Background WavePink WaveYellow Wave

THE ROYALTY CONSULTANCY LLP (OC385166)

THE ROYALTY CONSULTANCY LLP (OC385166) is an active UK company. incorporated on 16 May 2013. with registered office in London. THE ROYALTY CONSULTANCY LLP has been registered for 12 years.

Company Number
OC385166
Status
active
Type
llp
Incorporated
16 May 2013
Age
12 years
Address
101 New Cavendish Street, London, W1W 6XH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYALTY CONSULTANCY LLP

THE ROYALTY CONSULTANCY LLP is an active company incorporated on 16 May 2013 with the registered office located in London. THE ROYALTY CONSULTANCY LLP was registered 12 years ago.

Status

active

Active since 12 years ago

Company No

OC385166

LLP Company

Age

12 Years

Incorporated 16 May 2013

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

CLARK, Matthew Russell

Active
New Cavendish Street, LondonW1W 6XH
Born June 1979
Llp designated member
Appointed 16 May 2013

NEWNHAM, Francesca Charlotte

Active
New Cavendish Street, LondonW1W 6XH
Born August 1990
Llp designated member
Appointed 01 Apr 2023

LA HAYE, Roger James

Resigned
New Cavendish Street, LondonW1W 6XH
Born May 1953
Llp designated member
Appointed 16 May 2013
Resigned 01 Apr 2023

Persons with significant control

3

2 Active
1 Ceased

Ms Francesca Charlotte Newnham

Active
New Cavendish Street, LondonW1W 6XH
Born August 1990

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 04 May 2024

Mr Roger James La Haye

Ceased
New Cavendish Street, LondonW1W 6XH
Born May 1953

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 01 Apr 2023

Mathew Russell Clark

Active
New Cavendish Street, LondonW1W 6XH
Born June 1979

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
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
20 May 2024
LLPSC01LLPSC01
Change To A Person With Significant Control Limited Liability Partnership
20 May 2024
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
4 May 2023
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
3 May 2023
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
3 May 2023
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 April 2023
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
23 December 2019
LLAA01LLAA01
Confirmation Statement With No Updates
24 May 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
20 December 2017
LLAA01LLAA01
Confirmation Statement With Updates
17 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 May 2016
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 May 2016
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
17 December 2015
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
4 June 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
19 December 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
30 July 2014
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
4 June 2014
LLAR01LLAR01
Incorporation Limited Liability Partnership
16 May 2013
LLIN01LLIN01