Background WavePink WaveYellow Wave

TUDOR JOHN (2019) LLP (OC373047)

TUDOR JOHN (2019) LLP (OC373047) is an active UK company. incorporated on 2 March 2012. with registered office in Epsom. TUDOR JOHN (2019) LLP has been registered for 14 years.

Company Number
OC373047
Status
active
Type
llp
Incorporated
2 March 2012
Age
14 years
Address
Nightingale House 46-48 East Street, Epsom, KT17 1HQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUDOR JOHN (2019) LLP

TUDOR JOHN (2019) LLP is an active company incorporated on 2 March 2012 with the registered office located in Epsom. TUDOR JOHN (2019) LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC373047

LLP Company

Age

14 Years

Incorporated 2 March 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

TUDOR JOHN LLP
From: 2 March 2012To: 11 June 2019
Contact
Address

Nightingale House 46-48 East Street Epsom, KT17 1HQ,

Timeline

No significant events found

Capital Table
People

Officers

4

DAVIES, Paul Duffield

Active
46-48 East Street, EpsomKT17 1HQ
Born September 1961
Llp designated member
Appointed 02 Mar 2012

NELSON, Donald Charles Scott

Active
East Street, EpsomKT17 1HQ
Born June 1963
Llp designated member
Appointed 02 Mar 2012

TUDOR JOHN LIMITED

Active
East Street, EpsomKT17 1HQ
Corporate llp designated member
Appointed 02 Mar 2012

DAY, Hazel Mary

Active
East Street, EpsomKT17 1HQ
Born April 1975
Llp member
Appointed 02 Mar 2012

Persons with significant control

2

Mr Donald Charles Scott Nelson

Active
East Street, EpsomKT17 1HQ
Born June 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 06 Apr 2016

Mr Paul Duffield Davies

Active
46-48 East Street, EpsomKT17 1HQ
Born September 1961

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
24 March 2026
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
5 February 2026
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
LLCS01LLCS01
Confirmation Statement With No Updates
2 March 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
9 December 2019
LLAA01LLAA01
Change Of Name Notice Limited Liability Partnership
11 June 2019
LLNM01LLNM01
Certificate Change Of Name Company
11 June 2019
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 March 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
6 February 2017
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 March 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 April 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 April 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 March 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
27 March 2013
LLCH01LLCH01
Incorporation Limited Liability Partnership
2 March 2012
LLIN01LLIN01