Background WavePink WaveYellow Wave

WAKE SMITH LLP (OC360229)

WAKE SMITH LLP (OC360229) is an active UK company. incorporated on 13 December 2010. with registered office in Sheffield. WAKE SMITH LLP has been registered for 15 years.

Company Number
OC360229
Status
active
Type
llp
Incorporated
13 December 2010
Age
15 years
Address
No.1 Velocity, Sheffield, S1 4BY

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAKE SMITH LLP

WAKE SMITH LLP is an active company incorporated on 13 December 2010 with the registered office located in Sheffield. WAKE SMITH LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC360229

LLP Company

Age

15 Years

Incorporated 13 December 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

No.1 Velocity 2 Tenter Street Sheffield, S1 4BY,

Timeline

No significant events found

Capital Table
People

Officers

11

3 Active
8 Resigned

SALTER, Neil

Active
2 Tenter Street, SheffieldS1 4BY
Born April 1962
Llp designated member
Appointed 20 Apr 2011

SHAW, Elizabeth Ann

Active
2 Tenter Street, SheffieldS1 4BY
Born November 1967
Llp designated member
Appointed 20 Apr 2011

REGAN, Terence Michael

Active
2 Tenter Street, SheffieldS1 4BY
Born May 1963
Llp member
Appointed 20 Apr 2011

BADDELEY, John

Resigned
2 Tenter Street, SheffieldS1 4BY
Born July 1961
Llp designated member
Appointed 13 Dec 2010
Resigned 30 Apr 2024

BAKER, Peter Albany

Resigned
Clarkehouse Road, SheffieldS10 2LJ
Born October 1958
Llp member
Appointed 20 Apr 2011
Resigned 30 Apr 2013

LAMBERT, Nicholas Thornton

Resigned
2 Tenter Street, SheffieldS1 4BY
Born July 1959
Llp member
Appointed 20 Apr 2011
Resigned 30 Apr 2020

SERBY, Mark Robert Durno

Resigned
2 Tenter Street, SheffieldS1 4BY
Born June 1962
Llp member
Appointed 20 Apr 2011
Resigned 30 Aug 2019

SHEPHERD, Duncan Grant

Resigned
2 Tenter Street, SheffieldS1 4BY
Born December 1961
Llp member
Appointed 20 Apr 2011
Resigned 01 May 2022

TUNBRIDGE, Michael John

Resigned
Clarkehouse Road, SheffieldS10 2LJ
Born March 1952
Llp member
Appointed 13 Dec 2010
Resigned 01 Nov 2014

VIDLER, Andrew Derrick

Resigned
2 Tenter Street, SheffieldS1 4BY
Born June 1955
Llp member
Appointed 20 Apr 2011
Resigned 31 Mar 2019

WARE, David William Barclay

Resigned
Clarkehouse Road, SheffieldS10 2LJ
Born April 1949
Llp member
Appointed 20 Apr 2011
Resigned 30 Apr 2012

Persons with significant control

3

Ms Elizabeth Ann Shaw

Active
2 Tenter Street, SheffieldS1 4BY
Born November 1967

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 30 Apr 2024

Mr Terence Michael Regan

Active
2 Tenter Street, SheffieldS1 4BY
Born May 1963

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 30 Apr 2024

Neil Salter

Active
2 Tenter Street, SheffieldS1 4BY
Born April 1962

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 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
3 May 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
3 May 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
2 May 2024
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
2 May 2024
LLPSC09LLPSC09
Termination Member Limited Liability Partnership With Name Termination Date
2 May 2024
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
2 May 2024
LLCH01LLCH01
Confirmation Statement With No Updates
15 December 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
15 June 2022
LLTM01LLTM01
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
LLCS01LLCS01
Confirmation Statement With No Updates
27 January 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
26 January 2021
LLTM01LLTM01
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
LLCS01LLCS01
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
22 October 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 April 2019
LLTM01LLTM01
Confirmation Statement With No Updates
21 December 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
21 December 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 December 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 December 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 December 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 December 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 December 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 December 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 December 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 December 2018
LLCH01LLCH01
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
LLCS01LLCS01
Auditors Resignation Limited Liability Partnership
7 April 2017
LLPAUDLLPAUD
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
LLCS01LLCS01
Accounts With Accounts Type Full
28 January 2016
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 January 2016
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
11 January 2016
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
15 December 2014
LLAR01LLAR01
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
7 November 2014
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
14 October 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 October 2014
LLCH01LLCH01
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 December 2013
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
14 May 2013
LLTM01LLTM01
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 December 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
17 May 2012
LLTM01LLTM01
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 December 2011
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
22 December 2011
LLAD01LLAD01
Legacy
30 April 2011
LLMG01LLMG01
Change Account Reference Date Limited Liability Partnership Current Shortened
28 April 2011
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership
28 April 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
28 April 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
28 April 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
28 April 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
28 April 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
28 April 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
28 April 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
28 April 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
28 April 2011
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
28 April 2011
LLCH01LLCH01
Change Of Status Limited Liability Partnership
28 April 2011
LLDE01LLDE01
Incorporation Limited Liability Partnership
13 December 2010
LLIN01LLIN01