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: 30/9Up to Date
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
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
Address
Nightingale House 46-48 East Street Epsom, KT17 1HQ,
No significant events found
Officers
4
Name
Role
Appointed
Status
DAVIES, Paul Duffield
Active46-48 East Street, EpsomKT17 1HQ
Born September 1961
Llp designated member
Appointed 02 Mar 2012
DAVIES, Paul Duffield
46-48 East Street, EpsomKT17 1HQ
Born September 1961
Llp designated member
02 Mar 2012
Active
NELSON, Donald Charles Scott
ActiveEast Street, EpsomKT17 1HQ
Born June 1963
Llp designated member
Appointed 02 Mar 2012
NELSON, Donald Charles Scott
East Street, EpsomKT17 1HQ
Born June 1963
Llp designated member
02 Mar 2012
Active
TUDOR JOHN LIMITED
ActiveEast Street, EpsomKT17 1HQ
Corporate llp designated member
Appointed 02 Mar 2012
TUDOR JOHN LIMITED
East Street, EpsomKT17 1HQ
Corporate llp designated member
02 Mar 2012
Active
DAY, Hazel Mary
ActiveEast Street, EpsomKT17 1HQ
Born April 1975
Llp member
Appointed 02 Mar 2012
DAY, Hazel Mary
East Street, EpsomKT17 1HQ
Born April 1975
Llp member
02 Mar 2012
Active
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Donald Charles Scott Nelson
ActiveEast 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 Donald Charles Scott Nelson
East Street, EpsomKT17 1HQ
Born June 1963
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Paul Duffield Davies
Active46-48 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
Mr Paul Duffield Davies
46-48 East Street, EpsomKT17 1HQ
Born September 1961
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
33
Description
Type
Date Filed
Document
5 February 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
5 February 2026
9 December 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
9 December 2019
Change Of Name Notice Limited Liability Partnership
11 June 2019
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
11 June 2019
No document
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
11 June 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 February 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 March 2013