Introduction
Watch Company
W
WWS DEVELOPMENT LLP
WWS DEVELOPMENT LLP is an active company incorporated on 23 January 2014 with the registered office located in London. WWS DEVELOPMENT LLP was registered 12 years ago.
Status
active
Active since 12 years ago
Company No
OC390566
LLP Company
Age
12 Years
Incorporated 23 January 2014
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 23 January 2026 (3 months ago)
Next Due
Due by 6 February 2027
For period ending 23 January 2027
Address
130 Wood Street London, EC2V 6DL,
No significant events found
Officers
8
6 Active
2 Resigned
Name
Role
Appointed
Status
ATTALI, Michael
ActiveWood Street, LondonEC2V 6DL
Born March 1969
Llp designated member
Appointed 31 Dec 2017
ATTALI, Michael
Wood Street, LondonEC2V 6DL
Born March 1969
Llp designated member
31 Dec 2017
Active
REICH, Ilan
ActiveWood Street, LondonEC2V 6DL
Born August 1969
Llp designated member
Appointed 31 Dec 2017
REICH, Ilan
Wood Street, LondonEC2V 6DL
Born August 1969
Llp designated member
31 Dec 2017
Active
RUBINSTEIN, Guy Lesley
ActiveWood Street, LondonEC2V 6DL
Born January 1965
Llp designated member
Appointed 31 Dec 2017
RUBINSTEIN, Guy Lesley
Wood Street, LondonEC2V 6DL
Born January 1965
Llp designated member
31 Dec 2017
Active
SAAD, Nadav
ActiveWood Street, LondonEC2V 6DL
Born April 1979
Llp designated member
Appointed 31 Dec 2017
SAAD, Nadav
Wood Street, LondonEC2V 6DL
Born April 1979
Llp designated member
31 Dec 2017
Active
GUILIVER M.M.M. LTD.
ActiveP.O.Box 6654, Hod Hasharon4524191
Corporate llp designated member
Appointed 23 Jan 2014
GUILIVER M.M.M. LTD.
P.O.Box 6654, Hod Hasharon4524191
Corporate llp designated member
23 Jan 2014
Active
LEV LIVING LIMITED
Active130 Wood Street, LondonEC2V 6DL
Corporate llp designated member
Appointed 22 Dec 2025
LEV LIVING LIMITED
130 Wood Street, LondonEC2V 6DL
Corporate llp designated member
22 Dec 2025
Active
GELER, Arie
ResignedWood Street, LondonEC2V 6DL
Born November 1955
Llp designated member
Appointed 31 Dec 2017
Resigned 22 Dec 2025
GELER, Arie
Wood Street, LondonEC2V 6DL
Born November 1955
Llp designated member
31 Dec 2017
Resigned 22 Dec 2025
Resigned
BYRON RENEWABLES LIMITED
Resigned130 Wood Street, LondonEC2V 6DL
Corporate llp designated member
Appointed 23 Jan 2014
Resigned 31 Dec 2017
BYRON RENEWABLES LIMITED
130 Wood Street, LondonEC2V 6DL
Corporate llp designated member
23 Jan 2014
Resigned 31 Dec 2017
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
Lev Living Limited
Active130 Wood Street, LondonEC2V 6DL
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 22 Dec 2025
Lev Living Limited
130 Wood Street, LondonEC2V 6DL
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
22 Dec 2025
Active
Mr Arie Geler
CeasedWood Street, LondonEC2V 6DL
Born November 1955
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 31 Dec 2017
Ceased 22 Dec 2025
Mr Arie Geler
Wood Street, LondonEC2V 6DL
Born November 1955
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
31 Dec 2017
Ceased 22 Dec 2025
Ceased
Byron Renewables Limited
CeasedWood Street, LondonEC2V 6DL
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 Dec 2017
Byron Renewables Limited
Wood Street, LondonEC2V 6DL
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
06 Apr 2016
Ceased 31 Dec 2017
Ceased
Filing History
55
Description
Type
Date Filed
Document
29 December 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
29 December 2025
29 December 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
29 December 2025
29 December 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
29 December 2025
29 December 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 December 2025
30 January 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
30 January 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
30 January 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
30 January 2025
23 January 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
23 January 2024
24 January 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
24 January 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 January 2021
3 September 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 September 2019
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
12 December 2018
7 February 2018
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
7 February 2018
6 February 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
6 February 2018
6 February 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
6 February 2018
6 February 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
6 February 2018
6 February 2018
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
6 February 2018
6 February 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 February 2018
6 February 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 February 2018
6 February 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 February 2018
6 February 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 February 2018
31 January 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
31 January 2018
31 January 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
31 January 2018
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
6 December 2017
11 August 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
11 August 2016
10 February 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
10 February 2016
10 August 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
10 August 2015
21 May 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 May 2015