Introduction
Watch Company
S
S.A. PARTNERS LLP
S.A. PARTNERS LLP is an active company incorporated on 2 July 2004 with the registered office located in Newport. S.A. PARTNERS LLP was registered 21 years ago.
Status
active
Active since 21 years ago
Company No
OC308491
LLP Company
Age
21 Years
Incorporated 2 July 2004
Size
N/A
Accounts
ARD: 30/6Up to Date
Last Filed
Made up to 30 June 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company
Next Due
Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 2 July 2025 (9 months ago)
Next Due
Due by 16 July 2026
For period ending 2 July 2026
Address
Cedar House Hazell Drive Newport, NP10 8FY,
1 key events • 2004 - 2004
Funding Officers Ownership
Company Founded
Jul 04
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
35
21 Active
14 Resigned
Name
Role
Appointed
Status
CORBET PROFESSIONAL SERVICES LIMITED
ActiveBallykaneen, Clonaslee
Corporate llp designated member
Appointed 01 Jul 2020
CORBET PROFESSIONAL SERVICES LIMITED
Ballykaneen, Clonaslee
Corporate llp designated member
01 Jul 2020
Active
DROMRASTILL MANAGEMENT SERVICES LIMITED
ActiveLombardstown, Mallow
Corporate llp designated member
Appointed 01 Jul 2025
DROMRASTILL MANAGEMENT SERVICES LIMITED
Lombardstown, Mallow
Corporate llp designated member
01 Jul 2025
Active
ENTERPRIZE EXCELLENCE LTD
ActiveOppidans Road, LondonNW3 3AG
Corporate llp designated member
Appointed 01 Jul 2018
ENTERPRIZE EXCELLENCE LTD
Oppidans Road, LondonNW3 3AG
Corporate llp designated member
01 Jul 2018
Active
ENTEX SOLUTIONS
ActivePrescot Street, Lancaster, Pa
Corporate llp designated member
Appointed 01 Jul 2022
ENTEX SOLUTIONS
Prescot Street, Lancaster, Pa
Corporate llp designated member
01 Jul 2022
Active
FRESH PERSPECTIVES INCORPORATED LTD
ActiveBentfield Road, StanstedCM24 8JG
Corporate llp designated member
Appointed 01 Jul 2014
FRESH PERSPECTIVES INCORPORATED LTD
Bentfield Road, StanstedCM24 8JG
Corporate llp designated member
01 Jul 2014
Active
G-MET CONSULTING LIMITED
ActiveCyfarthfa Gardens, Merthyr TydfilCF48 2SE
Corporate llp designated member
Appointed 01 Jul 2011
G-MET CONSULTING LIMITED
Cyfarthfa Gardens, Merthyr TydfilCF48 2SE
Corporate llp designated member
01 Jul 2011
Active
JOLO CLAN LIMITED
ActiveHazell Drive, NewportNP10 8FY
Corporate llp designated member
Appointed 01 Jul 2021
JOLO CLAN LIMITED
Hazell Drive, NewportNP10 8FY
Corporate llp designated member
01 Jul 2021
Active
JQM ASSOCIATES LIMITED
ActiveGrove House, Midleton
Corporate llp designated member
Appointed 01 Jul 2013
JQM ASSOCIATES LIMITED
Grove House, Midleton
Corporate llp designated member
01 Jul 2013
Active
KNOWL VIEW ASSOCIATES LIMITED
ActiveWhiteside Fold, RochdaleOL12 7PL
Corporate llp designated member
Appointed 04 Jul 2017
KNOWL VIEW ASSOCIATES LIMITED
Whiteside Fold, RochdaleOL12 7PL
Corporate llp designated member
04 Jul 2017
Active
LDC PARTNERS
ActiveThe Entrance Road, Nsw
Corporate llp designated member
Appointed 01 Jul 2017
LDC PARTNERS
The Entrance Road, Nsw
Corporate llp designated member
01 Jul 2017
Active
LEAN THINKING SOLUTIONS LIMITED
ActiveRectory Close, HolywellCH8 8TA
Corporate llp designated member
Appointed 01 Jul 2018
LEAN THINKING SOLUTIONS LIMITED
Rectory Close, HolywellCH8 8TA
Corporate llp designated member
01 Jul 2018
Active
MJ TRANSFORM LIMITED
ActiveHazell Drive, NewportNP10 8FY
Corporate llp designated member
Appointed 01 Jul 2024
MJ TRANSFORM LIMITED
Hazell Drive, NewportNP10 8FY
Corporate llp designated member
01 Jul 2024
Active
MSJK LIMITED
Active39 Downside Road, WinchesterSO22 5LT
Corporate llp designated member
Appointed 01 Jul 2011
MSJK LIMITED
39 Downside Road, WinchesterSO22 5LT
Corporate llp designated member
01 Jul 2011
Active
ONSITE INSIGHTS LIMITED
ActiveLulworth Close, Hayling IslandPO11 0NY
Corporate llp designated member
Appointed 01 Jul 2019
ONSITE INSIGHTS LIMITED
Lulworth Close, Hayling IslandPO11 0NY
Corporate llp designated member
01 Jul 2019
Active
SELAH139 LIMITED
