Background WavePink WaveYellow Wave

THE WATERSON PARTNERSHIP LLP (OC309612)

THE WATERSON PARTNERSHIP LLP (OC309612) is an active UK company. incorporated on 15 October 2004. with registered office in Ware. THE WATERSON PARTNERSHIP LLP has been registered for 21 years.

Company Number
OC309612
Status
active
Type
llp
Incorporated
15 October 2004
Age
21 years
Address
Suite 6 Broadmeads Pumping Station, Ware, SG12 9LH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WATERSON PARTNERSHIP LLP

THE WATERSON PARTNERSHIP LLP is an active company incorporated on 15 October 2004 with the registered office located in Ware. THE WATERSON PARTNERSHIP LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC309612

LLP Company

Age

21 Years

Incorporated 15 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Suite 6 Broadmeads Pumping Station Hertford Road Ware, SG12 9LH,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Oct 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CLARE, Julie Anne

Active
Hertford Road, WareSG12 9LH
Born April 1959
Llp designated member
Appointed 15 Oct 2004

ELBOURNE, David Stuart

Active
Peerglow Centre, WareSG12 9QL
Born May 1964
Llp designated member
Appointed 01 Nov 2014

ELBOURNE, Katrina Melanie

Resigned
Peerglow Centre, WareSG12 9QL
Born December 1970
Llp designated member
Appointed 15 Oct 2004
Resigned 01 May 2022

WOOD, Keith Andrew

Resigned
15 Highstone Mansions, LondonNW1 9DY
Born May 1970
Llp designated member
Appointed 15 Oct 2004
Resigned 04 Apr 2007

Persons with significant control

1

Mr Julie Anne Clare

Active
Hertford Road, WareSG12 9LH
Born April 1959

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Gazette Filings Brought Up To Date
31 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2025
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
25 July 2025
LLMR04LLMR04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 February 2025
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
1 October 2024
LLAA01LLAA01
Mortgage Satisfy Charge Full Limited Liability Partnership
1 July 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
1 May 2024
LLMR04LLMR04
Change Account Reference Date Limited Liability Partnership Previous Extended
8 March 2024
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
13 October 2023
LLMR01LLMR01
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 September 2023
LLCS01LLCS01
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
20 September 2022
LLTM01LLTM01
Mortgage Satisfy Charge Full Limited Liability Partnership
26 August 2022
LLMR04LLMR04
Accounts Amended With Accounts Type Total Exemption Full
19 April 2022
AAMDAAMD
Liquidation Receiver Cease To Act Receiver Limited Liability Partnership
17 December 2021
LLRM02LLRM02
Liquidation Receiver Cease To Act Receiver Limited Liability Partnership
17 December 2021
LLRM02LLRM02
Confirmation Statement With No Updates
28 October 2021
LLCS01LLCS01
Liquidation Receiver Appointment Of Receiver Limited Liability Partnership
5 October 2021
LLRM01LLRM01
Liquidation Receiver Appointment Of Receiver Limited Liability Partnership
5 October 2021
LLRM01LLRM01
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
23 January 2017
LLAP01LLAP01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
18 January 2017
LLMR01LLMR01
Confirmation Statement With Updates
14 November 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
14 January 2016
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
13 November 2015
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 May 2015
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
12 March 2015
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
27 February 2015
LLMR04LLMR04
Annual Return Limited Liability Partnership With Made Up Date
28 November 2014
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 October 2014
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 November 2013
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
20 December 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
19 December 2012
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
19 December 2012
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
19 December 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Legacy
3 May 2012
LLMG01LLMG01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 October 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 October 2010
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
20 January 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
31 March 2009
LLP363LLP363
Legacy
13 March 2008
LLP395LLP395
Legacy
6 March 2008
LLP395LLP395
Legacy
6 March 2008
LLP395LLP395
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
9 September 2007
363aAnnual Return
Legacy
5 September 2007
288cChange of Particulars
Legacy
5 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Legacy
25 January 2006
363aAnnual Return
Legacy
21 May 2005
287Change of Registered Office
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Incorporation Company
15 October 2004
NEWINCIncorporation