Introduction
Watch Company
D
DEXTER MONTAGUE LLP
DEXTER MONTAGUE LLP is an active company incorporated on 9 June 2008 with the registered office located in Reading. DEXTER MONTAGUE LLP was registered 17 years ago.
Status
active
Active since 17 years ago
Company No
OC337917
LLP Company
Age
17 Years
Incorporated 9 June 2008
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (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 30 June 2025 (9 months ago)
Next Due
Due by 14 July 2026
For period ending 30 June 2026
Address
105 Oxford Road Reading, RG1 7UD,
No significant events found
Officers
12
6 Active
6 Resigned
Name
Role
Appointed
Status
ALDERWICK, Stephanie Mary
ActiveUpper Woodcote Road, ReadingRG4 7LB
Born March 1957
Llp designated member
Appointed 09 Jun 2008
ALDERWICK, Stephanie Mary
Upper Woodcote Road, ReadingRG4 7LB
Born March 1957
Llp designated member
09 Jun 2008
Active
MONTAGUE, William Hastings
ActiveOxford Road, ReadingRG1 7UD
Born September 1958
Llp designated member
Appointed 09 Jun 2008
MONTAGUE, William Hastings
Oxford Road, ReadingRG1 7UD
Born September 1958
Llp designated member
09 Jun 2008
Active
BAILEY, Ruth Marie
ActiveOxford Road, ReadingRG1 7UD
Born March 1976
Llp member
Appointed 01 May 2023
BAILEY, Ruth Marie
Oxford Road, ReadingRG1 7UD
Born March 1976
Llp member
01 May 2023
Active
FRANKLIN, Clare
ActiveOxford Road, ReadingRG1 7UD
Born March 1982
Llp member
Appointed 01 Apr 2018
FRANKLIN, Clare
Oxford Road, ReadingRG1 7UD
Born March 1982
Llp member
01 Apr 2018
Active
MUNIR, Asim
ActiveOxford Road, ReadingRG1 7UD
Born December 1980
Llp member
Appointed 01 Apr 2018
MUNIR, Asim
Oxford Road, ReadingRG1 7UD
Born December 1980
Llp member
01 Apr 2018
Active
ROE, Anthony Joseph
ActiveOxford Road, ReadingRG1 7UD
Born March 1964
Llp member
Appointed 10 May 2022
ROE, Anthony Joseph
Oxford Road, ReadingRG1 7UD
Born March 1964
Llp member
10 May 2022
Active
AMJAD, Mohammed
ResignedPalmer Avenue, AylesburyHP19 8EF
Born July 1972
Llp designated member
Appointed 09 Jun 2008
Resigned 31 Mar 2011
AMJAD, Mohammed
Palmer Avenue, AylesburyHP19 8EF
Born July 1972
Llp designated member
09 Jun 2008
Resigned 31 Mar 2011
Resigned
KELLY, Martin John
ResignedWood Lane, Sonning CommonRG4 9SJ
Born February 1958
Llp designated member
Appointed 09 Jun 2008
Resigned 30 Nov 2021
KELLY, Martin John
Wood Lane, Sonning CommonRG4 9SJ
Born February 1958
Llp designated member
09 Jun 2008
Resigned 30 Nov 2021
Resigned
ELLIOTT, Judith Fedelia
ResignedKiln Road, NewburyRG14 2LS
Born May 1959
Llp member
Appointed 01 Aug 2008
Resigned 15 Apr 2010
ELLIOTT, Judith Fedelia
Kiln Road, NewburyRG14 2LS
Born May 1959
Llp member
01 Aug 2008
Resigned 15 Apr 2010
Resigned
FENTY, Sallie Ann
ResignedOxford Road, ReadingRG1 7UD
Born April 1967
Llp member
Appointed 01 Mar 2016
Resigned 21 Feb 2021
FENTY, Sallie Ann
Oxford Road, ReadingRG1 7UD
Born April 1967
Llp member
01 Mar 2016
Resigned 21 Feb 2021
Resigned
HARRIS, Megan Jayne
ResignedOxford Road, ReadingRG1 7UD
Born October 1989
Llp member
Appointed 01 Oct 2023
Resigned 01 Nov 2024
HARRIS, Megan Jayne
Oxford Road, ReadingRG1 7UD
Born October 1989
Llp member
01 Oct 2023
Resigned 01 Nov 2024
Resigned
KINDER, Sharon
ResignedExchange Road, AscotSL5 7AW
Born July 1968
Llp member
Appointed 01 Aug 2008
Resigned 07 Feb 2024
KINDER, Sharon
Exchange Road, AscotSL5 7AW
Born July 1968
Llp member
01 Aug 2008
Resigned 07 Feb 2024
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Martin John Kelly
CeasedOxford Road, ReadingRG1 7UD
Born February 1958
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 30 Nov 2021
Mr Martin John Kelly
Oxford Road, ReadingRG1 7UD
Born February 1958
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 30 Nov 2021
Ceased
Mr William Hastings Montague
ActiveOxford Road, ReadingRG1 7UD
Born September 1958
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr William Hastings Montague
Oxford Road, ReadingRG1 7UD
Born September 1958
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Ms Stephanie Mary Alderwick
ActiveOxford Road, ReadingRG1 7UD
Born March 1957
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ms Stephanie Mary Alderwick
Oxford Road, ReadingRG1 7UD
Born March 1957
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
59
Description
Type
Date Filed
Document
1 August 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 August 2025
8 February 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 February 2024
9 November 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 November 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 August 2023
2 December 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 December 2022
5 August 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 August 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 March 2022
3 March 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
3 March 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 June 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 June 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 July 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 July 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 July 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 July 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 July 2012
15 January 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
15 January 2010