ActiveWenallt Road, CardiffCF14 6SB
Corporate llp designated member
Appointed 01 Jul 2023
SELAH139 LIMITED
Wenallt Road, CardiffCF14 6SB
Corporate llp designated member
01 Jul 2023
Active
SOMETHING OF FREEDOM LIMITED
ActiveTamworth Road, NottinghamNG10 1BY
Corporate llp designated member
Appointed 01 Jul 2024
SOMETHING OF FREEDOM LIMITED
Tamworth Road, NottinghamNG10 1BY
Corporate llp designated member
01 Jul 2024
Active
TANTANO LIMITED
ActiveFlaxfield Road, LiverpoolL37 8BH
Corporate llp designated member
Appointed 01 Jul 2016
TANTANO LIMITED
Flaxfield Road, LiverpoolL37 8BH
Corporate llp designated member
01 Jul 2016
Active
THE FEEL GOOD MUFFIN COMPANY
ActiveHazell Drive, NewportNP10 8FY
Corporate llp designated member
Appointed 01 Jul 2011
THE FEEL GOOD MUFFIN COMPANY
Hazell Drive, NewportNP10 8FY
Corporate llp designated member
01 Jul 2011
Active
TREHARNE SOLUTIONS LIMITED
ActiveHazell Drive, NewportNP10 8FY
Corporate llp designated member
Appointed 01 Jul 2024
TREHARNE SOLUTIONS LIMITED
Hazell Drive, NewportNP10 8FY
Corporate llp designated member
01 Jul 2024
Active
VENGA CONSULTING LLC
ActiveRegent Drive, Ann Arbor
Corporate llp designated member
Appointed 01 Jul 2022
VENGA CONSULTING LLC
Regent Drive, Ann Arbor
Corporate llp designated member
01 Jul 2022
Active
YALAROSA LIMITED
ActiveHazell Drive, NewportNP10 8FY
Corporate llp designated member
Appointed 01 Jul 2011
YALAROSA LIMITED
Hazell Drive, NewportNP10 8FY
Corporate llp designated member
01 Jul 2011
Active
BAKER, Carole Ann
Resigned13 Beddau Way, CaerphillyCF83 2AX
Born December 1958
Llp designated member
Appointed 01 Jul 2010
Resigned 30 Jun 2011
BAKER, Carole Ann
13 Beddau Way, CaerphillyCF83 2AX
Born December 1958
Llp designated member
01 Jul 2010
Resigned 30 Jun 2011
Resigned
BAKER, Stephen
ResignedY Borth, 13 Beddau Way, CaerphillyAM8W0OOCF83 2AX
Born August 1957
Llp designated member
Appointed 01 Jul 2010
Resigned 01 Jul 2011
BAKER, Stephen
Y Borth, 13 Beddau Way, CaerphillyAM8W0OOCF83 2AX
Born August 1957
Llp designated member
01 Jul 2010
Resigned 01 Jul 2011
Resigned
BUTTERWORTH, Christopher
ResignedBay Tree Villa, AshorneCV35 9DR
Born June 1963
Llp designated member
Appointed 02 Jul 2004
Resigned 01 Jul 2011
BUTTERWORTH, Christopher
Bay Tree Villa, AshorneCV35 9DR
Born June 1963
Llp designated member
02 Jul 2004
Resigned 01 Jul 2011
Resigned
BUTTERWORTH, Sandra
Resigned13 Beddau Way, CaerphillyCF83 2AX
Born May 1962
Llp designated member
Appointed 01 Jul 2010
Resigned 30 Jun 2011
BUTTERWORTH, Sandra
13 Beddau Way, CaerphillyCF83 2AX
Born May 1962
Llp designated member
01 Jul 2010
Resigned 30 Jun 2011
Resigned
CRUISE, David Patrick
Resigned13 Beddau Way, CaerphillyCF83 2AX
Born October 1970
Llp designated member
Appointed 01 Apr 2011
Resigned 01 Jul 2011
CRUISE, David Patrick
13 Beddau Way, CaerphillyCF83 2AX
Born October 1970
Llp designated member
01 Apr 2011
Resigned 01 Jul 2011
Resigned
DALE, Michael William
ResignedWest Point, PooleBH13 6JX
Born February 1948
Llp designated member
Appointed 02 Jul 2004
Resigned 30 Jun 2010
DALE, Michael William
West Point, PooleBH13 6JX
Born February 1948
Llp designated member
02 Jul 2004
Resigned 30 Jun 2010
Resigned
FILLINGHAM, Janet
Resigned13 Beddau Way, CaerphillyCF83 2AX
Born November 1964
Llp designated member
Appointed 01 Jul 2010
Resigned 30 Jun 2011
FILLINGHAM, Janet
13 Beddau Way, CaerphillyCF83 2AX
Born November 1964
Llp designated member
01 Jul 2010
Resigned 30 Jun 2011
Resigned
FILLINGHAM, Jon Mark
ResignedY Borth, 13 Beddau Way, CaerphillyAM8W0OOCF83 2AX
Born February 1964
Llp designated member
Appointed 01 Jul 2010
Resigned 01 Jul 2011
FILLINGHAM, Jon Mark
Y Borth, 13 Beddau Way, CaerphillyAM8W0OOCF83 2AX
Born February 1964
Llp designated member
01 Jul 2010
Resigned 01 Jul 2011
Resigned
GRIFFITHS, Anthony
Resigned17 Cyfartha Gardens, Merthyr TydfilCF48 2SE
Born October 1962
Llp designated member
Appointed 02 Jul 2004
Resigned 30 Jun 2010
GRIFFITHS, Anthony
17 Cyfartha Gardens, Merthyr TydfilCF48 2SE
