Introduction
Watch Company
N
NORTHEAST CAPITAL LLP
NORTHEAST CAPITAL LLP is an active company incorporated on 8 April 2015 with the registered office located in Wolsingham. NORTHEAST CAPITAL LLP was registered 10 years ago.
Status
active
Active since 10 years ago
Company No
OC399247
LLP Company
Age
10 Years
Incorporated 8 April 2015
Size
N/A
Accounts
ARD: 30/4Up to Date
Last Filed
Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Next Due
Due by 14 April 2026
For period ending 31 March 2026
Previous Company Names
TRANSTECH CAPITAL LLP
From: 8 April 2015To: 29 April 2021
Address
Low Byre Low Fawnlees Farm Leazes Lane Wolsingham, DL13 3LP,
No significant events found
Officers
6
5 Active
1 Resigned
Name
Role
Appointed
Status
HENDERSON, Richard David
ActiveLow Fawnlees Farm, WolsinghamDL13 3LP
Born April 1966
Llp designated member
Appointed 08 Apr 2015
HENDERSON, Richard David
Low Fawnlees Farm, WolsinghamDL13 3LP
Born April 1966
Llp designated member
08 Apr 2015
Active
LIVESLEY, David John
ActiveLow Fawnlees Farm, WolsinghamDL13 3LP
Born January 1961
Llp designated member
Appointed 08 Apr 2015
LIVESLEY, David John
Low Fawnlees Farm, WolsinghamDL13 3LP
Born January 1961
Llp designated member
08 Apr 2015
Active
RAHN, Mark Dieter, Dr
ActiveLow Fawnlees Farm, WolsinghamDL13 3LP
Born December 1970
Llp designated member
Appointed 14 Apr 2021
RAHN, Mark Dieter, Dr
Low Fawnlees Farm, WolsinghamDL13 3LP
Born December 1970
Llp designated member
14 Apr 2021
Active
ROBESON, Simon Michael Hemming
ActiveLow Fawnlees Farm, WolsinghamDL13 3LP
Born January 1970
Llp designated member
Appointed 03 Sept 2015
ROBESON, Simon Michael Hemming
Low Fawnlees Farm, WolsinghamDL13 3LP
Born January 1970
Llp designated member
03 Sept 2015
Active
MORRIS, Timothy Colin, Mr.
ActiveLow Fawnlees Farm, WolsinghamDL13 3LP
Born September 1958
Llp member
Appointed 12 Jan 2023
MORRIS, Timothy Colin, Mr.
Low Fawnlees Farm, WolsinghamDL13 3LP
Born September 1958
Llp member
12 Jan 2023
Active
SINOPLU, Mahmut Nedim
ResignedLow Fawnless Farm, WolsinghamDL13 3LP
Born November 1956
Llp designated member
Appointed 03 Sept 2015
Resigned 14 Apr 2021
SINOPLU, Mahmut Nedim
Low Fawnless Farm, WolsinghamDL13 3LP
Born November 1956
Llp designated member
03 Sept 2015
Resigned 14 Apr 2021
Resigned
Persons with significant control
6
0 Active
6 Ceased
Name
Nature of Control
Notified
Status
Dr Mark Dieter Rahn
CeasedLow Fawnlees Farm, WolsinghamDL13 3LP
Born December 1970
Nature of Control
Voting rights 25 to 50 percent as firm limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Notified 14 Apr 2021
Ceased 12 Jan 2023
Dr Mark Dieter Rahn
Low Fawnlees Farm, WolsinghamDL13 3LP
Born December 1970
Voting rights 25 to 50 percent as firm limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
14 Apr 2021
Ceased 12 Jan 2023
Ceased
Mr Mahmut Nedim Sinoplu
CeasedLow Fawnless Farm, WolsinghamDL13 3LP
Born November 1956
Nature of Control
Significant influence or control as firm limited liability partnership
Notified 11 Aug 2017
Ceased 14 Apr 2021
Mr Mahmut Nedim Sinoplu
Low Fawnless Farm, WolsinghamDL13 3LP
Born November 1956
Significant influence or control as firm limited liability partnership
11 Aug 2017
Ceased 14 Apr 2021
Ceased
Mr Simon Michael Hemming Robeson
CeasedLow Fawnlees Farm, WolsinghamDL13 3LP
Born January 1970
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 12 Jan 2023
Mr Simon Michael Hemming Robeson
Low Fawnlees Farm, WolsinghamDL13 3LP
Born January 1970
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 12 Jan 2023
Ceased
Mr Richard David Henderson
CeasedLovers Lane, OldhamOL4 4DT
Born April 1966
Nature of Control
Voting rights 25 to 50 percent as firm limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Notified 06 Apr 2016
Ceased 12 Jan 2023
Mr Richard David Henderson
Lovers Lane, OldhamOL4 4DT
Born April 1966
Voting rights 25 to 50 percent as firm limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
06 Apr 2016
Ceased 12 Jan 2023
Ceased
Mr David John Livesley
CeasedLow Fawnlees Farm, WolsinghamDL13 3LP
Born January 1961
Nature of Control
Voting rights 25 to 50 percent as firm limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Notified 06 Apr 2016
Ceased 12 Jan 2023
Mr David John Livesley
Low Fawnlees Farm, WolsinghamDL13 3LP
Born January 1961
Voting rights 25 to 50 percent as firm limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
06 Apr 2016
Ceased 12 Jan 2023
Ceased
Mr Mahmut Nedim Sinoplu
CeasedLow Fawnlees Farm, WolsinghamDL13 3LP
Born November 1956
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 14 Apr 2021
Mr Mahmut Nedim Sinoplu
Low Fawnlees Farm, WolsinghamDL13 3LP
Born November 1956
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 14 Apr 2021
Ceased
Filing History
50
Description
Type
Date Filed
Document
20 January 2023
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
20 January 2023
12 January 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 January 2023
12 January 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 January 2023
12 January 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 January 2023
12 January 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 January 2023
12 January 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 January 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
30 June 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
30 June 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
30 June 2022
25 April 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
25 April 2022
10 April 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
10 April 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 October 2021
18 October 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
18 October 2021
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
29 April 2021
Change Of Name Notice Limited Liability Partnership
29 April 2021
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
29 April 2021
No document
23 April 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
23 April 2021
14 April 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 April 2021
14 April 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 April 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
14 April 2021
14 April 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 April 2021
14 April 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 April 2021
14 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
14 August 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 April 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 October 2015
3 September 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 September 2015
3 September 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 September 2015
6 August 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 August 2015
6 August 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 August 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 May 2015