Background WavePink WaveYellow Wave

RRL LLP (OC417377)

RRL LLP (OC417377) is an active UK company. incorporated on 18 May 2017. with registered office in Truro. RRL LLP has been registered for 8 years.

Company Number
OC417377
Status
active
Type
llp
Incorporated
18 May 2017
Age
8 years
Address
Peat House, Newham Road, Truro, TR1 2DP

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RRL LLP

RRL LLP is an active company incorporated on 18 May 2017 with the registered office located in Truro. RRL LLP was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

OC417377

LLP Company

Age

8 Years

Incorporated 18 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

ROBINSON REED LAYTON LLP
From: 18 May 2017To: 5 February 2019
Contact
Address

Peat House, Newham Road Truro, TR1 2DP,

Timeline

No significant events found

Capital Table
People

Officers

10

4 Active
6 Resigned

MAGGS, Stephen Leonard

Active
TruroTR1 2DP
Born December 1983
Llp designated member
Appointed 10 Nov 2025

SKERRATT, Nicholas

Active
TruroTR1 2DP
Born June 1983
Llp designated member
Appointed 10 Nov 2025

STEVENS, Joshua Logan

Active
TruroTR1 2DP
Born May 1993
Llp designated member
Appointed 10 Nov 2025

RRL HOLDINGS LIMITED

Active
Newham Road, TruroTR1 2DP
Corporate llp designated member
Appointed 10 Nov 2025

GAINEY, Stephen Leslie, Mr.

Resigned
TruroTR1 2DP
Born July 1961
Llp designated member
Appointed 18 May 2017
Resigned 18 Dec 2018

MAGGS, Stephen Leonard, Mr.

Resigned
TruroTR1 2DP
Born December 1983
Llp designated member
Appointed 18 May 2017
Resigned 10 Nov 2025

REED, Simon Paul Charles

Resigned
TruroTR1 2DP
Born February 1984
Llp designated member
Appointed 18 May 2017
Resigned 31 Jul 2018

SKERRATT, Nicholas

Resigned
TruroTR1 2DP
Born June 1983
Llp designated member
Appointed 18 May 2017
Resigned 10 Nov 2025

STEVENS, Joshua Logan

Resigned
Newham Road, TruroTR1 2DP
Born May 1993
Llp designated member
Appointed 01 Jun 2022
Resigned 10 Nov 2025

WILLIAMS, Mark

Resigned
TruroTR1 2DP
Born October 1977
Llp designated member
Appointed 18 May 2017
Resigned 31 May 2023

Persons with significant control

10

4 Active
6 Ceased
Newham Road, TruroTR1 2DP

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 10 Nov 2025

Nicholas Skerratt

Active
TruroTR1 2DP
Born June 1983

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 10 Nov 2025

Stephen Leonard Maggs

Active
TruroTR1 2DP
Born December 1983

Nature of Control

Significant influence or control limited liability partnership
Notified 10 Nov 2025

Mr Joshua Logan Stevens

Active
TruroTR1 2DP
Born May 1993

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 10 Nov 2025

Mr Joshua Logan Stevens

Ceased
Newham Road, TruroTR1 2DP
Born May 1993

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 31 May 2023
Ceased 10 Nov 2025

Mr. Stephen Leonard Maggs

Ceased
Newham Road, TruroTR1 2DP
Born December 1983

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 31 May 2023
Ceased 10 Nov 2025

Mr Nicholas Skerratt

Ceased
Newham Road, TruroTR1 2DP
Born June 1983

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 31 May 2023
Ceased 10 Nov 2025

Mr. Stephen Leonard Maggs

Ceased
Newham Road, TruroTR1 2DP
Born December 1983

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 18 Dec 2018
Ceased 01 Jun 2022

Mr. Nicholas Skerratt

Ceased
Newham Road, TruroTR1 2DP
Born June 1983

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 18 Dec 2018
Ceased 01 Jun 2022

Mr Mark Williams

Ceased
Newham Road, TruroTR1 2DP
Born October 1977

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 18 Dec 2018
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
3 February 2026
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
14 November 2025
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
13 November 2025
LLPSC05LLPSC05
Notification Of A Person With Significant Control Limited Liability Partnership
13 November 2025
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 November 2025
LLAP01LLAP01
Notification Of A Person With Significant Control Limited Liability Partnership
13 November 2025
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 November 2025
LLAP01LLAP01
Notification Of A Person With Significant Control Limited Liability Partnership
13 November 2025
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 November 2025
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
13 November 2025
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
13 November 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
13 November 2025
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
13 November 2025
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
13 November 2025
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
13 November 2025
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
13 November 2025
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
13 November 2025
LLAP02LLAP02
Change Account Reference Date Limited Liability Partnership Current Shortened
13 November 2025
LLAA01LLAA01
Mortgage Satisfy Charge Full Limited Liability Partnership
13 November 2025
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
22 October 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
18 October 2024
LLPSC04LLPSC04
Confirmation Statement With No Updates
3 February 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Shortened
13 August 2023
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
13 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
1 June 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
31 May 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
31 May 2023
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
31 May 2023
LLPSC09LLPSC09
Termination Member Limited Liability Partnership With Name Termination Date
31 May 2023
LLTM01LLTM01
Confirmation Statement With No Updates
6 February 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement Limited Liability Partnership
7 June 2022
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
7 June 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
7 June 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
7 June 2022
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
1 June 2022
LLAP01LLAP01
Confirmation Statement With No Updates
3 February 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Certificate Change Of Name Company
5 February 2019
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 February 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
4 February 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
4 February 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
4 February 2019
LLPSC01LLPSC01
Change Person Member Limited Liability Partnership With Name Change Date
4 February 2019
LLCH01LLCH01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
31 January 2019
LLPSC09LLPSC09
Termination Member Limited Liability Partnership With Name Termination Date
3 January 2019
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
13 December 2018
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
8 August 2018
LLTM01LLTM01
Confirmation Statement With No Updates
21 May 2018
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
20 April 2018
LLMR01LLMR01
Incorporation Limited Liability Partnership
18 May 2017
LLIN01LLIN01