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: 31/3Up to Date
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
Last Filed
Made up to 24 June 2025 (10 months ago)
Next Due
Due by 8 July 2026
For period ending 24 June 2026
Address
Old Fire Station Salt Lane Salisbury, SP1 1DU,
No significant events found
Officers
7
3 Active
4 Resigned
Name
Role
Appointed
Status
FIELDER, Trevor Graham
ActiveWatchetts Lake Close, CamberleyGU15 2PG
Born June 1962
Llp designated member
Appointed 20 Apr 2021
FIELDER, Trevor Graham
Watchetts Lake Close, CamberleyGU15 2PG
Born June 1962
Llp designated member
20 Apr 2021
Active
MCCORMICK, Eric Charles
ActiveOakland Mews, NorwichNR13 4FP
Born October 1948
Llp designated member
Appointed 20 Apr 2021
MCCORMICK, Eric Charles
Oakland Mews, NorwichNR13 4FP
Born October 1948
Llp designated member
20 Apr 2021
Active
RAPHAEL, David Jeremy
ActivePark Avenue, Potters BarEN6 5EJ
Born October 1953
Llp designated member
Appointed 20 Apr 2021
RAPHAEL, David Jeremy
Park Avenue, Potters BarEN6 5EJ
Born October 1953
Llp designated member
20 Apr 2021
Active
KEWLEY, Derek
ResignedStephenson Court, MiddlesbroughTS6 6UT
Born May 1973
Llp designated member
Appointed 27 Mar 2013
Resigned 08 Jul 2020
KEWLEY, Derek
Stephenson Court, MiddlesbroughTS6 6UT
Born May 1973
Llp designated member
27 Mar 2013
Resigned 08 Jul 2020
Resigned
SPENCE, Nicholas John
ResignedSkeffington Glebe Road, TiltonLE7 9FJ
Born May 1972
Llp designated member
Appointed 27 Mar 2013
Resigned 08 Jul 2020
SPENCE, Nicholas John
Skeffington Glebe Road, TiltonLE7 9FJ
Born May 1972
Llp designated member
27 Mar 2013
Resigned 08 Jul 2020
Resigned
WHITE, Philip
ResignedKingsway South, GatesheadNE11 0JW
Born September 1977
Llp designated member
Appointed 16 Dec 2019
Resigned 08 Jul 2020
WHITE, Philip
Kingsway South, GatesheadNE11 0JW
Born September 1977
Llp designated member
16 Dec 2019
Resigned 08 Jul 2020
Resigned
AHMED, Sabina
ResignedUnion Street, LeicesterLE4 5HW
Born November 1968
Llp member
Appointed 08 Jul 2020
Resigned 02 Aug 2023
AHMED, Sabina
Union Street, LeicesterLE4 5HW
Born November 1968
Llp member
08 Jul 2020
Resigned 02 Aug 2023
Resigned
Persons with significant control
2
0 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr Nicholas John Spence
CeasedKingsway 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 Nicholas John Spence
Kingsway South, GatesheadNE11 0JW
Born May 1972
Significant influence or control limited liability partnership
12 Mar 2018
Ceased 08 Jul 2020
Ceased
Mr Derek Kewley
CeasedKingsway South, GatesheadNE11 0JW
Born May 1973
Nature of Control
Significant influence or control limited liability partnership
Notified 12 Mar 2018
Ceased 08 Jul 2020
Mr Derek Kewley
Kingsway South, GatesheadNE11 0JW
Born May 1973
Significant influence or control limited liability partnership
12 Mar 2018
Ceased 08 Jul 2020
Ceased
Filing History
45
Description
Type
Date Filed
Document
3 August 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 August 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
20 April 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 April 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
20 April 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
20 April 2021
22 February 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 February 2021
15 December 2020
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
15 December 2020
18 August 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
18 August 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 July 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 July 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 July 2020
15 July 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 July 2020
15 July 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 July 2020
3 February 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 February 2020
12 March 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 March 2018
12 March 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 March 2018
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
8 July 2017
5 July 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 July 2017
11 July 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
11 July 2014