Background WavePink WaveYellow Wave

SVETLOVA LLP (OC343423)

SVETLOVA LLP (OC343423) is an active UK company. incorporated on 17 February 2009. with registered office in London. SVETLOVA LLP has been registered for 17 years.

Company Number
OC343423
Status
active
Type
llp
Incorporated
17 February 2009
Age
17 years
Address
2 Allen Street, London, W8 6BH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SVETLOVA LLP

SVETLOVA LLP is an active company incorporated on 17 February 2009 with the registered office located in London. SVETLOVA LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC343423

LLP Company

Age

17 Years

Incorporated 17 February 2009

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 June 2023 - 31 March 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

2 Allen Street London, W8 6BH,

Timeline

No significant events found

Capital Table
People

Officers

9

4 Active
5 Resigned

SALOMON, Thomas

Active
Allen Street, LondonW8 6BH
Born May 1948
Llp designated member
Appointed 03 Jun 2011

SVETLOVA, Tatiana

Active
Allen Street, LondonW8 6BH
Born March 1977
Llp designated member
Appointed 11 Dec 2024

TATALOVIC, Marija

Active
Allen Street, LondonW8 6BH
Born October 1977
Llp designated member
Appointed 05 Dec 2024

CRAWLEY, Kerri Lee

Active
Allen Street, LondonW8 6BH
Born July 1986
Llp member
Appointed 16 Aug 2018

BABENKO, Maria

Resigned
Chesterford Gardens, LondonNW3 7DE
Born July 1974
Llp designated member
Appointed 20 Apr 2009
Resigned 08 Mar 2010

PASHOV, Dimitri Boris

Resigned
St James's Square, LondonSW14 4LB
Born February 1967
Llp designated member
Appointed 30 Sept 2009
Resigned 20 Jun 2011

SVETLOVA, Natasha

Resigned
Ifield Road, LondonSW10 9AD
Born April 1975
Llp designated member
Appointed 17 Feb 2009
Resigned 21 Apr 2009

SVETLOVA, Tatiana

Resigned
Ifield Road, LondonSW10 9AD
Born March 1977
Llp designated member
Appointed 17 Feb 2009
Resigned 05 Dec 2024

TATALOVIC, Marija

Resigned
239 Kensington High Street, LondonW8 6SN
Born October 1977
Llp member
Appointed 18 Aug 2018
Resigned 23 Apr 2020

Persons with significant control

1

Ms Tatjana Svetlova

Active
Allen Street, LondonW8 6BH
Born March 1977

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 17 Feb 2017
Fundings
Financials
Latest Activities

Filing History

77

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2025
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 December 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
9 December 2024
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
5 December 2024
LLTM01LLTM01
Gazette Filings Brought Up To Date
24 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Limited Liability Partnership Previous Shortened
18 July 2024
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
27 February 2024
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
LLCS01LLCS01
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 April 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 April 2021
LLCS01LLCS01
Gazette Filings Brought Up To Date
1 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
17 November 2020
LLAD01LLAD01
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Member Limited Liability Partnership With Name Termination Date
19 May 2020
LLTM01LLTM01
Confirmation Statement With No Updates
2 March 2020
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
28 February 2020
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
26 February 2019
LLAA01LLAA01
Confirmation Statement With No Updates
25 February 2019
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
22 August 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
22 August 2018
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
23 May 2018
LLAA01LLAA01
Confirmation Statement With No Updates
20 April 2018
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 March 2018
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Previous Shortened
26 February 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
19 October 2017
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 April 2017
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Previous Shortened
27 January 2017
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
23 February 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 April 2015
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 April 2015
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 April 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
8 July 2013
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
18 April 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 March 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
26 March 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 March 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
1 July 2011
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
29 June 2011
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
18 May 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
4 January 2011
LLCH01LLCH01
Change Account Reference Date Limited Liability Partnership Previous Extended
1 November 2010
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address
16 August 2010
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
12 March 2010
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
12 March 2010
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
17 November 2009
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address
17 November 2009
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name
17 November 2009
LLTM01LLTM01
Legacy
27 April 2009
LLP288aLLP288a
Legacy
5 March 2009
LLP287LLP287
Legacy
17 February 2009
LLP2LLP2