Introduction
Watch Company
L
LONGWALL VENTURE PARTNERS LLP
LONGWALL VENTURE PARTNERS LLP is an active company incorporated on 18 March 2011 with the registered office located in Thame. LONGWALL VENTURE PARTNERS LLP was registered 15 years ago.
Status
active
Active since 15 years ago
Company No
OC362933
LLP Company
Age
15 Years
Incorporated 18 March 2011
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 18 March 2026 (Just now)
Next Due
Due by 1 April 2027
For period ending 18 March 2027
Address
30 Upper High Street Thame, OX9 3EZ,
No significant events found
Officers
5
3 Active
2 Resigned
Name
Role
Appointed
Status
BURGOYNE, Jane Elizabeth
ActiveUpper High Street, ThameOX9 3EZ
Born June 1975
Llp designated member
Appointed 02 Oct 2017
BURGOYNE, Jane Elizabeth
Upper High Street, ThameOX9 3EZ
Born June 1975
Llp designated member
02 Oct 2017
Active
DENNY, David James Edmonds
ActiveUpper High Street, ThameOX9 3EZ
Born December 1970
Llp designated member
Appointed 18 Mar 2011
DENNY, David James Edmonds
Upper High Street, ThameOX9 3EZ
Born December 1970
Llp designated member
18 Mar 2011
Active
FROHN, Matthew Gerard Winston
ActiveUpper High Street, ThameOX9 3EZ
Born February 1967
Llp designated member
Appointed 18 Mar 2011
FROHN, Matthew Gerard Winston
Upper High Street, ThameOX9 3EZ
Born February 1967
Llp designated member
18 Mar 2011
Active
PENINGTON, Michael Geoffrey
ResignedBecquerel Avenue, DidcotOX11 0RA
Born August 1958
Llp designated member
Appointed 18 Mar 2011
Resigned 29 Jun 2023
PENINGTON, Michael Geoffrey
Becquerel Avenue, DidcotOX11 0RA
Born August 1958
Llp designated member
18 Mar 2011
Resigned 29 Jun 2023
Resigned
CARY, Lucius John Arthur
ResignedFermi Avenue, DidcotOX11 0QR
Born February 1947
Llp member
Appointed 23 Apr 2012
Resigned 31 Aug 2014
CARY, Lucius John Arthur
Fermi Avenue, DidcotOX11 0QR
Born February 1947
Llp member
23 Apr 2012
Resigned 31 Aug 2014
Resigned
Persons with significant control
7
3 Active
4 Ceased
Name
Nature of Control
Notified
Status
Mr David James Edmonds Denny
ActiveUpper High Street, ThameOX9 3EZ
Born December 1970
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 29 Jun 2023
Mr David James Edmonds Denny
Upper High Street, ThameOX9 3EZ
Born December 1970
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
29 Jun 2023
Active
Mr Matthew Gerard Winston Frohn
ActiveUpper High Street, ThameOX9 3EZ
Born February 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 29 Jun 2023
Mr Matthew Gerard Winston Frohn
Upper High Street, ThameOX9 3EZ
Born February 1967
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
29 Jun 2023
Active
Jane Elizabeth Burgoyne
ActiveUpper High Street, ThameOX9 3EZ
Born June 1975
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 29 Jun 2023
Jane Elizabeth Burgoyne
Upper High Street, ThameOX9 3EZ
Born June 1975
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
29 Jun 2023
Active
Ms Jane Elizabeth Burgoyne
CeasedBecquerel Avenue, DidcotOX11 0RA
Born June 1975
Nature of Control
Significant influence or control limited liability partnership
Notified 04 Oct 2017
Ceased 05 Oct 2017
Ms Jane Elizabeth Burgoyne
Becquerel Avenue, DidcotOX11 0RA
Born June 1975
Significant influence or control limited liability partnership
04 Oct 2017
Ceased 05 Oct 2017
Ceased
Mr Matthew Gerard Winston Frohn
CeasedBecquerel Avenue, DidcotOX11 0RA
Born February 1967
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 05 Oct 2017
Mr Matthew Gerard Winston Frohn
Becquerel Avenue, DidcotOX11 0RA
Born February 1967
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 05 Oct 2017
Ceased
Mr David James Edmonds Denny
CeasedBecquerel Avenue, DidcotOX11 0RA
Born December 1970
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 05 Oct 2017
Mr David James Edmonds Denny
Becquerel Avenue, DidcotOX11 0RA
Born December 1970
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 05 Oct 2017
Ceased
Mr Michael Geoffrey Penington
CeasedBecquerel Avenue, DidcotOX11 0RA
Born August 1958
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 05 Oct 2017
Mr Michael Geoffrey Penington
Becquerel Avenue, DidcotOX11 0RA
Born August 1958
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 05 Oct 2017
Ceased
Filing History
55
Description
Type
Date Filed
Document
25 January 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
25 January 2024
25 July 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
25 July 2023
25 July 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
25 July 2023
25 July 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
25 July 2023
25 July 2023
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
25 July 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 July 2023
16 November 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 November 2021
29 August 2018
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
29 August 2018
22 August 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 August 2018
22 August 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 August 2018
22 August 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 August 2018
22 August 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 August 2018
29 March 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 March 2018
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 March 2018
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 March 2018
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 March 2018
9 March 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
9 March 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 October 2017
16 September 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 September 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 March 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 March 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 March 2014
25 January 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
25 January 2013
28 March 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
28 March 2012