Introduction
Watch Company
T
TINY TOTS UNDERWRITING LLP
TINY TOTS UNDERWRITING LLP is an active company incorporated on 10 September 2008 with the registered office located in Grantham. TINY TOTS UNDERWRITING LLP was registered 17 years ago.
Status
active
Active since 17 years ago
Company No
OC340022
LLP Company
Age
17 Years
Incorporated 10 September 2008
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 20 February 2026 (1 month ago)
Next Due
Due by 6 March 2027
For period ending 20 February 2027
Address
3 Castlegate Grantham, NG31 6SF,
No significant events found
Officers
8
5 Active
3 Resigned
Name
Role
Appointed
Status
FIDENTIA NOMINEES LIMITED
ActiveCastlegate, GranthamNG31 6SF
Corporate llp designated member
Appointed 10 Sept 2008
FIDENTIA NOMINEES LIMITED
Castlegate, GranthamNG31 6SF
Corporate llp designated member
10 Sept 2008
Active
FIDENTIA TRUSTEES LIMITED
ActiveCastlegate, GranthamNG31 6SF
Corporate llp designated member
Appointed 10 Sept 2008
FIDENTIA TRUSTEES LIMITED
Castlegate, GranthamNG31 6SF
Corporate llp designated member
10 Sept 2008
Active
ARGYLE, Michael John
ActiveGranthamNG31 6SF
Born July 1961
Llp member
Appointed 02 Feb 2022
ARGYLE, Michael John
GranthamNG31 6SF
Born July 1961
Llp member
02 Feb 2022
Active
HAMILTON-COX, Caren
ActiveGranthamNG31 6SF
Born October 1960
Llp member
Appointed 02 Feb 2022
HAMILTON-COX, Caren
GranthamNG31 6SF
Born October 1960
Llp member
02 Feb 2022
Active
RICHARDS, Sylvia Anne
ActiveCastlegate, GranthamNG31 6SF
Born June 1942
Llp member
Appointed 10 Sept 2008
RICHARDS, Sylvia Anne
Castlegate, GranthamNG31 6SF
Born June 1942
Llp member
10 Sept 2008
Active
RICHARDS, William Samuel Clive
ResignedLower Hope, HerefordHR1 3JF
Born September 1937
Llp member
Appointed 10 Sept 2008
Resigned 16 Apr 2021
RICHARDS, William Samuel Clive
Lower Hope, HerefordHR1 3JF
Born September 1937
Llp member
10 Sept 2008
Resigned 16 Apr 2021
Resigned
THE CLIVE AND SYLVIA RICHARDS GRANDCHILDREN'S SETT, William Samuel Clive Richards As Trustee Of
ResignedUllingswick, HerefordHR1 3JF
Born September 1937
Llp member
Appointed 01 Jan 2012
Resigned 02 Feb 2022
THE CLIVE AND SYLVIA RICHARDS GRANDCHILDREN'S SETT, William Samuel Clive Richards As Trustee Of
Ullingswick, HerefordHR1 3JF
Born September 1937
Llp member
01 Jan 2012
Resigned 02 Feb 2022
Resigned
FIDENTIA REPRESENTATIVES LIMITED
ResignedGranthamNG31 6SF
Corporate llp member
Appointed 21 Dec 2021
Resigned 01 Jan 2023
FIDENTIA REPRESENTATIVES LIMITED
GranthamNG31 6SF
Corporate llp member
21 Dec 2021
Resigned 01 Jan 2023
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
GranthamNG31 6SF
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 21 Dec 2021
Ceased 01 Jan 2023
Fidentia Representatives Limited
GranthamNG31 6SF
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
21 Dec 2021
Ceased 01 Jan 2023
Ceased
Mr William Samuel Clive Richards
CeasedLower Hope, HerefordHR1 3JF
Born September 1937
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Ceased 16 Apr 2021
Mr William Samuel Clive Richards
Lower Hope, HerefordHR1 3JF
Born September 1937
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
06 Apr 2016
Ceased 16 Apr 2021
Ceased
Mrs Sylvia Anne Richards
ActiveCastlegate, GranthamNG31 6SF
Born June 1942
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
Mrs Sylvia Anne Richards
Castlegate, GranthamNG31 6SF
Born June 1942
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
76
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 February 2024
1 February 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
1 February 2024
17 March 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 March 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
7 March 2023
7 March 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
7 March 2023
2 February 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 February 2022
2 February 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 February 2022
2 February 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 February 2022
13 January 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
13 January 2022
22 December 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
22 December 2021
22 December 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
22 December 2021
23 September 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
23 September 2021
19 April 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 April 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 January 2019
29 January 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
29 January 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 March 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 March 2011
11 October 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
11 October 2010
11 October 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
11 October 2010