, Marilyn Gay

Resigned
Mile End Road, LondonE1 4TP
Born July 1951
Llp member
Appointed 01 May 2011
Resigned 31 Mar 2016

NICHOL, James

Resigned
Mile End Road, LondonE1 4TP
Born April 1945
Llp member
Appointed 01 Apr 2008
Resigned 30 Jun 2013

RAHMAN COOK, Farhana

Resigned
Mile End Road, LondonE1 4TP
Born September 1974
Llp member
Appointed 01 Dec 2008
Resigned 09 Feb 2017

STARLING, Jacqueline Anne

Resigned
Mile End Road, LondonE1 4TP
Born January 1965
Llp member
Appointed 03 Feb 2007
Resigned 30 May 2025

TAYLOR, Carolyn Susan

Resigned
Mile End Road, LondonE1 4TP
Born March 1957
Llp member
Appointed 01 May 2012
Resigned 30 Sept 2016

WILKINS, Patricia

Resigned
Mile End Road, LondonE1 4TP
Born February 1950
Llp member
Appointed 01 Jan 2010
Resigned 30 Jun 2010
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
30 September 2025
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
18 June 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 June 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 June 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 June 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 June 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 June 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 June 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 June 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 June 2025
LLCH01LLCH01
Confirmation Statement With No Updates
3 June 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
3 June 2025
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
7 May 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 May 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 May 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 May 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 May 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 May 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 May 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 May 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 May 2025
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 April 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 April 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 April 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 April 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 April 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 April 2025
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
29 April 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 April 2025
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
25 April 2024
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
22 April 2024
LLMR01LLMR01
Change Account Reference Date Limited Liability Partnership Current Shortened
14 December 2023
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
LLCS01LLCS01
Accounts Amended With Accounts Type Total Exemption Full
6 April 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Second Filing Of Member Termination With Name
15 September 2021
RP04LLTM01RP04LLTM01
Confirmation Statement With No Updates
21 June 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
12 December 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 October 2019
LLTM01LLTM01
Confirmation Statement With No Updates
6 June 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
LLCS01LLCS01
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
21 March 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 November 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
23 May 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
6 May 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
13 April 2016
LLTM01LLTM01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
10 March 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
30 November 2015
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
28 September 2015
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
15 June 2015
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
5 June 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
5 June 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 June 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 June 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 June 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 June 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 June 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 June 2015
LLCH01LLCH01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 November 2014
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
6 May 2014
LLAR01LLAR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 February 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
10 July 2013
LLTM01LLTM01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 February 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
28 February 2013
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
8 November 2012
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
8 November 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
23 July 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
10 July 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
6 July 2012
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
14 June 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
14 June 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
1 May 2012
LLAP01LLAP01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 March 2012
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
16 March 2012
LLAP01LLAP01
Legacy
31 August 2011
LLMG02LLMG02
Legacy
9 June 2011
LLMG01LLMG01
Change Person Member Limited Liability Partnership With Name Change Date
23 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 May 2011
LLCH01LLCH01
Miscellaneous Limited Liability Partnership
23 May 2011
LLPMISCLLPMISC
Appoint Person Member Limited Liability Partnership
5 May 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
5 May 2011
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 February 2011
LLAR01LLAR01
Legacy
16 October 2010
LLMG01LLMG01
Termination Member Limited Liability Partnership With Name
8 July 2010
LLTM01LLTM01
Legacy
17 May 2010
ANNOTATIONANNOTATION
Appoint Person Member Limited Liability Partnership
26 February 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
26 February 2010
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
16 February 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 February 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 February 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 February 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 February 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 February 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 February 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 February 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 February 2010
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
16 February 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
11 February 2010
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
4 November 2009
LLAP01LLAP01
Legacy
7 September 2009
LLP287LLP287
Legacy
10 August 2009
LLP363LLP363
Legacy
10 August 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
26 January 2009
LLP288aLLP288a
Legacy
6 January 2009
LLP288aLLP288a
Legacy
18 July 2007
225Change of Accounting Reference Date
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
287Change of Registered Office
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Incorporation Company
3 February 2007
NEWINCIncorporation