Background WavePink WaveYellow Wave

WFX LIVING PARTNERS 001 LLP (NC001434)

WFX LIVING PARTNERS 001 LLP (NC001434) is an active UK company. incorporated on 5 May 2017. with registered office in Holywood. WFX LIVING PARTNERS 001 LLP has been registered for 8 years.

Company Number
NC001434
Status
active
Type
llp
Incorporated
5 May 2017
Age
8 years
Address
2 Downshire Road, Holywood, BT18 9LU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WFX LIVING PARTNERS 001 LLP

WFX LIVING PARTNERS 001 LLP is an active company incorporated on 5 May 2017 with the registered office located in Holywood. WFX LIVING PARTNERS 001 LLP was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

NC001434

LLP Company

Age

8 Years

Incorporated 5 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

COHORT LIVING PARTNERS 001 LLP
From: 23 April 2024To: 11 November 2024
GL7 PARTNERS LLP
From: 3 September 2020To: 23 April 2024
GLASHEDY PARTNERS I GP LLP
From: 27 May 2020To: 3 September 2020
WFX CREDIT LLP
From: 17 February 2020To: 27 May 2020
TERRIER PARTNERS GP LLP
From: 4 December 2019To: 17 February 2020
WIREFOX VENTURES GP LLP
From: 7 June 2019To: 4 December 2019
WIREFOX PRIVATE EQUITY GP LLP
From: 27 February 2019To: 7 June 2019
TERRIER PARTNERS LLP
From: 19 December 2018To: 27 February 2019
LAURSEN PARTNERS LLP
From: 20 June 2018To: 19 December 2018
WIREFOX OCEAN LLP
From: 5 May 2017To: 20 June 2018
Contact
Address

2 Downshire Road Holywood, BT18 9LU,

Timeline

No significant events found

Capital Table
People

Officers

11

3 Active
8 Resigned

WFX PARTNERS LIMITED

Active
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 18 Oct 2024

WIREFOX HOLDING COMPANY

Active
Bangor Road, HolywoodBT18 0ES
Corporate llp designated member
Appointed 14 Jun 2018

WIREFOX MANAGEMENT LIMITED

Active
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 14 Dec 2018

EASTWOOD, Bernard Joseph

Resigned
Downshire Road, HolywoodBT18 9LU
Born February 1985
Llp designated member
Appointed 05 May 2017
Resigned 18 Oct 2024

KEITH, Julian

Resigned
Downshire Road, HolywoodBT18 9LU
Born March 2024
Llp designated member
Appointed 19 Mar 2024
Resigned 27 Nov 2025

COHORT LIVING LIMITED

Resigned
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 19 Mar 2024
Resigned 18 Oct 2024

FORMIC INVESTMENTS LIMITED

Resigned
Luke Street, LondonEC2A 4PX
Corporate llp designated member
Appointed 19 Mar 2024
Resigned 18 Oct 2024

GLASHEDY PARTNERS LIMITED

Resigned
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 11 May 2020
Resigned 28 Aug 2020

MYRTLE INVESTMENTS LIMITED

Resigned
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 05 May 2017
Resigned 14 Dec 2018

TERRIER PARTNERS LIMITED

Resigned
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 02 Dec 2019
Resigned 14 Feb 2020

WFX PARTNERS LIMITED

Resigned
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 28 Aug 2020
Resigned 05 Oct 2023

Persons with significant control

4

3 Active
1 Ceased
Downshire Road, HolywoodBT18 9LU

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 18 Oct 2024
Downshire Road, HolywoodBT18 9LU

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 18 Oct 2024
Downshire Road, HolywoodBT18 9LU

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 05 May 2017
Ceased 14 Dec 2018

Mr Bernard Joseph Eastwood

Active
Downshire Road, HolywoodBT18 9LU
Born February 1985

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 05 May 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Limited Liability Partnership
18 December 2025
LLDS02LLDS02
Gazette Notice Voluntary
9 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Limited Liability Partnership
1 December 2025
LLDS01LLDS01
Termination Member Limited Liability Partnership With Name Termination Date
27 November 2025
LLTM01LLTM01
Confirmation Statement With No Updates
27 May 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Certificate Change Of Name Company
11 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
11 November 2024
LLNM01LLNM01
Notification Of A Person With Significant Control Limited Liability Partnership
18 October 2024
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
18 October 2024
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
18 October 2024
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
18 October 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
18 October 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
18 October 2024
LLTM01LLTM01
Confirmation Statement With No Updates
17 May 2024
LLCS01LLCS01
Certificate Change Of Name Company
23 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
23 April 2024
LLNM01LLNM01
Appoint Person Member Limited Liability Partnership With Appointment Date
19 March 2024
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
19 March 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
19 March 2024
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
5 October 2023
LLTM01LLTM01
Confirmation Statement With No Updates
15 May 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
LLCS01LLCS01
Change Of Name Notice Limited Liability Partnership
3 September 2020
LLNM01LLNM01
Certificate Change Of Name Company
3 September 2020
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Member Limited Liability Partnership With Appointment Date
29 August 2020
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
29 August 2020
LLTM01LLTM01
Certificate Change Of Name Company
27 May 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
27 May 2020
LLNM01LLNM01
Confirmation Statement With No Updates
19 May 2020
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
18 May 2020
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Certificate Change Of Name Company
17 February 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
17 February 2020
LLNM01LLNM01
Termination Member Limited Liability Partnership With Name Termination Date
14 February 2020
LLTM01LLTM01
Change Of Name Notice Limited Liability Partnership
4 December 2019
LLNM01LLNM01
Certificate Change Of Name Company
4 December 2019
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Member Limited Liability Partnership With Appointment Date
3 December 2019
LLAP02LLAP02
Certificate Change Of Name Company
7 June 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
7 June 2019
LLNM01LLNM01
Confirmation Statement With No Updates
17 May 2019
LLCS01LLCS01
Certificate Change Of Name Company
27 February 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
27 February 2019
LLNM01LLNM01
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Certificate Change Of Name Company
19 December 2018
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control Limited Liability Partnership
17 December 2018
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
17 December 2018
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
17 December 2018
LLAP02LLAP02
Certificate Change Of Name Company
20 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
20 June 2018
LLNM01LLNM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
14 June 2018
LLAP02LLAP02
Confirmation Statement With No Updates
11 June 2018
LLCS01LLCS01
Incorporation Limited Liability Partnership
5 May 2017
LLIN01LLIN01