Background WavePink WaveYellow Wave

BTMK LLP (OC313357)

BTMK LLP (OC313357) is an active UK company. incorporated on 21 May 2005. with registered office in Basildon. BTMK LLP has been registered for 20 years.

Company Number
OC313357
Status
active
Type
llp
Incorporated
21 May 2005
Age
20 years
Address
Suite 8 Phoenix House, Basildon, SS14 3EZ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BTMK LLP

BTMK LLP is an active company incorporated on 21 May 2005 with the registered office located in Basildon. BTMK LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC313357

LLP Company

Age

20 Years

Incorporated 21 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

BTMK SOLICITORS LLP
From: 20 June 2008To: 8 January 2016
BATES TRAVELL TMK SOLICITORS LLP
From: 21 May 2005To: 20 June 2008
Contact
Address

Suite 8 Phoenix House Christopher Martin Road Basildon, SS14 3EZ,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
May 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CAPLAN, Saul Jeremy

Active
Christopher Martin Road, BasildonSS14 3EZ
Born December 1967
Llp designated member
Appointed 22 Aug 2005

KHANDHIA, Nitin Kishor

Active
Christopher Martin Road, BasildonSS14 3EZ
Born March 1979
Llp designated member
Appointed 01 Apr 2018

BACON, Alan John

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born February 1954
Llp designated member
Appointed 22 Aug 2005
Resigned 01 Apr 2018

TRAVELL, Dennis George

Resigned
3 Weare Gifford, Southend-On-SeaSS3 8AB
Born February 1947
Llp designated member
Appointed 21 May 2005
Resigned 21 May 2006

BRISCOE, Bernard Anthony

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born December 1961
Llp member
Appointed 21 May 2005
Resigned 31 Mar 2016

CALLAGHAN, Sean Michael

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born July 1961
Llp member
Appointed 22 Aug 2005
Resigned 31 Mar 2016

CLARK, Matthew Adam

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born April 1971
Llp member
Appointed 22 Aug 2005
Resigned 31 Mar 2016

COOPER, Richard James

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born April 1972
Llp member
Appointed 01 Apr 2007
Resigned 01 Apr 2011

DEARMER, Colin Paul

Resigned
Amon Sul 19a Chapel Street, ColchesterCO5 7JS
Born February 1956
Llp member
Appointed 22 Aug 2005
Resigned 31 Mar 2007

HUME, Yvonne Susan

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born March 1968
Llp member
Appointed 01 Apr 2007
Resigned 31 Mar 2016

KHANDIA, Nitin

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born March 1979
Llp member
Appointed 01 Oct 2007
Resigned 31 Mar 2016

MUSTERS, Patrick Havelock Auchmuty

Resigned
Baryta House, Southend-On-SeaSS2 6AR
Born July 1952
Llp member
Appointed 22 Aug 2005
Resigned 31 Mar 2007

POWELL, Ian Stewart

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born August 1964
Llp member
Appointed 22 Aug 2005
Resigned 31 Mar 2016

WARREN, Michael Roy

Resigned
Nelson Street, Southend On SeaSS1 1EH
Born June 1966
Llp member
Appointed 02 Aug 2005
Resigned 01 Apr 2011

WHITCOMBE, Chris

Resigned
88 Willingale Way, Thorpe BaySS1 3SX
Born July 1967
Llp member
Appointed 01 Apr 2007
Resigned 01 Apr 2011

WHITCOMBE, Christopher Miles

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born July 1967
Llp member
Appointed 01 Apr 2007
Resigned 01 Apr 2011

MARCUS BAUM SOLICITORS LIMITED

Resigned
100-102 Alexandra Road, SouthendSS1 1HQ
Corporate llp member
Appointed 17 Dec 2012
Resigned 31 Mar 2016

Persons with significant control

2

Mr Nitin Kishor Khandhia

Active
Christopher Martin Road, BasildonSS14 3EZ
Born March 1979

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 01 Apr 2018

Saul Jeremy Caplan

Active
Christopher Martin Road, BasildonSS14 3EZ
Born December 1967

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
28 July 2025
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
28 July 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 July 2025
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 July 2025
LLAD01LLAD01
Change To A Person With Significant Control Limited Liability Partnership
28 July 2025
LLPSC04LLPSC04
Confirmation Statement With No Updates
23 April 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
26 April 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
26 April 2023
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
25 April 2023
LLPSC09LLPSC09
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
9 May 2022
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
23 April 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 April 2021
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 June 2018
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
1 June 2018
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership
7 June 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership
6 June 2017
LLTM01LLTM01
Change Person Member Limited Liability Partnership
6 June 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership
6 June 2017
LLCH01LLCH01
Confirmation Statement With Updates
6 June 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
11 January 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 January 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 January 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 January 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 January 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 January 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 January 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 June 2016
LLAR01LLAR01
Certificate Change Of Name Company
8 January 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 July 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 June 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
31 March 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 June 2013
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
23 January 2013
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Legacy
3 August 2012
LLMG01LLMG01
Legacy
31 July 2012
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
17 July 2012
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
17 July 2012
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name
11 June 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
11 June 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
11 June 2012
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
1 May 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 May 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 June 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
12 August 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 August 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 August 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 July 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 July 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 July 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 July 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 July 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 July 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 July 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 July 2010
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
14 June 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
17 July 2009
LLP288cLLP288c
Legacy
3 June 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
7 November 2008
LLP287LLP287
Legacy
17 July 2008
LLP363LLP363
Legacy
20 June 2008
LLP3LLP3
Certificate Change Of Name Company
19 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
26 October 2006
225Change of Accounting Reference Date
Legacy
28 September 2006
287Change of Registered Office
Legacy
19 June 2006
363aAnnual Return
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288cChange of Particulars
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288cChange of Particulars
Legacy
7 June 2006
288cChange of Particulars
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
LLP8LLP8
Legacy
2 September 2005
395Particulars of Mortgage or Charge
Incorporation Company
21 May 2005
NEWINCIncorporation