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: 30/9Up to Date
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
Last Filed
Made up to 29 June 2025 (10 months ago)
Next Due
Due by 13 July 2026
For period ending 29 June 2026
Address
837 Salisbury House 29 Finsbury Circus London, EC2M 5QQ,
No significant events found
Officers
5
2 Active
3 Resigned
Name
Role
Appointed
Status
BIRKELAND, Mads Egede
ActiveSalisbury House, LondonEC2M 5QQ
Born October 1968
Llp designated member
Appointed 29 Jun 2012
BIRKELAND, Mads Egede
Salisbury House, LondonEC2M 5QQ
Born October 1968
Llp designated member
29 Jun 2012
Active
NORDIC PARTNERS LTD
ActiveSalisbury House, LondonEC2M 5QQ
Corporate llp designated member
Appointed 01 Oct 2023
NORDIC PARTNERS LTD
Salisbury House, LondonEC2M 5QQ
Corporate llp designated member
01 Oct 2023
Active
SCHRODER, Tom
ResignedBrook Street, LondonW1K 5DS
Born April 1964
Llp designated member
Appointed 29 Jun 2012
Resigned 30 Sept 2021
SCHRODER, Tom
Brook Street, LondonW1K 5DS
Born April 1964
Llp designated member
29 Jun 2012
Resigned 30 Sept 2021
Resigned
CORREN, Paul
ResignedWatling Street, LondonEC4M 9BJ
Born March 1967
Llp member
Appointed 13 Feb 2013
Resigned 30 Jun 2015
CORREN, Paul
Watling Street, LondonEC4M 9BJ
Born March 1967
Llp member
13 Feb 2013
Resigned 30 Jun 2015
Resigned
TROEN, Per
ResignedWatling Street, LondonEC4M 9BJ
Born October 1955
Llp member
Appointed 13 Feb 2013
Resigned 01 Feb 2015
TROEN, Per
Watling Street, LondonEC4M 9BJ
Born October 1955
Llp member
13 Feb 2013
Resigned 01 Feb 2015
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Tom Schroder
CeasedBrook 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 Tom Schroder
Brook Street, LondonW1K 5DS
Born April 1964
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 30 Sept 2021
Ceased
Mr Mads Egede Birkeland
ActiveSalisbury 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
Mr Mads Egede Birkeland
Salisbury House, LondonEC2M 5QQ
Born October 1968
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
06 Apr 2016
Active
Filing History
53
Description
Type
Date Filed
Document
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
8 July 2025
1 October 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 October 2024
15 March 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
15 March 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
29 June 2023
16 September 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 September 2022
29 June 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
29 June 2022
12 October 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 October 2021
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
8 September 2021
29 September 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 September 2020
29 September 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 September 2017
12 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 July 2017
12 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 July 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 July 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 July 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 August 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 July 2015
28 May 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 May 2015
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
9 July 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 July 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 July 2014
18 February 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
18 February 2014