Background WavePink WaveYellow Wave

ABSOLUTELY NO WORRIES (UK) LLP (OC384935)

ABSOLUTELY NO WORRIES (UK) LLP (OC384935) is an active UK company. incorporated on 7 May 2013. with registered office in Holborn. ABSOLUTELY NO WORRIES (UK) LLP has been registered for 12 years.

Company Number
OC384935
Status
active
Type
llp
Incorporated
7 May 2013
Age
12 years
Address
C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, Holborn, WC1A 2SL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

9 months left

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

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building 10 Bloomsbury Way Holborn, WC1A 2SL,

Timeline

No significant events found

Capital Table
People

Officers

4

3 Active
1 Resigned

GREEN, Thomas Stuart

Active
The Bloomsbury Building, HolbornWC1A 2SL
Born November 1985
Llp designated member
Appointed 07 May 2013

NEWMAN, Joe Jerome

Active
The Bloomsbury Building, HolbornWC1A 2SL
Born October 1987
Llp designated member
Appointed 07 May 2013

UNGER-HAMILTON, Augustus Figaro Niso

Active
The Bloomsbury Building, HolbornWC1A 2SL
Born August 1989
Llp designated member
Appointed 07 May 2013

SAINSBURY, Gwilym David Dylan

Resigned
2nd Floor, LondonW1W 8RN
Born April 1988
Llp designated member
Appointed 07 May 2013
Resigned 11 Jan 2014

Persons with significant control

3

Mr Thomas Stuart Green

Active
The 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 Joe Jerome Newman

Active
The 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 Augustus Figaro Niso Unger-Hamilton

Active
The 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
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
31 January 2023
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
1 July 2021
LLMR04LLMR04
Confirmation Statement With No Updates
14 May 2021
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 May 2021
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
19 November 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
19 November 2020
LLAD01LLAD01
Confirmation Statement With No Updates
30 April 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
30 April 2020
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
30 April 2020
LLPSC04LLPSC04
Confirmation Statement With No Updates
13 May 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
13 May 2019
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
13 May 2019
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
9 May 2018
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
9 May 2018
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 May 2016
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
13 May 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 May 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 May 2016
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 April 2016
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 June 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
2 June 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 June 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 June 2015
LLCH01LLCH01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 December 2014
LLMR01LLMR01
Termination Member Limited Liability Partnership With Name Termination Date
28 July 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 May 2014
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Current Shortened
11 October 2013
LLAA01LLAA01
Incorporation Limited Liability Partnership
7 May 2013
LLIN01LLIN01