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: 31/3Up to Date
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
Last Filed
Made up to 25 April 2025 (1 year ago)
Next Due
Due by 9 May 2026
For period ending 25 April 2026
Address
8 Kinton Business Park Kinton Shrewsbury, SY4 1AZ,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
Apr 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
5
3 Active
2 Resigned
Name
Role
Appointed
Status
HILLING, Christopher John Conyngsby
ActiveKinton, ShrewsburySY4 1AZ
Born April 1959
Llp designated member
Appointed 25 Jun 2008
HILLING, Christopher John Conyngsby
Kinton, ShrewsburySY4 1AZ
Born April 1959
Llp designated member
25 Jun 2008
Active
SPA DENTAL HOLDINGS LTD
ActiveKinton Business Park, ShrewsburySY4 1AZ
Corporate llp designated member
Appointed 13 May 2009
SPA DENTAL HOLDINGS LTD
Kinton Business Park, ShrewsburySY4 1AZ
Corporate llp designated member
13 May 2009
Active
SPA DENTAL SECRETARIAL SERVICES LIMITED
ActiveKinton Business Park, ShrewsburySY4 1AZ
Corporate llp designated member
Appointed 25 Jun 2008
SPA DENTAL SECRETARIAL SERVICES LIMITED
Kinton Business Park, ShrewsburySY4 1AZ
Corporate llp designated member
25 Jun 2008
Active
HILLING, Christopher John Conyngsby
ResignedOrchard Cottage, WinchesterSO21 3DT
Born April 1959
Llp designated member
Appointed 25 Apr 2006
Resigned 25 Jun 2008
HILLING, Christopher John Conyngsby
Orchard Cottage, WinchesterSO21 3DT
Born April 1959
Llp designated member
25 Apr 2006
Resigned 25 Jun 2008
Resigned
WALL, Andrew Rodney Metcalfe
ResignedSpa House, MonmouthNP25 4PL
Born June 1952
Llp designated member
Appointed 25 Apr 2006
Resigned 25 Jun 2008
WALL, Andrew Rodney Metcalfe
Spa House, MonmouthNP25 4PL
Born June 1952
Llp designated member
25 Apr 2006
Resigned 25 Jun 2008
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Christopher John Conyngsby Hilling
ActiveKinton, ShrewsburySY4 1AZ
Born April 1959
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Christopher John Conyngsby Hilling
Kinton, ShrewsburySY4 1AZ
Born April 1959
Significant influence or control limited liability partnership
06 Apr 2016
Active
Spadental Holdings Ltd
ActiveKinton 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
Spadental Holdings Ltd
Kinton Business Park, ShrewsburySY4 1AZ
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
Filing History
68
Description
Type
Date Filed
Document
24 October 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
24 October 2025
23 October 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
23 October 2025
23 October 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
23 October 2025
23 October 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
23 October 2025
23 October 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
23 October 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 October 2025
20 October 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
20 October 2025
1 August 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
1 August 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
30 July 2019
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 May 2013
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 May 2013
7 January 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
7 January 2013
30 April 2012
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
30 April 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
30 April 2012
30 April 2012
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
30 April 2012
14 November 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
14 November 2011
14 November 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
14 November 2011
Legacy
5 July 2011
ANNOTATIONANNOTATION
Legacy
ANNOTATIONANNOTATION
5 July 2011
No document
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
26 May 2011
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
26 May 2011