Background WavePink WaveYellow Wave

TROWLOCK STRATEGIC PLANNING LLP (OC363422)

TROWLOCK STRATEGIC PLANNING LLP (OC363422) is an active UK company. incorporated on 4 April 2011. with registered office in Esher. TROWLOCK STRATEGIC PLANNING LLP has been registered for 14 years.

Company Number
OC363422
Status
active
Type
llp
Incorporated
4 April 2011
Age
14 years
Address
1 Devoncroft House, Esher, KT10 9QA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROWLOCK STRATEGIC PLANNING LLP

TROWLOCK STRATEGIC PLANNING LLP is an active company incorporated on 4 April 2011 with the registered office located in Esher. TROWLOCK STRATEGIC PLANNING LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC363422

LLP Company

Age

14 Years

Incorporated 4 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 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

23 days left

Last Filed

Made up to 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

WISSENBACH STRATEGIC PLANNING LLP
From: 4 April 2011To: 28 June 2017
Contact
Address

1 Devoncroft House 85 High Street Esher, KT10 9QA,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

SCUTCHER, Stephen Edward Charles

Active
85 High Street, EsherKT10 9QA
Born February 1969
Llp designated member
Appointed 03 May 2017

WILLS, Karl Nicholas

Active
85 High Street, EsherKT10 9QA
Born July 1960
Llp designated member
Appointed 02 Aug 2020

PRINJHA, Ash Kumar

Resigned
Stables, CoventryCV7 7SL
Born November 1969
Llp designated member
Appointed 05 Apr 2013
Resigned 21 Jul 2016

SCUTCHER, Helen Angela

Resigned
St. Johns Road, Kingston Upon ThamesKT1 4AN
Born July 1967
Llp designated member
Appointed 03 May 2017
Resigned 02 Aug 2020

WISSENBACH, Diana Natalie

Resigned
Church Lane, CoventryCV7 7HX
Born December 1968
Llp designated member
Appointed 04 Apr 2011
Resigned 04 May 2017

WISSENBACH, Stefan

Resigned
Church Lane, CoventryCV7 7HX
Born January 1969
Llp designated member
Appointed 04 Apr 2011
Resigned 04 May 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Edward Charles Scutcher

Active
85 High Street, EsherKT10 9QA
Born February 1969

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Notified 04 May 2017

Mrs Diana Natalie Wissenbach

Ceased
Church Lane, CoventryCV7 7HX
Born December 1968

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jul 2016
Ceased 04 May 2017

Mr Stefan Wissenbach

Ceased
Church Lane, CoventryCV7 7HX
Born January 1969

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jul 2016
Ceased 04 May 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
14 May 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
14 May 2024
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 May 2024
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
9 April 2024
LLPSC04LLPSC04
Change Account Reference Date Limited Liability Partnership Current Shortened
22 December 2023
LLAA01LLAA01
Confirmation Statement With No Updates
23 May 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
9 March 2021
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
9 March 2021
LLAP01LLAP01
Confirmation Statement With No Updates
23 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
8 May 2018
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
8 May 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
8 May 2018
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Certificate Change Of Name Company
28 June 2017
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 June 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 June 2017
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
5 May 2017
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 May 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
5 May 2017
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 May 2017
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Extended
19 December 2016
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name Termination Date
9 November 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
28 April 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 May 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 May 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
3 October 2013
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership
25 July 2013
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
1 May 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 June 2012
LLAR01LLAR01
Incorporation Limited Liability Partnership
4 April 2011
LLIN01LLIN01