Background WavePink WaveYellow Wave

GRIFFIN 1 LLP (OC325963)

GRIFFIN 1 LLP (OC325963) is an active UK company. incorporated on 14 February 2007. with registered office in Dorset. GRIFFIN 1 LLP has been registered for 19 years.

Company Number
OC325963
Status
active
Type
llp
Incorporated
14 February 2007
Age
19 years
Address
Newlands House Newlands Lane, Dorset, DT9 5QG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFFIN 1 LLP

GRIFFIN 1 LLP is an active company incorporated on 14 February 2007 with the registered office located in Dorset. GRIFFIN 1 LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC325963

LLP Company

Age

19 Years

Incorporated 14 February 2007

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 25 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

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Newlands House Newlands Lane Glanvilles Wootton Dorset, DT9 5QG,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Feb 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DOVE, Peter Stephen

Active
168 Shoreditch High Street, LondonE1 6RA
Born March 1962
Llp designated member
Appointed 14 Feb 2007

DOVE, Richard Montgomery

Active
168 Shoreditch High Street, LondonE1 6RA
Born May 1998
Llp designated member
Appointed 28 May 2023

DOVE, Katharine Anne

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born September 1964
Llp designated member
Appointed 14 Jan 2013
Resigned 28 May 2023

DRAX, Edward Quintin

Resigned
Floor, LondonW1S 3PW
Born March 1971
Llp designated member
Appointed 23 Mar 2007
Resigned 31 Dec 2012

DRAX, Jeremy Ryton

Resigned
Floor, LondonW1S 3PW
Born March 1960
Llp designated member
Appointed 23 Mar 2007
Resigned 31 Dec 2012

KITCHING, Simon Mark George

Resigned
Floor, LondonW1S 3PW
Born January 1962
Llp designated member
Appointed 14 Feb 2007
Resigned 31 Dec 2012

MILLAR, Mark Charles Forbes

Resigned
Floor, LondonW1S 3PW
Born February 1961
Llp designated member
Appointed 14 Feb 2007
Resigned 31 Dec 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 14 Feb 2007
Resigned 14 Feb 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 14 Feb 2007
Resigned 14 Feb 2007

CORDING LAND LLP

Resigned
18 Saville Row, LondonW15 3PW
Corporate llp member
Appointed 14 Feb 2007
Resigned 01 Oct 2008

Persons with significant control

2

1 Active
1 Ceased

Ms Katharine Anne Dove

Ceased
168 Shoreditch High Street, LondonE1 6RA
Born September 1964

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 28 May 2023

Mr Peter Stephen Dove

Active
168 Shoreditch High Street, LondonE1 6RA
Born March 1962

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
16 February 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
10 July 2025
LLCH01LLCH01
Confirmation Statement With No Updates
28 February 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
14 December 2023
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
21 June 2023
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
21 June 2023
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
21 June 2023
LLPSC07LLPSC07
Confirmation Statement With No Updates
9 March 2023
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
23 February 2023
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
23 February 2023
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
23 February 2023
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
23 February 2023
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 July 2021
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
14 February 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 February 2020
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
13 February 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
13 February 2020
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
13 February 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 February 2020
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 February 2016
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Extended
9 October 2015
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
27 February 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 February 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
6 August 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 August 2013
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
10 April 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
8 April 2013
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
5 February 2013
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
28 January 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
28 January 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
28 January 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
28 January 2013
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 February 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
28 February 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 February 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 February 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 February 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 December 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
2 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 October 2011
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
25 February 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
25 February 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 February 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
22 June 2010
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
27 April 2010
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
26 February 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
26 November 2009
AAAnnual Accounts
Legacy
7 May 2009
LLP363LLP363
Legacy
7 May 2009
LLP288bLLP288b
Legacy
29 April 2009
LLP288cLLP288c
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Legacy
10 September 2008
LLP225LLP225
Legacy
12 February 2008
363aAnnual Return
Legacy
26 April 2007
LGLOLGLO
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
287Change of Registered Office
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Incorporation Company
14 February 2007
NEWINCIncorporation