Introduction
Watch Company
A
ABSOLUTELY NO WORRIES (UK) LLP
ABSOLUTELY NO WORRIES (UK) LLP is an active company incorporated on 7 May 2013 with the registered office located in Holborn. ABSOLUTELY NO WORRIES (UK) LLP was registered 12 years ago.
Status
active
Active since 12 years ago
Company No
OC384935
LLP Company
Age
12 Years
Incorporated 7 May 2013
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (7 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 30 April 2025 (1 year ago)
Next Due
Due by 14 May 2026
For period ending 30 April 2026
Address
C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building 10 Bloomsbury Way Holborn, WC1A 2SL,
No significant events found
Officers
4
3 Active
1 Resigned
Name
Role
Appointed
Status
GREEN, Thomas Stuart
ActiveThe Bloomsbury Building, HolbornWC1A 2SL
Born November 1985
Llp designated member
Appointed 07 May 2013
GREEN, Thomas Stuart
The Bloomsbury Building, HolbornWC1A 2SL
Born November 1985
Llp designated member
07 May 2013
Active
NEWMAN, Joe Jerome
ActiveThe Bloomsbury Building, HolbornWC1A 2SL
Born October 1987
Llp designated member
Appointed 07 May 2013
NEWMAN, Joe Jerome
The Bloomsbury Building, HolbornWC1A 2SL
Born October 1987
Llp designated member
07 May 2013
Active
UNGER-HAMILTON, Augustus Figaro Niso
ActiveThe Bloomsbury Building, HolbornWC1A 2SL
Born August 1989
Llp designated member
Appointed 07 May 2013
UNGER-HAMILTON, Augustus Figaro Niso
The Bloomsbury Building, HolbornWC1A 2SL
Born August 1989
Llp designated member
07 May 2013
Active
SAINSBURY, Gwilym David Dylan
Resigned2nd Floor, LondonW1W 8RN
Born April 1988
Llp designated member
Appointed 07 May 2013
Resigned 11 Jan 2014
SAINSBURY, Gwilym David Dylan
2nd Floor, LondonW1W 8RN
Born April 1988
Llp designated member
07 May 2013
Resigned 11 Jan 2014
Resigned
Persons with significant control
3
Name
Nature of Control
Notified
Status
Mr Thomas Stuart Green
ActiveThe Bloomsbury Building, HolbornWC1A 2SL
Born November 1985
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 07 May 2017
Mr Thomas Stuart Green
The Bloomsbury Building, HolbornWC1A 2SL
Born November 1985
Right to share surplus assets 25 to 50 percent limited liability partnership
07 May 2017
Active
Mr Joe Jerome Newman
ActiveThe Bloomsbury Building, HolbornWC1A 2SL
Born October 1986
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 07 May 2017
Mr Joe Jerome Newman
The Bloomsbury Building, HolbornWC1A 2SL
Born October 1986
Right to share surplus assets 25 to 50 percent limited liability partnership
07 May 2017
Active
Mr Augustus Figaro Niso Unger-Hamilton
ActiveThe Bloomsbury Building, HolbornWC1A 2SL
Born August 1989
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 07 May 2017
Mr Augustus Figaro Niso Unger-Hamilton
The Bloomsbury Building, HolbornWC1A 2SL
Born August 1989
Right to share surplus assets 25 to 50 percent limited liability partnership
07 May 2017
Active
Filing History
46
Description
Type
Date Filed
Document
31 January 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
31 January 2023
4 May 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 May 2021
19 November 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
19 November 2020
19 November 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
19 November 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
30 April 2020
30 April 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
30 April 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 May 2019
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
13 May 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 May 2018
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 May 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 May 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 May 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 May 2016
1 April 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 April 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 June 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 June 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 June 2015
4 December 2014
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
4 December 2014
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 July 2014
11 October 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
11 October 2013