Background WavePink WaveYellow Wave

STUDYROOMSDIRECT LLP (OC383795)

STUDYROOMSDIRECT LLP (OC383795) is an active UK company. incorporated on 27 March 2013. with registered office in Salisbury. STUDYROOMSDIRECT LLP has been registered for 13 years.

Company Number
OC383795
Status
active
Type
llp
Incorporated
27 March 2013
Age
13 years
Address
Old Fire Station, Salisbury, SP1 1DU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDYROOMSDIRECT LLP

STUDYROOMSDIRECT LLP is an active company incorporated on 27 March 2013 with the registered office located in Salisbury. STUDYROOMSDIRECT LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC383795

LLP Company

Age

13 Years

Incorporated 27 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (8 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

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Old Fire Station Salt Lane Salisbury, SP1 1DU,

Timeline

No significant events found

Capital Table
People

Officers

7

3 Active
4 Resigned

FIELDER, Trevor Graham

Active
Watchetts Lake Close, CamberleyGU15 2PG
Born June 1962
Llp designated member
Appointed 20 Apr 2021

MCCORMICK, Eric Charles

Active
Oakland Mews, NorwichNR13 4FP
Born October 1948
Llp designated member
Appointed 20 Apr 2021

RAPHAEL, David Jeremy

Active
Park Avenue, Potters BarEN6 5EJ
Born October 1953
Llp designated member
Appointed 20 Apr 2021

KEWLEY, Derek

Resigned
Stephenson Court, MiddlesbroughTS6 6UT
Born May 1973
Llp designated member
Appointed 27 Mar 2013
Resigned 08 Jul 2020

SPENCE, Nicholas John

Resigned
Skeffington Glebe Road, TiltonLE7 9FJ
Born May 1972
Llp designated member
Appointed 27 Mar 2013
Resigned 08 Jul 2020

WHITE, Philip

Resigned
Kingsway South, GatesheadNE11 0JW
Born September 1977
Llp designated member
Appointed 16 Dec 2019
Resigned 08 Jul 2020

AHMED, Sabina

Resigned
Union Street, LeicesterLE4 5HW
Born November 1968
Llp member
Appointed 08 Jul 2020
Resigned 02 Aug 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Nicholas John Spence

Ceased
Kingsway South, GatesheadNE11 0JW
Born May 1972

Nature of Control

Significant influence or control limited liability partnership
Notified 12 Mar 2018
Ceased 08 Jul 2020

Mr Derek Kewley

Ceased
Kingsway South, GatesheadNE11 0JW
Born May 1973

Nature of Control

Significant influence or control limited liability partnership
Notified 12 Mar 2018
Ceased 08 Jul 2020
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
3 August 2023
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 April 2021
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
20 April 2021
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 April 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 April 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
22 February 2021
LLAP01LLAP01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
15 December 2020
LLPSC08LLPSC08
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 August 2020
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
15 July 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
15 July 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
15 July 2020
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
15 July 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
15 July 2020
LLPSC07LLPSC07
Confirmation Statement With No Updates
15 April 2020
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 February 2020
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
12 March 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
12 March 2018
LLPSC01LLPSC01
Accounts With Accounts Type Micro Entity
19 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 July 2017
LLAD01LLAD01
Confirmation Statement With No Updates
5 July 2017
LLCS01LLCS01
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 April 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 March 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
11 July 2014
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
7 April 2014
LLAR01LLAR01
Incorporation Limited Liability Partnership
27 March 2013
LLIN01LLIN01