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: 31/3Up to Date
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
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
Address
1 Devoncroft House 85 High Street Esher, KT10 9QA,
No significant events found
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
SCUTCHER, Stephen Edward Charles
Active85 High Street, EsherKT10 9QA
Born February 1969
Llp designated member
Appointed 03 May 2017
SCUTCHER, Stephen Edward Charles
85 High Street, EsherKT10 9QA
Born February 1969
Llp designated member
03 May 2017
Active
WILLS, Karl Nicholas
Active85 High Street, EsherKT10 9QA
Born July 1960
Llp designated member
Appointed 02 Aug 2020
WILLS, Karl Nicholas
85 High Street, EsherKT10 9QA
Born July 1960
Llp designated member
02 Aug 2020
Active
PRINJHA, Ash Kumar
ResignedStables, CoventryCV7 7SL
Born November 1969
Llp designated member
Appointed 05 Apr 2013
Resigned 21 Jul 2016
PRINJHA, Ash Kumar
Stables, CoventryCV7 7SL
Born November 1969
Llp designated member
05 Apr 2013
Resigned 21 Jul 2016
Resigned
SCUTCHER, Helen Angela
ResignedSt. Johns Road, Kingston Upon ThamesKT1 4AN
Born July 1967
Llp designated member
Appointed 03 May 2017
Resigned 02 Aug 2020
SCUTCHER, Helen Angela
St. Johns Road, Kingston Upon ThamesKT1 4AN
Born July 1967
Llp designated member
03 May 2017
Resigned 02 Aug 2020
Resigned
WISSENBACH, Diana Natalie
ResignedChurch Lane, CoventryCV7 7HX
Born December 1968
Llp designated member
Appointed 04 Apr 2011
Resigned 04 May 2017
WISSENBACH, Diana Natalie
Church Lane, CoventryCV7 7HX
Born December 1968
Llp designated member
04 Apr 2011
Resigned 04 May 2017
Resigned
WISSENBACH, Stefan
ResignedChurch Lane, CoventryCV7 7HX
Born January 1969
Llp designated member
Appointed 04 Apr 2011
Resigned 04 May 2017
WISSENBACH, Stefan
Church Lane, CoventryCV7 7HX
Born January 1969
Llp designated member
04 Apr 2011
Resigned 04 May 2017
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr Stephen Edward Charles Scutcher
Active85 High Street, EsherKT10 9QA
Born February 1969
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Notified 04 May 2017
Mr Stephen Edward Charles Scutcher
85 High Street, EsherKT10 9QA
Born February 1969
Voting rights 50 to 75 percent limited liability partnership
04 May 2017
Active
Mrs Diana Natalie Wissenbach
CeasedChurch Lane, CoventryCV7 7HX
Born December 1968
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Jul 2016
Ceased 04 May 2017
Mrs Diana Natalie Wissenbach
Church Lane, CoventryCV7 7HX
Born December 1968
Significant influence or control limited liability partnership
01 Jul 2016
Ceased 04 May 2017
Ceased
Mr Stefan Wissenbach
CeasedChurch Lane, CoventryCV7 7HX
Born January 1969
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Jul 2016
Ceased 04 May 2017
Mr Stefan Wissenbach
Church Lane, CoventryCV7 7HX
Born January 1969
Significant influence or control limited liability partnership
01 Jul 2016
Ceased 04 May 2017
Ceased
Filing History
50
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 May 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
14 May 2024
14 May 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 May 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 April 2024
22 December 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
22 December 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 March 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 March 2021
8 May 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
8 May 2018
8 May 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
8 May 2018
8 May 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
8 May 2018
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
28 June 2017
20 June 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
20 June 2017
14 June 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 June 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 May 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 May 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 May 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 May 2017
19 December 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
19 December 2016
9 November 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 November 2016
3 October 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
3 October 2013