Born October 1962
Llp designated member
02 Jul 2004
Resigned 30 Jun 2010
Resigned
GRITTITHS, Gary
ResignedCyfarthfa Gardens, Merthyr TydfilCF48 2SE
Born March 1965
Llp designated member
Appointed 01 Jan 2009
Resigned 01 Jul 2011
GRITTITHS, Gary
Cyfarthfa Gardens, Merthyr TydfilCF48 2SE
Born March 1965
Llp designated member
01 Jan 2009
Resigned 01 Jul 2011
Resigned
GROGAN, Simon John
ResignedGarnwen Road, MaestegCF32 02Y
Born September 1965
Llp designated member
Appointed 01 Jul 2008
Resigned 01 Jul 2011
GROGAN, Simon John
Garnwen Road, MaestegCF32 02Y
Born September 1965
Llp designated member
01 Jul 2008
Resigned 01 Jul 2011
Resigned
HINES, Jane Lilian
ResignedLlangwm, UskNP15 1HG
Born April 1962
Llp designated member
Appointed 01 Jul 2010
Resigned 30 Jun 2011
HINES, Jane Lilian
Llangwm, UskNP15 1HG
Born April 1962
Llp designated member
01 Jul 2010
Resigned 30 Jun 2011
Resigned
HINES, Peter Arthur
ResignedBrook Cottage, UskNP15 1HG
Born August 1962
Llp designated member
Appointed 02 Jul 2004
Resigned 01 Jul 2011
HINES, Peter Arthur
Brook Cottage, UskNP15 1HG
Born August 1962
Llp designated member
02 Jul 2004
Resigned 01 Jul 2011
Resigned
JAQUES, Robin
Resigned61 Dial Hill Road, ClevedonBS21 7ER
Born October 1965
Llp designated member
Appointed 02 Jul 2004
Resigned 01 Jul 2011
JAQUES, Robin
61 Dial Hill Road, ClevedonBS21 7ER
Born October 1965
Llp designated member
02 Jul 2004
Resigned 01 Jul 2011
Resigned
Persons with significant control
8
3 Active
5 Ceased
Name
Nature of Control
Notified
Status
Garry Patrick Corbet
ActiveHazell Drive, NewportNP10 8FY
Born July 1976
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Jul 2024
Garry Patrick Corbet
Hazell Drive, NewportNP10 8FY
Born July 1976
Significant influence or control limited liability partnership
01 Jul 2024
Active
Colin Scott
ActiveHazell Drive, NewportNP10 8FY
Born January 1966
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Jul 2024
Colin Scott
Hazell Drive, NewportNP10 8FY
Born January 1966
Significant influence or control limited liability partnership
01 Jul 2024
Active
Mr Jeffrey Williams
Ceased13 Beddau Way, CaerphillyCF83 2AX
Born February 1963
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Jul 2019
Ceased 01 Jul 2024
Mr Jeffrey Williams
13 Beddau Way, CaerphillyCF83 2AX
Born February 1963
Significant influence or control limited liability partnership
01 Jul 2019
Ceased 01 Jul 2024
Ceased
Mr Simon John Grogan
Ceased13 Beddau Way, CaerphillyCF83 2AX
Born September 1965
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Jul 2019
Ceased 01 Jul 2024
Mr Simon John Grogan
13 Beddau Way, CaerphillyCF83 2AX
Born September 1965
Significant influence or control limited liability partnership
01 Jul 2019
Ceased 01 Jul 2024
Ceased
Mr Richard Peter Lynch
Ceased13 Beddau Way, CaerphillyCF83 2AX
Born May 1962
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Jul 2019
Ceased 01 Jul 2023
Mr Richard Peter Lynch
13 Beddau Way, CaerphillyCF83 2AX
Born May 1962
Significant influence or control limited liability partnership
01 Jul 2019
Ceased 01 Jul 2023
Ceased
Mr John Quirke
Ceased13 Beddau Way, CaerphillyCF83 2AX
Born December 1965
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Jul 2019
Ceased 01 Jul 2023
Mr John Quirke
13 Beddau Way, CaerphillyCF83 2AX
Born December 1965
Significant influence or control limited liability partnership
01 Jul 2019
Ceased 01 Jul 2023
Ceased
Mr Simon Robin Jaques
ActiveHazell Drive, NewportNP10 8FY
Born October 1965
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Jul 2019
Mr Simon Robin Jaques
Hazell Drive, NewportNP10 8FY
Born October 1965
Significant influence or control limited liability partnership
01 Jul 2019
Active
Llangwm, UskNP15 1HG
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 01 Jul 2019
Brook Cottage Enterprises Limited
Llangwm, UskNP15 1HG
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 01 Jul 2019
Ceased
Filing History
176
Description
Type
Date Filed
