Introduction
Watch Company
K
KOOBY LLP
KOOBY LLP is an active company incorporated on 26 November 2009 with the registered office located in London. KOOBY LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
OC350380
LLP Company
Age
16 Years
Incorporated 26 November 2009
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant
Next Due
Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 26 November 2025 (4 months ago)
Next Due
Due by 10 December 2026
For period ending 26 November 2026
Address
434 Footscray Road London, SE9 3TU,
No significant events found
Officers
5
3 Active
2 Resigned
Name
Role
Appointed
Status
KILBY, Noel Parry
ActiveFootscray Road, LondonSE9 3TU
Born January 1974
Llp designated member
Appointed 26 Nov 2009
KILBY, Noel Parry
Footscray Road, LondonSE9 3TU
Born January 1974
Llp designated member
26 Nov 2009
Active
MANKOO, Paul Amar Singh
ActiveFootscray Road, LondonSE9 3TU
Born July 1971
Llp designated member
Appointed 26 Nov 2009
MANKOO, Paul Amar Singh
Footscray Road, LondonSE9 3TU
Born July 1971
Llp designated member
26 Nov 2009
Active
KESSLER, Daniel Benjamin
ActiveFootscray Road, LondonSE9 3TU
Born July 1971
Llp member
Appointed 27 Jul 2010
KESSLER, Daniel Benjamin
Footscray Road, LondonSE9 3TU
Born July 1971
Llp member
27 Jul 2010
Active
TURP, Raymond John
Resigned124 Christchurch Road, LondonSW3 3DF
Born June 1976
Llp member
Appointed 01 Jan 2010
Resigned 11 Mar 2015
TURP, Raymond John
124 Christchurch Road, LondonSW3 3DF
Born June 1976
Llp member
01 Jan 2010
Resigned 11 Mar 2015
Resigned
WILLIAMS, Paul
ResignedHolly Ave, MiltonL9T 4B1
Born April 1974
Llp member
Appointed 01 Jan 2010
Resigned 11 Mar 2015
WILLIAMS, Paul
Holly Ave, MiltonL9T 4B1
Born April 1974
Llp member
01 Jan 2010
Resigned 11 Mar 2015
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Noel Parry Kilby
ActiveFootscray Road, LondonSE9 3TU
Born January 1974
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
Mr Noel Parry Kilby
Footscray Road, LondonSE9 3TU
Born January 1974
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Paul Amar Singh Mankoo
ActiveFootscray Road, LondonSE9 3TU
Born July 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
Mr Paul Amar Singh Mankoo
Footscray Road, LondonSE9 3TU
Born July 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
Active
Filing History
56
Description
Type
Date Filed
Document
27 November 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
27 November 2023
27 November 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 November 2023
5 April 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 April 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 January 2022
26 January 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
26 January 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 February 2021
4 February 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
4 February 2021
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
17 March 2018
9 September 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 September 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 January 2016
20 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 January 2016
14 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 January 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 January 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 January 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 July 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 November 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 August 2012
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
17 April 2011
5 March 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
5 March 2010