Background WavePink WaveYellow Wave

CONFIDO INVESTMENTS LLP (OC347304)

CONFIDO INVESTMENTS LLP (OC347304) is an active UK company. incorporated on 21 July 2009. with registered office in London. CONFIDO INVESTMENTS LLP has been registered for 16 years.

Company Number
OC347304
Status
active
Type
llp
Incorporated
21 July 2009
Age
16 years
Address
14 Holywell Row, London, EC2A 4JB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONFIDO INVESTMENTS LLP

CONFIDO INVESTMENTS LLP is an active company incorporated on 21 July 2009 with the registered office located in London. CONFIDO INVESTMENTS LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC347304

LLP Company

Age

16 Years

Incorporated 21 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

4UATRO INVESTMENTS LLP
From: 21 July 2009To: 3 July 2018
Contact
Address

14 Holywell Row London, EC2A 4JB,

Timeline

No significant events found

Capital Table
People

Officers

10

2 Active
8 Resigned

BOYD, Creighton William Harrison

Active
Holywell Row, LondonEC2A 4JB
Born August 1978
Llp designated member
Appointed 31 May 2018

BOYD ESTATES LTD

Active
Main Street, HillsboroughBT26 6AE
Corporate llp designated member
Appointed 01 Sept 2013

BOYD, Charlotte Elizabeth Francis

Resigned
Holywell Row, LondonEC2A 4JB
Born June 1983
Llp designated member
Appointed 31 May 2018
Resigned 30 Dec 2022

BOYD, Charlotte Elizabeth Francis

Resigned
Holywell Row, LondonEC2A 4JB
Born June 1983
Llp designated member
Appointed 10 Jan 2013
Resigned 01 Aug 2014

BOYD, Creighton William Harrison

Resigned
ClogherBT76 0XR
Born August 1978
Llp designated member
Appointed 21 Jul 2009
Resigned 01 Aug 2014

BOYD, Edwin Charles

Resigned
Holywell Row, LondonEC2A 4JB
Born May 1946
Llp designated member
Appointed 01 Sept 2010
Resigned 10 Jan 2013

HEFFRON, Patrick Mark Creighton

Resigned
Rhone Hill, GrangeBT71 7RX
Born August 1977
Llp designated member
Appointed 21 Jul 2009
Resigned 24 Dec 2010

TUDOR ROAD CAR PARK LTD

Resigned
Holywell Row, LondonEC2A 4JB
Corporate llp designated member
Appointed 01 Aug 2014
Resigned 01 Jun 2018

BOYD, Harrison James Johnston

Resigned
Holywell Row, LondonEC2A 4JB
Born May 1991
Llp member
Appointed 24 Dec 2010
Resigned 10 Jan 2013

BOYD, Nicholson Nail Edwin

Resigned
Holywell Row, LondonEC2A 4JB
Born January 1989
Llp member
Appointed 24 Dec 2010
Resigned 10 Jan 2013

Persons with significant control

4

2 Active
2 Ceased
21 Old Channel Road, BelfastBT3 9DE

Nature of Control

Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 01 Jan 2021

Mrs Charlotte Elizabeth Francis Boyd

Ceased
Holywell Row, LondonEC2A 4JB
Born June 1983

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 20 Jul 2018
Ceased 30 Dec 2022
21 Old Channel Road, BelfastBT3 9DE

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
Ceased 20 Jul 2018

Mr Creighton William Harrison Boyd

Active
Holywell Row, LondonEC2A 4JB
Born August 1978

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
26 September 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
26 September 2024
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
10 January 2024
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
28 March 2023
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
28 March 2023
LLPSC04LLPSC04
Cessation Of A Person With Significant Control Limited Liability Partnership
23 January 2023
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
23 January 2023
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
5 May 2021
LLPSC02LLPSC02
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
31 July 2018
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
31 July 2018
LLPSC07LLPSC07
Change To A Person With Significant Control Limited Liability Partnership
31 July 2018
LLPSC04LLPSC04
Change Of Name Notice Limited Liability Partnership
3 July 2018
LLNM01LLNM01
Certificate Change Of Name Company
3 July 2018
CERTNMCertificate of Incorporation on Change of Name
Termination Member Limited Liability Partnership With Name Termination Date
14 June 2018
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 June 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 June 2018
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 August 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
24 August 2015
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
24 August 2015
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
24 August 2015
LLTM01LLTM01
Change Corporate Member Limited Liability Partnership With Name Change Date
24 August 2015
LLCH02LLCH02
Mortgage Satisfy Charge Full Limited Liability Partnership
24 August 2015
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
24 August 2015
LLMR04LLMR04
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
27 November 2014
LLMR05LLMR05
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
27 November 2014
LLMR05LLMR05
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 July 2014
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
15 October 2013
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 August 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
11 February 2013
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
11 February 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
11 February 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
11 February 2013
LLTM01LLTM01
Legacy
7 December 2012
LLMG01LLMG01
Legacy
5 December 2012
LLMG01LLMG01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 August 2012
LLAR01LLAR01
Legacy
9 August 2011
LLMG01LLMG01
Legacy
6 August 2011
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
22 July 2011
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Current Extended
11 April 2011
LLAA01LLAA01
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
12 January 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
12 January 2011
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
11 January 2011
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
23 December 2010
LLAP01LLAP01
Change Of Status Limited Liability Partnership
23 December 2010
LLDE01LLDE01
Annual Return Limited Liability Partnership With Made Up Date
10 October 2010
LLAR01LLAR01
Legacy
21 July 2009
LLP2LLP2