Introduction
Watch Company
P
PROFRED PARTNERS LLP
PROFRED PARTNERS LLP is an active company incorporated on 14 September 2005 with the registered office located in Wiltshire. PROFRED PARTNERS LLP was registered 20 years ago.
Status
active
Active since 20 years ago
Company No
OC315167
LLP Company
Age
20 Years
Incorporated 14 September 2005
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 1 September 2025 (7 months ago)
Next Due
Due by 15 September 2026
For period ending 1 September 2026
Address
Tetbury Hill Malmesbury Wiltshire, SN16 9JW,
1 key events • 2005 - 2005
Funding Officers Ownership
Company Founded
Sept 05
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
DYSON, James, Sir
ActiveMalmesbury, WiltshireSN16 9JW
Born May 1947
Llp designated member
Appointed 19 Jan 2016
DYSON, James, Sir
Malmesbury, WiltshireSN16 9JW
Born May 1947
Llp designated member
19 Jan 2016
Active
WEYBOURNE MANAGEMENT LIMITED
ActiveArbor, LondonSE1 9AX
Corporate llp designated member
Appointed 19 Jan 2016
WEYBOURNE MANAGEMENT LIMITED
Arbor, LondonSE1 9AX
Corporate llp designated member
19 Jan 2016
Active
BLOOMING HOLDINGS LIMITED
ResignedCastle Street, JerseyJE2 3RT
Corporate llp designated member
Appointed 14 Sept 2005
Resigned 19 Jan 2016
BLOOMING HOLDINGS LIMITED
Castle Street, JerseyJE2 3RT
Corporate llp designated member
14 Sept 2005
Resigned 19 Jan 2016
Resigned
COLORFULL HOLDINGS LIMITED
ResignedCastle Street, JerseyJE2 3RT
Corporate llp designated member
Appointed 14 Sept 2005
Resigned 19 Jan 2016
COLORFULL HOLDINGS LIMITED
Castle Street, JerseyJE2 3RT
Corporate llp designated member
14 Sept 2005
Resigned 19 Jan 2016
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Sir James Dyson
ActiveMalmesbury, WiltshireSN16 9JW
Born May 1947
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Sir James Dyson
Malmesbury, WiltshireSN16 9JW
Born May 1947
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Malmesbury, WiltshireSN16 9JW
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
Weybourne Management Limited
Malmesbury, WiltshireSN16 9JW
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
73
Description
Type
Date Filed
Document
26 February 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
26 February 2024
26 February 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
26 February 2024
26 February 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
26 February 2024
13 September 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
13 September 2023
13 September 2023
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
13 September 2023
13 September 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
13 September 2023
25 November 2021
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
25 November 2021
19 January 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
19 January 2017
25 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 January 2016
25 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 January 2016
25 January 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 January 2016
25 January 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
25 January 2016
3 October 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
3 October 2014
3 October 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
3 October 2014
18 October 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
18 October 2013
17 October 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
17 October 2013
12 September 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
12 September 2011
12 September 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
12 September 2011
25 August 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
25 August 2011
Legacy
18 September 2007
363aAnnual Return
Legacy
363aAnnual Return
18 September 2007
No document
Legacy
18 September 2007
363aAnnual Return
Legacy
363aAnnual Return
18 September 2007
No document