Background WavePink WaveYellow Wave

GDAX LLP (OC319279)

GDAX LLP (OC319279) is an active UK company. incorporated on 25 April 2006. with registered office in Shrewsbury. GDAX LLP has been registered for 19 years.

Company Number
OC319279
Status
active
Type
llp
Incorporated
25 April 2006
Age
19 years
Address
8 Kinton Business Park, Shrewsbury, SY4 1AZ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GDAX LLP

GDAX LLP is an active company incorporated on 25 April 2006 with the registered office located in Shrewsbury. GDAX LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC319279

LLP Company

Age

19 Years

Incorporated 25 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 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

30 days left

Last Filed

Made up to 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

8 Kinton Business Park Kinton Shrewsbury, SY4 1AZ,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Apr 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HILLING, Christopher John Conyngsby

Active
Kinton, ShrewsburySY4 1AZ
Born April 1959
Llp designated member
Appointed 25 Jun 2008

SPA DENTAL HOLDINGS LTD

Active
Kinton Business Park, ShrewsburySY4 1AZ
Corporate llp designated member
Appointed 13 May 2009

SPA DENTAL SECRETARIAL SERVICES LIMITED

Active
Kinton Business Park, ShrewsburySY4 1AZ
Corporate llp designated member
Appointed 25 Jun 2008

HILLING, Christopher John Conyngsby

Resigned
Orchard Cottage, WinchesterSO21 3DT
Born April 1959
Llp designated member
Appointed 25 Apr 2006
Resigned 25 Jun 2008

WALL, Andrew Rodney Metcalfe

Resigned
Spa House, MonmouthNP25 4PL
Born June 1952
Llp designated member
Appointed 25 Apr 2006
Resigned 25 Jun 2008

Persons with significant control

2

Mr Christopher John Conyngsby Hilling

Active
Kinton, ShrewsburySY4 1AZ
Born April 1959

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Kinton Business Park, ShrewsburySY4 1AZ

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
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
24 October 2025
LLPSC04LLPSC04
Change Corporate Member Limited Liability Partnership With Name Change Date
23 October 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
23 October 2025
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
23 October 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
23 October 2025
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
20 October 2025
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 October 2025
LLAD01LLAD01
Confirmation Statement With No Updates
8 May 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 August 2019
LLMR01LLMR01
Change Person Member Limited Liability Partnership With Name Change Date
30 July 2019
LLCH01LLCH01
Confirmation Statement With No Updates
29 April 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 May 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 April 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 April 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 May 2013
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 May 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
8 May 2013
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
7 January 2013
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
30 April 2012
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
30 April 2012
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
30 April 2012
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
30 April 2012
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
14 November 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
14 November 2011
LLAD01LLAD01
Second Filing Of Form With Form Type Made Up Date
19 July 2011
RP04RP04
Legacy
5 July 2011
ANNOTATIONANNOTATION
Legacy
4 July 2011
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
4 July 2011
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
26 May 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
26 May 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
26 May 2011
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 May 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
5 June 2009
LLP288aLLP288a
Legacy
27 May 2009
LLP287LLP287
Legacy
11 May 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
29 September 2008
LLP288aLLP288a
Legacy
19 September 2008
LLP288bLLP288b
Legacy
19 September 2008
LLP288bLLP288b
Legacy
21 May 2008
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
23 November 2007
225Change of Accounting Reference Date
Legacy
6 June 2007
363aAnnual Return
Incorporation Company
25 April 2006
NEWINCIncorporation