Document
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
14 July 2025
14 July 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
14 July 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 July 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 July 2025
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
18 June 2025
7 October 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
7 October 2024
7 October 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
7 October 2024
16 July 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 July 2024
15 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 July 2024
15 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 July 2024
15 July 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
15 July 2024
15 July 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
15 July 2024
15 July 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
15 July 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 July 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 July 2024
14 July 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
14 July 2023
14 July 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
14 July 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 July 2023
14 July 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 July 2023
14 July 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 July 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 July 2023
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
11 July 2023
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
11 July 2023
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
10 July 2023
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
10 July 2023
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
10 July 2023
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
10 July 2023
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
10 July 2023
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
10 July 2023
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
10 July 2023
18 July 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
18 July 2022
15 July 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
15 July 2022
15 July 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
15 July 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 July 2021
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
1 July 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 July 2020
20 November 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
20 November 2019
20 November 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
20 November 2019
20 November 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
20 November 2019
20 November 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
20 November 2019
20 November 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
20 November 2019
15 July 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 July 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 July 2019
15 July 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
15 July 2019
23 November 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
23 November 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 July 2018
18 July 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
18 July 2018
18 July 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
18 July 2018
18 July 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
18 July 2018
17 July 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
17 July 2017
30 August 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
30 August 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 July 2015
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 July 2015
Legacy
7 June 2012
LLMG01LLMG01
Legacy
LLMG01LLMG01
7 June 2012
No document
20 July 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
20 July 2011
2 November 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
2 November 2010