Background WavePink WaveYellow Wave

CHURCHCROSS LLP (OC323127)

CHURCHCROSS LLP (OC323127) is an active UK company. incorporated on 11 October 2006. with registered office in London. CHURCHCROSS LLP has been registered for 19 years.

Company Number
OC323127
Status
active
Type
llp
Incorporated
11 October 2006
Age
19 years
Address
122 Wigmore Street, London, W1U 3RX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHCROSS LLP

CHURCHCROSS LLP is an active company incorporated on 11 October 2006 with the registered office located in London. CHURCHCROSS LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC323127

LLP Company

Age

19 Years

Incorporated 11 October 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 3 July 2025 (9 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

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

122 Wigmore Street London, W1U 3RX,

Timeline

1 key events • 2006 - 2006

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

Officers

8

3 Active
5 Resigned

LAUNCELOT INVESTMENTS LIMITED

Active
Wigmore Street, LondonW1U 3RX
Corporate llp designated member
Appointed 08 Nov 2022

BOWMAN, Emma Louise

Active
Wigmore Street, LondonW1U 3RX
Born July 1984
Llp member
Appointed 01 Aug 2013

BYROM, James Charles Christopher

Active
Wigmore Street, LondonW1U 3RX
Born October 1986
Llp member
Appointed 01 Aug 2013

DEAL, Anthony Louis

Resigned
House, PetersfieldGU32 1DF
Born November 1950
Llp designated member
Appointed 11 Oct 2006
Resigned 08 Nov 2022

HORNE, Jonathan Michael

Resigned
Farnfield Farm, AltonGU34 3PF
Born October 1951
Llp designated member
Appointed 17 Jul 2007
Resigned 08 Nov 2022

AROMWOOD LIMITED

Resigned
Mount Manor House, GuildfordGU2 4HS
Corporate llp designated member
Appointed 11 Oct 2006
Resigned 17 Jul 2007

ORISSIA GLOBAL LIMITED

Resigned
PO BOX 438, Road Town
Corporate llp designated member
Appointed 17 Jul 2007
Resigned 18 Jul 2012

LAUNCELOT PROPERTIES LIMITED

Resigned
Lake Bldg, Road Town
Corporate llp member
Appointed 18 Jul 2012
Resigned 01 Aug 2013

Persons with significant control

5

4 Active
1 Ceased
Wigmore Street, LondonW1U 3RX

Nature of Control

Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 25 Nov 2025

Mr James Charles Christopher Byrom

Active
Wigmore Street, LondonW1U 3RX
Born October 1986

Nature of Control

Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 08 Nov 2022

Mrs Emma Louise Bowman

Active
Wigmore Street, LondonW1U 3RX
Born July 1984

Nature of Control

Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 08 Nov 2022

Mr Nic Hugh Byrom

Active
Wigmore Street, LondonW1U 3RX
Born November 1953

Nature of Control

Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 08 Nov 2022

Mr Anthony Louis Deal

Ceased
Wigmore Street, LondonW1U 3RX
Born November 1950

Nature of Control

Significant influence or control limited liability partnership
Notified 10 Oct 2016
Ceased 08 Nov 2022
Fundings
Financials
Latest Activities

Filing History

72

Notification Of A Person With Significant Control Limited Liability Partnership
26 November 2025
LLPSC02LLPSC02
Confirmation Statement With No Updates
27 October 2025
LLCS01LLCS01
Confirmation Statement With No Updates
24 October 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
23 October 2025
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
23 October 2025
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
17 October 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 October 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 October 2025
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
8 November 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
8 November 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
8 November 2022
LLPSC01LLPSC01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
8 November 2022
LLAP02LLAP02
Cessation Of A Person With Significant Control Limited Liability Partnership
8 November 2022
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
8 November 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 November 2022
LLTM01LLTM01
Confirmation Statement With No Updates
20 October 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 July 2021
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2016
LLCS01LLCS01
Annual Return Limited Liability Partnership With Made Up Date
4 November 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 October 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
5 September 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 September 2014
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 August 2014
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
2 July 2014
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
12 October 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
5 August 2013
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
5 August 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
5 August 2013
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
26 October 2012
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
26 October 2012
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership
13 September 2012
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
13 September 2012
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 October 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
26 October 2011
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
26 October 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
4 October 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 October 2010
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
11 February 2010
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
30 November 2009
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
27 May 2009
LLP363LLP363
Legacy
20 April 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
4 September 2008
LLP288aLLP288a
Legacy
8 August 2008
LLP225LLP225
Legacy
19 August 2007
288bResignation of Director or Secretary
Legacy
19 August 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
287Change of Registered Office
Incorporation Company
11 October 2006
NEWINCIncorporation