Background WavePink WaveYellow Wave

GOTCH, SAUNDERS & SURRIDGE LLP (OC336029)

GOTCH, SAUNDERS & SURRIDGE LLP (OC336029) is an active UK company. incorporated on 31 March 2008. with registered office in Kettering. GOTCH, SAUNDERS & SURRIDGE LLP has been registered for 17 years.

Company Number
OC336029
Status
active
Type
llp
Incorporated
31 March 2008
Age
17 years
Address
35 Headlands, Kettering, NN15 7ES

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOTCH, SAUNDERS & SURRIDGE LLP

GOTCH, SAUNDERS & SURRIDGE LLP is an active company incorporated on 31 March 2008 with the registered office located in Kettering. GOTCH, SAUNDERS & SURRIDGE LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC336029

LLP Company

Age

17 Years

Incorporated 31 March 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

35 Headlands Kettering, NN15 7ES,

Timeline

No significant events found

Capital Table
People

Officers

14

5 Active
9 Resigned

BRAY, Ian Steven

Active
Headlands, KetteringNN15 7ES
Born January 1974
Llp designated member
Appointed 31 Mar 2008

CHAPMAN, Christopher

Active
Headlands, KetteringNN15 7ES
Born May 1971
Llp designated member
Appointed 01 Jul 2022

HUNTER, Jonathan David

Active
Headlands, KetteringNN15 7ES
Born August 1977
Llp designated member
Appointed 01 Jul 2012

JAGGER, Thomas

Active
Headlands, KetteringNN15 7ES
Born October 1986
Llp designated member
Appointed 01 Jul 2024

RENNISON-RAE, Simon

Active
Headlands, KetteringNN15 7ES
Born June 1983
Llp designated member
Appointed 01 Jul 2024

ALLSOP, David Alexander

Resigned
Headlands, KetteringNN15 7ES
Born November 1956
Llp designated member
Appointed 31 Mar 2008
Resigned 30 Jun 2018

ASSHETON, William Francis, Mr.

Resigned
Headlands, KetteringNN15 7ES
Born March 1957
Llp designated member
Appointed 31 Mar 2008
Resigned 30 Jun 2022

DAVIS, John Foster

Resigned
Middle Street, KetteringNN14 1HL
Born April 1952
Llp designated member
Appointed 31 Mar 2008
Resigned 14 Oct 2009

GOTCH, Brian Leslie

Resigned
Woodrush Way, NorthamptonNN3 1HU
Born September 1955
Llp designated member
Appointed 31 Mar 2008
Resigned 30 Jun 2014

LYONS, Thomas Gerard

Resigned
Headlands, KetteringNN15 7ES
Born November 1966
Llp designated member
Appointed 31 Mar 2008
Resigned 30 Jun 2024

MAGRI, Michael Anthony

Resigned
Headlands, KetteringNN15 7ES
Born May 1972
Llp designated member
Appointed 01 Jul 2017
Resigned 31 Dec 2019

MAGRI, Michael Anthony

Resigned
Headlands, KetteringNN15 7ES
Born May 1972
Llp designated member
Appointed 01 Apr 2016
Resigned 30 May 2018

MAGRI, Michael Anthony

Resigned
Dinglewell, GloucesterGL3 3HT
Born May 1972
Llp designated member
Appointed 31 Mar 2008
Resigned 30 Jun 2014

STEVENS, Mark

Resigned
Headlands, KetteringNN15 7ES
Born November 1970
Llp designated member
Appointed 31 Mar 2008
Resigned 01 Jul 2013

Persons with significant control

2

Mr Ian Steven Bray

Active
Headlands, KetteringNN15 7ES
Born January 1974

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 01 Jan 2020

Mr Jonathan David Hunter

Active
Headlands, KetteringNN15 7ES
Born August 1977

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 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
22 October 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
22 October 2025
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
22 October 2025
LLPSC09LLPSC09
Confirmation Statement With No Updates
2 April 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
8 July 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 July 2024
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
3 July 2024
LLTM01LLTM01
Confirmation Statement With No Updates
27 March 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
12 October 2022
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 August 2022
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
10 August 2022
LLTM01LLTM01
Confirmation Statement With No Updates
6 April 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
LLCS01LLCS01
Confirmation Statement With No Updates
27 March 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
8 January 2020
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Second Filing Of Member Termination With Name
5 November 2018
RP04LLTM01RP04LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
30 July 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 June 2018
LLTM01LLTM01
Confirmation Statement With No Updates
10 April 2018
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 April 2018
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
15 April 2016
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
15 April 2016
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
15 April 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 April 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 April 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 April 2016
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 April 2016
LLAP01LLAP01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 March 2016
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 April 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
16 July 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
16 July 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
25 April 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
27 August 2013
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
25 July 2013
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
24 April 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
24 April 2013
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
8 May 2012
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
25 April 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
25 April 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
15 November 2011
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
13 April 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
13 April 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 April 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 April 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
19 October 2009
LLTM01LLTM01
Legacy
8 September 2009
LLP288cLLP288c
Legacy
27 April 2009
LLP363LLP363
Legacy
18 November 2008
LLP225LLP225
Legacy
28 June 2008
LLP395LLP395
Legacy
31 March 2008
LLP2LLP2