Introduction
Watch Company
T
THE ODD COUPLE LLP
THE ODD COUPLE LLP is an active company incorporated on 8 September 2010 with the registered office located in London. THE ODD COUPLE LLP was registered 15 years ago.
Status
active
Active since 15 years ago
Company No
OC357772
LLP Company
Age
15 Years
Incorporated 8 September 2010
Size
N/A
Accounts
ARD: 31/8Up to Date
Last Filed
Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged
Next Due
Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 27 August 2025 (8 months ago)
Next Due
Due by 10 September 2026
For period ending 27 August 2026
Address
81 The Cut London, SE1 8LL,
No significant events found
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
FULLER, Steven Ronald
ActiveGay Street, BathBA1 2NT
Born February 1966
Llp designated member
Appointed 08 Sept 2010
FULLER, Steven Ronald
Gay Street, BathBA1 2NT
Born February 1966
Llp designated member
08 Sept 2010
Active
MASSEY, Graham
ActiveGay Street, BathBA1 2NT
Born May 1956
Llp designated member
Appointed 08 Sept 2010
MASSEY, Graham
Gay Street, BathBA1 2NT
Born May 1956
Llp designated member
08 Sept 2010
Active
BURT, Samantha Jo
ResignedGay Street, BathBA1 2NT
Born May 1987
Llp member
Appointed 01 Sept 2012
Resigned 01 Mar 2017
BURT, Samantha Jo
Gay Street, BathBA1 2NT
Born May 1987
Llp member
01 Sept 2012
Resigned 01 Mar 2017
Resigned
CARTER, Lisa Jane
ResignedGay Street, BathBA1 2NT
Born August 1988
Llp member
Appointed 01 Sept 2012
Resigned 13 Nov 2015
CARTER, Lisa Jane
Gay Street, BathBA1 2NT
Born August 1988
Llp member
01 Sept 2012
Resigned 13 Nov 2015
Resigned
DYER, Samuel Thomas Roys
ResignedGay Street, BathBA1 2NT
Born November 1981
Llp member
Appointed 01 Sept 2012
Resigned 31 Aug 2017
DYER, Samuel Thomas Roys
Gay Street, BathBA1 2NT
Born November 1981
Llp member
01 Sept 2012
Resigned 31 Aug 2017
Resigned
MAGGS, Emma
ResignedGay Street, BathBA1 2NT
Born September 1990
Llp member
Appointed 01 Sept 2013
Resigned 06 Nov 2015
MAGGS, Emma
Gay Street, BathBA1 2NT
Born September 1990
Llp member
01 Sept 2013
Resigned 06 Nov 2015
Resigned
Persons with significant control
5
2 Active
3 Ceased
Name
Nature of Control
Notified
Status
Mr Samuel Dyer
CeasedGay Street, BathBA1 2NT
Born March 1981
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Aug 2017
Mr Samuel Dyer
Gay Street, BathBA1 2NT
Born March 1981
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 31 Aug 2017
Ceased
Miss Samantha Jo Burt
CeasedGay Street, BathBA1 2NT
Born May 1987
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 01 Mar 2017
Miss Samantha Jo Burt
Gay Street, BathBA1 2NT
Born May 1987
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 01 Mar 2017
Ceased
Miss Lisa Carter
CeasedGay Street, BathBA1 2NT
Born July 1988
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 13 Nov 2016
Miss Lisa Carter
Gay Street, BathBA1 2NT
Born July 1988
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 13 Nov 2016
Ceased
Mr Steven Ronald Fuller
ActiveThe Cut, LondonSE1 8LL
Born February 1966
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Steven Ronald Fuller
The Cut, LondonSE1 8LL
Born February 1966
Significant influence or control limited liability partnership
06 Apr 2016
Active
Mr Graham Massey
ActiveThe Cut, LondonSE1 8LL
Born April 1956
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Graham Massey
The Cut, LondonSE1 8LL
Born April 1956
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
49
Description
Type
Date Filed
Document
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
22 May 2024
23 March 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
23 March 2021
14 November 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
14 November 2018
30 January 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
30 January 2018
11 September 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
11 September 2017
11 September 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 September 2017
11 September 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 September 2017
11 September 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
11 September 2017
11 September 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
11 September 2017
11 September 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 September 2017
11 November 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 November 2015
21 October 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
21 October 2010