Background WavePink WaveYellow Wave

THE HAT & TUN LLP (OC334776)

THE HAT & TUN LLP (OC334776) is an active UK company. incorporated on 13 February 2008. with registered office in London. THE HAT & TUN LLP has been registered for 18 years.

Company Number
OC334776
Status
active
Type
llp
Incorporated
13 February 2008
Age
18 years
Address
10 Queen Street Place, London, EC4R 1AG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HAT & TUN LLP

THE HAT & TUN LLP is an active company incorporated on 13 February 2008 with the registered office located in London. THE HAT & TUN LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC334776

LLP Company

Age

18 Years

Incorporated 13 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Feb 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MARTIN, Thomas Richard Eliot

Active
Queen Street Place, LondonEC4R 1AG
Born July 1971
Llp designated member
Appointed 29 May 2018

ETM HAT & TUN LIMITED

Active
Queen Street Place, LondonEC4R 1AG
Corporate llp designated member
Appointed 16 Nov 2021

MARTIN, Edward William Joseph

Resigned
Devonshire House, LondonEC1M 7AD
Born April 1979
Llp designated member
Appointed 13 Feb 2008
Resigned 10 Mar 2016

MARTIN, Thomas Richard Eliot

Resigned
Devonshire House, LondonEC1M 7AD
Born July 1971
Llp designated member
Appointed 13 Feb 2008
Resigned 10 Mar 2016

CLIFFORD HOLDINGS LIMITED

Resigned
60 Goswell Road, LondonEC1M 7AD
Corporate llp designated member
Appointed 10 Mar 2016
Resigned 29 May 2018

ETM GROUP LIMITED

Resigned
60 Goswell Road, LondonEC1M 7AD
Corporate llp designated member
Appointed 01 Oct 2008
Resigned 16 Nov 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate llp designated member
Appointed 13 Feb 2008
Resigned 13 Feb 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate llp designated member
Appointed 13 Feb 2008
Resigned 13 Feb 2008

DEUX BEERS 11 LIMITED

Resigned
60 Goswell Road, LondonEC1M 7AD
Corporate llp member
Appointed 01 Oct 2008
Resigned 01 Oct 2008

Persons with significant control

4

2 Active
2 Ceased
Queen Street Place, LondonEC4R 1AG

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 16 Nov 2021

Mr Thomas Richard Eliot Martin

Active
Queen Street Place, LondonEC4R 1AG
Born July 1971

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 29 May 2018
60 Goswell Road, LondonEC1M 7AD

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 06 Apr 2016
Ceased 16 Nov 2021
60 Goswell Road, LondonEC1M 7AD

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 06 Apr 2016
Ceased 29 May 2018
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
13 February 2026
LLCS01LLCS01
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
30 November 2021
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
30 November 2021
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
30 November 2021
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
30 November 2021
LLPSC07LLPSC07
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2021
LLCS01LLCS01
Confirmation Statement With No Updates
21 February 2020
LLCS01LLCS01
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
7 March 2019
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
7 March 2019
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
4 October 2018
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
4 October 2018
LLTM01LLTM01
Mortgage Satisfy Charge Full Limited Liability Partnership
27 September 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
27 September 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
27 September 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
27 September 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
27 September 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
27 September 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
27 September 2018
LLMR04LLMR04
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 March 2018
LLAD01LLAD01
Confirmation Statement With No Updates
15 March 2018
LLCS01LLCS01
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
LLCS01LLCS01
Accounts With Accounts Type Small
8 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
15 July 2016
LLMR01LLMR01
Termination Member Limited Liability Partnership With Name Termination Date
15 March 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
15 March 2016
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
15 March 2016
LLAP02LLAP02
Change Corporate Member Limited Liability Partnership With Name Change Date
15 March 2016
LLCH02LLCH02
Annual Return Limited Liability Partnership With Made Up Date
15 February 2016
LLAR01LLAR01
Accounts With Accounts Type Small
6 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 April 2015
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
28 February 2015
LLMR01LLMR01
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
28 October 2014
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
13 March 2014
LLAR01LLAR01
Accounts With Accounts Type Small
3 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Limited Liability Partnership
11 June 2013
LLMR01LLMR01
Change Person Member Limited Liability Partnership With Name Change Date
2 April 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 April 2013
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
28 February 2013
LLAR01LLAR01
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 March 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
5 March 2012
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
5 March 2012
LLAP02LLAP02
Accounts With Accounts Type Small
5 December 2011
AAAnnual Accounts
Legacy
22 September 2011
LLMG01LLMG01
Legacy
22 September 2011
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
22 February 2011
LLAR01LLAR01
Accounts With Accounts Type Small
3 December 2010
AAAnnual Accounts
Legacy
10 March 2010
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
3 March 2010
LLAR01LLAR01
Legacy
18 February 2010
LLMG01LLMG01
Legacy
4 February 2010
LLMG01LLMG01
Accounts With Accounts Type Small
14 December 2009
AAAnnual Accounts
Legacy
3 April 2009
LLP363LLP363
Legacy
3 April 2009
LLP288aLLP288a
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Incorporation Company
13 February 2008
NEWINCIncorporation