Introduction
Watch Company
E
ECLIPSE BUSINESS CONSULTING LLP
ECLIPSE BUSINESS CONSULTING LLP is an active company incorporated on 11 March 2009 with the registered office located in Colchester. ECLIPSE BUSINESS CONSULTING LLP was registered 17 years ago.
Status
active
Active since 17 years ago
Company No
OC343927
LLP Company
Age
17 Years
Incorporated 11 March 2009
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 11 March 2026 (1 month ago)
Next Due
Due by 25 March 2027
For period ending 11 March 2027
Address
C/O Streets Whittles The Old Exchange 64 West Stockwell Street Colchester, CO1 1HE,
No significant events found
Officers
8
2 Active
6 Resigned
Name
Role
Appointed
Status
SPENCER, Richard Reginald
ActiveAdelaide Road, Walton-On-ThamesKT12 1NB
Born October 1963
Llp designated member
Appointed 11 Mar 2009
SPENCER, Richard Reginald
Adelaide Road, Walton-On-ThamesKT12 1NB
Born October 1963
Llp designated member
11 Mar 2009
Active
NEW LINK CONSULTING LLP
ActiveThe Old Exchange, ColchesterCO1 1HE
Corporate llp designated member
Appointed 05 Feb 2018
NEW LINK CONSULTING LLP
The Old Exchange, ColchesterCO1 1HE
Corporate llp designated member
05 Feb 2018
Active
HOLLIMAN, Alan
ResignedRavenslea Road, LondonSW12 8SA
Born September 1971
Llp designated member
Appointed 11 Mar 2009
Resigned 05 Feb 2018
HOLLIMAN, Alan
Ravenslea Road, LondonSW12 8SA
Born September 1971
Llp designated member
11 Mar 2009
Resigned 05 Feb 2018
Resigned
MCGEE, Sean
ResignedOngar Park, EppingCM16 6GQ
Born May 1966
Llp member
Appointed 02 Jun 2012
Resigned 31 May 2013
MCGEE, Sean
Ongar Park, EppingCM16 6GQ
Born May 1966
Llp member
02 Jun 2012
Resigned 31 May 2013
Resigned
NARBETH, Christopher Nicolas
ResignedBuckland Lane, MaidstoneME16 0BH
Born October 1962
Llp member
Appointed 07 May 2010
Resigned 02 Dec 2010
NARBETH, Christopher Nicolas
Buckland Lane, MaidstoneME16 0BH
Born October 1962
Llp member
07 May 2010
Resigned 02 Dec 2010
Resigned
C T ASSOCIATES UK LIMITED
ResignedLytton Road, BarnetEN5 5BY
Corporate llp member
Appointed 08 Apr 2009
Resigned 30 Sept 2011
C T ASSOCIATES UK LIMITED
Lytton Road, BarnetEN5 5BY
Corporate llp member
08 Apr 2009
Resigned 30 Sept 2011
Resigned
CASTLEWELLAN LIMITED
ResignedThe Quadrant, RichmondTW9 1BP
Corporate llp member
Appointed 08 Apr 2009
Resigned 30 Sept 2011
CASTLEWELLAN LIMITED
The Quadrant, RichmondTW9 1BP
Corporate llp member
08 Apr 2009
Resigned 30 Sept 2011
Resigned
PERCEPTIVE CONDOR LIMITED
ResignedCollege Road, MaidstoneME15 6SL
Corporate llp member
Appointed 07 May 2010
Resigned 02 Dec 2010
PERCEPTIVE CONDOR LIMITED
College Road, MaidstoneME15 6SL
Corporate llp member
07 May 2010
Resigned 02 Dec 2010
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
New Link Consulting Llp
ActiveThe Old Exchange, ColchesterCO1 1HE
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 05 Feb 2018
New Link Consulting Llp
The Old Exchange, ColchesterCO1 1HE
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
05 Feb 2018
Active
Mr Alan Holliman
CeasedRavenslea Road, LondonSW12 8SA
Born September 1971
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 06 Apr 2016
Ceased 05 Feb 2018
Mr Alan Holliman
Ravenslea Road, LondonSW12 8SA
Born September 1971
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 05 Feb 2018
Ceased
Mr Richard Reginald Spencer
CeasedAdelaide Road, Walton-On-ThamesKT12 1NB
Born October 1963
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 06 Apr 2016
Ceased 05 Feb 2018
Mr Richard Reginald Spencer
Adelaide Road, Walton-On-ThamesKT12 1NB
Born October 1963
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 05 Feb 2018
Ceased
Filing History
63
Description
Type
Date Filed
Document
30 October 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
30 October 2024
17 April 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
17 April 2024
14 March 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
14 March 2023
14 March 2023
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
14 March 2023
8 March 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
8 March 2023
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
2 March 2021
25 October 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
25 October 2019
2 January 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 January 2019
6 February 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
6 February 2018
6 February 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
6 February 2018
5 February 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 February 2018
5 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 February 2018
5 February 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 February 2018
24 January 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 January 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2011