Background WavePink WaveYellow Wave

TTM PARTNERSHIP LLP (OC338919)

TTM PARTNERSHIP LLP (OC338919) is an active UK company. incorporated on 23 July 2008. with registered office in Braintree. TTM PARTNERSHIP LLP has been registered for 17 years.

Company Number
OC338919
Status
active
Type
llp
Incorporated
23 July 2008
Age
17 years
Address
55 Constable Way, Braintree, CM77 8FE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TTM PARTNERSHIP LLP

TTM PARTNERSHIP LLP is an active company incorporated on 23 July 2008 with the registered office located in Braintree. TTM PARTNERSHIP LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC338919

LLP Company

Age

17 Years

Incorporated 23 July 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

55 Constable Way Black Notley Braintree, CM77 8FE,

Timeline

No significant events found

Capital Table
People

Officers

6

4 Active
2 Resigned

SMITH, Robert Neil

Active
Constable Way, BraintreeCM77 8FE
Born October 1966
Llp designated member
Appointed 23 Jul 2008

SMITH, Zoe

Active
Constable Way, BraintreeCM77 8FE
Born December 1966
Llp designated member
Appointed 15 Oct 2014

SMYTH, Paul Francis

Active
Constable Way, BraintreeCM77 8FE
Born October 1967
Llp designated member
Appointed 19 Jan 2015

WELLS, David Bruce

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born May 1953
Llp member
Appointed 24 Sept 2017

BODGER, Barbara Alicia Mary

Resigned
Holywell Way, PeterboroughPE3 6SS
Born October 1946
Llp designated member
Appointed 23 Jul 2008
Resigned 15 Oct 2014

PADLEY, John Michael

Resigned
Station Road, PeterboroughPE8 6QB
Born March 1939
Llp designated member
Appointed 23 Jul 2008
Resigned 15 Oct 2014

Persons with significant control

1

Mr Robert Neil Smith

Active
Constable Way, BraintreeCM77 8FE
Born October 1966

Nature of Control

Significant influence or control limited liability partnership
Notified 23 Jul 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
20 September 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
26 September 2024
LLAD01LLAD01
Confirmation Statement With No Updates
5 August 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
23 April 2024
LLCH01LLCH01
Confirmation Statement With No Updates
24 July 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 October 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
23 September 2022
LLAD01LLAD01
Confirmation Statement With No Updates
12 September 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 March 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 March 2020
LLMR01LLMR01
Change Of Status Limited Liability Partnership
2 March 2020
LLDE01LLDE01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 February 2020
LLAP01LLAP01
Confirmation Statement With No Updates
25 July 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
15 July 2016
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 January 2016
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
28 July 2015
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 June 2015
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
19 January 2015
LLAP01LLAP01
Change Account Reference Date Limited Liability Partnership Previous Shortened
21 November 2014
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
20 October 2014
LLMR01LLMR01
Termination Member Limited Liability Partnership With Name Termination Date
17 October 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
17 October 2014
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 October 2014
LLAP01LLAP01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
29 August 2014
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
18 August 2014
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
18 February 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
21 November 2013
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 August 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 August 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
12 September 2011
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
15 August 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
15 August 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 August 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 August 2010
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
10 August 2010
LLAA01LLAA01
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
10 February 2010
LLAD01LLAD01
Legacy
14 August 2009
LLP363LLP363
Legacy
23 July 2008
LLP2LLP2