Background WavePink WaveYellow Wave

77-81 THE CUT LLP (OC355856)

77-81 THE CUT LLP (OC355856) is an active UK company. incorporated on 23 June 2010. with registered office in London. 77-81 THE CUT LLP has been registered for 15 years.

Company Number
OC355856
Status
active
Type
llp
Incorporated
23 June 2010
Age
15 years
Address
122 Wigmore Street, London, W1U 3RX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

77-81 THE CUT LLP

77-81 THE CUT LLP is an active company incorporated on 23 June 2010 with the registered office located in London. 77-81 THE CUT LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC355856

LLP Company

Age

15 Years

Incorporated 23 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

122 Wigmore Street London, W1U 3RX,

Timeline

No significant events found

Capital Table
People

Officers

7

2 Active
5 Resigned

LAUNCELOT INVESTMENTS (UK) LIMITED

Active
Clifford Street, LondonW1S 3RQ
Corporate llp designated member
Appointed 03 Apr 2017

SCUBA PROPERTIES LIMITED

Active
New Cavendish Street, LondonW1W 6XH
Corporate llp designated member
Appointed 26 Feb 2021

BURKEMAN, Howard Paul

Resigned
New Cavendish Street, LondonW1G 8TB
Born May 1956
Llp designated member
Appointed 23 Jun 2010
Resigned 26 Feb 2021

GEMACO INTERNATIONAL SA

Resigned
Marlborough 4 Queen Street, Nassam
Corporate llp designated member
Appointed 23 Jun 2010
Resigned 02 Jun 2014

LAUNCELOT INVESTMENTS LIMITED

Resigned
Wickhams Cay 1, Tortola
Corporate llp designated member
Appointed 02 Jun 2014
Resigned 03 Apr 2017

WOODBERRY DIRECTORS LIMITED

Resigned
2 Woodberry Grove, LondonN12 0DR
Corporate llp designated member
Appointed 23 Jun 2010
Resigned 23 Jun 2010

WOODBERRY SECRETARIAL LIMITED

Resigned
2 Woodberry Grove, LondonN12 0DR
Corporate llp designated member
Appointed 23 Jun 2010
Resigned 23 Jun 2010

Persons with significant control

3

2 Active
1 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 26 Feb 2021
Clifford Street, LondonW1S 3RQ

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 03 Apr 2017

Mr Howard Paul Burkeman

Ceased
New Cavendish Street, LondonW1G 8TB
Born May 1956

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 September 2024
LLAD01LLAD01
Confirmation Statement With No Updates
27 June 2024
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
10 April 2024
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 April 2024
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 November 2023
LLAD01LLAD01
Confirmation Statement With No Updates
26 June 2023
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
18 April 2023
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
18 April 2023
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
12 April 2023
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
12 April 2023
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 April 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 April 2023
LLAD01LLAD01
Change To A Person With Significant Control Limited Liability Partnership
30 March 2023
LLPSC05LLPSC05
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
1 March 2021
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
1 March 2021
LLPSC07LLPSC07
Appoint Corporate Member Limited Liability Partnership With Appointment Date
1 March 2021
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
1 March 2021
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
26 June 2020
LLPSC02LLPSC02
Termination Member Limited Liability Partnership With Name Termination Date
26 June 2020
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
26 June 2020
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
17 July 2017
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 August 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 July 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 July 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
3 July 2014
LLCH01LLCH01
Appoint Corporate Member Limited Liability Partnership
6 June 2014
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
6 June 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 July 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
9 August 2012
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
26 July 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 June 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
28 June 2011
LLCH01LLCH01
Change Account Reference Date Limited Liability Partnership Current Shortened
12 August 2010
LLAA01LLAA01
Appoint Corporate Member Limited Liability Partnership
12 August 2010
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
2 July 2010
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
2 July 2010
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
2 July 2010
LLTM01LLTM01
Incorporation Limited Liability Partnership
23 June 2010
LLIN01LLIN01