Background WavePink WaveYellow Wave

M1 AGENCY LLP (OC413701)

M1 AGENCY LLP (OC413701) is an active UK company. incorporated on 14 September 2016. with registered office in London. M1 AGENCY LLP has been registered for 9 years.

Company Number
OC413701
Status
active
Type
llp
Incorporated
14 September 2016
Age
9 years
Address
Bond House, London, W1C 2AN

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M1 AGENCY LLP

M1 AGENCY LLP is an active company incorporated on 14 September 2016 with the registered office located in London. M1 AGENCY LLP was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

OC413701

LLP Company

Age

9 Years

Incorporated 14 September 2016

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 23 December 2025 (3 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

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Bond House 19 Woodstock Street London, W1C 2AN,

Timeline

No significant events found

Capital Table
People

Officers

10

5 Active
5 Resigned

HALL, Andrew Edward

Active
19 Woodstock Street, LondonW1C 2AN
Born October 1980
Llp designated member
Appointed 01 Oct 2016

LYLES, Jonjo David

Active
6 Cavendish Square, LondonW1G 0PD
Born February 1978
Llp designated member
Appointed 01 Mar 2020

SPOONER, Edward Charles

Active
19 Woodstock Street, LondonW1C 2AN
Born April 1983
Llp designated member
Appointed 01 Oct 2017

WILLIAMS, James Edward Bradshaw

Active
19 Woodstock Street, LondonW1C 2AN
Born March 1976
Llp designated member
Appointed 01 Oct 2017

WINDLE, Patrick William Herbert

Active
19 Woodstock Street, LondonW1C 2AN
Born December 1988
Llp designated member
Appointed 01 Oct 2016

ATKINSON, Stuart Graham

Resigned
19 Woodstock Street, LondonW1C 2AN
Born March 1968
Llp designated member
Appointed 01 Oct 2018
Resigned 30 Sept 2023

LUDLOW, Richard Charles St John

Resigned
19 Woodstock Street, LondonW1C 2AN
Born May 1965
Llp designated member
Appointed 01 Oct 2017
Resigned 03 Oct 2022

MOFFITT, Richard John

Resigned
19 Woodstock Street, LondonW1C 2AN
Born December 1963
Llp designated member
Appointed 14 Sept 2016
Resigned 31 Mar 2025

MOFFITT, Susan

Resigned
19 Woodstock Street, LondonW1C 2AN
Born November 1962
Llp designated member
Appointed 14 Sept 2016
Resigned 01 Oct 2021

WILCOX-SMITH, Myles

Resigned
19 Woodstock Street, LondonW1C 2AN
Born August 1973
Llp designated member
Appointed 01 Oct 2017
Resigned 03 Oct 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Andrew Hall

Active
19 Woodstock Street, LondonW1C 2AN
Born October 1980

Nature of Control

Significant influence or control limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 14 Apr 2023

Mr James Edward Bradshaw Williams

Active
19 Woodstock Street, LondonW1C 2AN
Born March 1976

Nature of Control

Significant influence or control limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 14 Apr 2023

Mr Richard John Moffitt

Ceased
19 Woodstock Street, LondonW1C 2AN
Born December 1963

Nature of Control

Significant influence or control limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 14 Sept 2016
Ceased 31 Mar 2025

Mrs Susan Moffitt

Ceased
19 Woodstock Street, LondonW1C 2AN
Born November 1962

Nature of Control

Significant influence or control limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 14 Sept 2016
Ceased 14 Apr 2023
Fundings
Financials
Latest Activities

Filing History

44

Cessation Of A Person With Significant Control Limited Liability Partnership
17 February 2026
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
23 December 2025
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Limited Liability Partnership Previous Shortened
23 December 2024
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
17 July 2024
LLTM01LLTM01
Confirmation Statement With No Updates
10 October 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
14 April 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
14 April 2023
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
14 April 2023
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
9 March 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 March 2023
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
19 May 2022
LLTM01LLTM01
Confirmation Statement With No Updates
22 October 2021
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
19 October 2021
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
18 December 2020
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
LLCS01LLCS01
Confirmation Statement With No Updates
24 September 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
11 March 2019
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 April 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 April 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 April 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 April 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 April 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 April 2018
LLAP01LLAP01
Change Of Status Limited Liability Partnership
12 February 2018
LLDE01LLDE01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
19 January 2018
LLAD01LLAD01
Gazette Filings Brought Up To Date
13 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 January 2018
LLCS01LLCS01
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Limited Liability Partnership
14 September 2016
LLIN01LLIN01