Background WavePink WaveYellow Wave

CORREN TROEN LAW LLP (OC376526)

CORREN TROEN LAW LLP (OC376526) is an active UK company. incorporated on 29 June 2012. with registered office in London. CORREN TROEN LAW LLP has been registered for 13 years.

Company Number
OC376526
Status
active
Type
llp
Incorporated
29 June 2012
Age
13 years
Address
837 Salisbury House, London, EC2M 5QQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORREN TROEN LAW LLP

CORREN TROEN LAW LLP is an active company incorporated on 29 June 2012 with the registered office located in London. CORREN TROEN LAW LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC376526

LLP Company

Age

13 Years

Incorporated 29 June 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

837 Salisbury House 29 Finsbury Circus London, EC2M 5QQ,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

BIRKELAND, Mads Egede

Active
Salisbury House, LondonEC2M 5QQ
Born October 1968
Llp designated member
Appointed 29 Jun 2012

NORDIC PARTNERS LTD

Active
Salisbury House, LondonEC2M 5QQ
Corporate llp designated member
Appointed 01 Oct 2023

SCHRODER, Tom

Resigned
Brook Street, LondonW1K 5DS
Born April 1964
Llp designated member
Appointed 29 Jun 2012
Resigned 30 Sept 2021

CORREN, Paul

Resigned
Watling Street, LondonEC4M 9BJ
Born March 1967
Llp member
Appointed 13 Feb 2013
Resigned 30 Jun 2015

TROEN, Per

Resigned
Watling Street, LondonEC4M 9BJ
Born October 1955
Llp member
Appointed 13 Feb 2013
Resigned 01 Feb 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Tom Schroder

Ceased
Brook Street, LondonW1K 5DS
Born April 1964

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
Ceased 30 Sept 2021

Mr Mads Egede Birkeland

Active
Salisbury House, LondonEC2M 5QQ
Born October 1968

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
8 July 2025
LLAP02LLAP02
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 October 2024
LLAD01LLAD01
Confirmation Statement With No Updates
5 July 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
15 March 2024
LLAD01LLAD01
Accounts With Accounts Type Micro Entity
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
29 June 2023
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 September 2022
LLAD01LLAD01
Accounts With Accounts Type Micro Entity
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
29 June 2022
LLPSC07LLPSC07
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
12 October 2021
LLTM01LLTM01
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 June 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 September 2020
LLAD01LLAD01
Confirmation Statement With No Updates
29 June 2020
LLCS01LLCS01
Confirmation Statement With No Updates
1 August 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 September 2017
LLAD01LLAD01
Confirmation Statement With No Updates
12 July 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
12 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
12 July 2017
LLPSC01LLPSC01
Termination Member Limited Liability Partnership With Name Termination Date
12 July 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 July 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
24 August 2016
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
26 July 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
5 July 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 July 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
27 July 2015
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
6 July 2015
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 May 2015
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
8 July 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
8 July 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 July 2014
LLCH01LLCH01
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Limited Liability Partnership Previous Extended
18 February 2014
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
6 August 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
21 February 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
21 February 2013
LLAP01LLAP01
Change Of Status Limited Liability Partnership
10 January 2013
LLDE01LLDE01
Incorporation Limited Liability Partnership
29 June 2012
LLIN01LLIN01