Background WavePink WaveYellow Wave

THE ODD COUPLE LLP (OC357772)

THE ODD COUPLE LLP (OC357772) is an active UK company. incorporated on 8 September 2010. with registered office in London. THE ODD COUPLE LLP has been registered for 15 years.

Company Number
OC357772
Status
active
Type
llp
Incorporated
8 September 2010
Age
15 years
Address
81 The Cut, London, SE1 8LL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/8

Up to Date

7 weeks left

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

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

81 The Cut London, SE1 8LL,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

FULLER, Steven Ronald

Active
Gay Street, BathBA1 2NT
Born February 1966
Llp designated member
Appointed 08 Sept 2010

MASSEY, Graham

Active
Gay Street, BathBA1 2NT
Born May 1956
Llp designated member
Appointed 08 Sept 2010

BURT, Samantha Jo

Resigned
Gay Street, BathBA1 2NT
Born May 1987
Llp member
Appointed 01 Sept 2012
Resigned 01 Mar 2017

CARTER, Lisa Jane

Resigned
Gay Street, BathBA1 2NT
Born August 1988
Llp member
Appointed 01 Sept 2012
Resigned 13 Nov 2015

DYER, Samuel Thomas Roys

Resigned
Gay Street, BathBA1 2NT
Born November 1981
Llp member
Appointed 01 Sept 2012
Resigned 31 Aug 2017

MAGGS, Emma

Resigned
Gay Street, BathBA1 2NT
Born September 1990
Llp member
Appointed 01 Sept 2013
Resigned 06 Nov 2015

Persons with significant control

5

2 Active
3 Ceased

Mr Samuel Dyer

Ceased
Gay Street, BathBA1 2NT
Born March 1981

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Aug 2017

Miss Samantha Jo Burt

Ceased
Gay 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 Lisa Carter

Ceased
Gay Street, BathBA1 2NT
Born July 1988

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 13 Nov 2016

Mr Steven Ronald Fuller

Active
The Cut, LondonSE1 8LL
Born February 1966

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr Graham Massey

Active
The Cut, LondonSE1 8LL
Born April 1956

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
28 August 2025
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
LLCS01LLCS01
Confirmation Statement With No Updates
1 November 2024
LLCS01LLCS01
Gazette Filings Brought Up To Date
22 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
21 May 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
1 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
15 April 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
23 March 2021
LLAD01LLAD01
Confirmation Statement With No Updates
9 September 2020
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
14 November 2018
LLAA01LLAA01
Confirmation Statement With No Updates
27 September 2018
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
16 March 2018
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
30 January 2018
LLAA01LLAA01
Confirmation Statement With No Updates
11 September 2017
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
11 September 2017
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
11 September 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 September 2017
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
11 September 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
11 September 2017
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
11 September 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
11 November 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
5 October 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 September 2014
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
3 March 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
27 February 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
27 February 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
20 February 2014
LLAP01LLAP01
Change Of Status Limited Liability Partnership
14 February 2014
LLDE01LLDE01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 October 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 December 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 October 2011
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Current Shortened
21 October 2010
LLAA01LLAA01
Incorporation Limited Liability Partnership
8 September 2010
LLIN01LLIN01