Background WavePink WaveYellow Wave

ASSET HOBMOOR LLP (OC417459)

ASSET HOBMOOR LLP (OC417459) is an active UK company. incorporated on 23 May 2017. with registered office in Slough. ASSET HOBMOOR LLP has been registered for 8 years.

Company Number
OC417459
Status
active
Type
llp
Incorporated
23 May 2017
Age
8 years
Address
First Floor, The Urban Building, Slough, SL1 2BE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSET HOBMOOR LLP

ASSET HOBMOOR LLP is an active company incorporated on 23 May 2017 with the registered office located in Slough. ASSET HOBMOOR LLP was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

OC417459

LLP Company

Age

8 Years

Incorporated 23 May 2017

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

First Floor, The Urban Building Albert Street Slough, SL1 2BE,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

DIXIT, Rahul

Active
Albert Street, SloughSL1 2BE
Born January 1980
Llp designated member
Appointed 23 May 2017

SILVER LININGS ESTATES LTD

Active
Stirling Way, BorehamwoodWD6 2FX
Corporate llp member
Appointed 28 Sept 2025

MEHRA, Deepanshu

Resigned
18, Kingsend, RuislipHA4 7DA
Born October 1999
Llp designated member
Appointed 23 Jul 2025
Resigned 25 Dec 2025

POPE, Christopher Paul

Resigned
Plympton, PlymouthPL7 5EP
Born April 1939
Llp designated member
Appointed 17 Oct 2022
Resigned 26 Jan 2024

SUKUMARAN, Salil Kumar

Resigned
Kenton Road, HarrowHA3 8AL
Born September 1974
Llp designated member
Appointed 23 May 2017
Resigned 27 Aug 2020

SILVER LININGS ESTATES LTD

Resigned
Quorum House, WatfordWD18 9SB
Corporate llp designated member
Appointed 27 Aug 2020
Resigned 23 Jul 2025

Persons with significant control

1

Mr Rahul Dixit

Active
Kenton Road, HarrowHA3 8AL
Born January 1980

Nature of Control

Significant influence or control limited liability partnership
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

35

Termination Member Limited Liability Partnership With Name Termination Date
6 January 2026
LLTM01LLTM01
Confirmation Statement With No Updates
28 September 2025
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
28 September 2025
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
23 July 2025
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 July 2025
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
23 July 2025
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
6 November 2023
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 July 2023
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2022
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 October 2022
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
18 February 2022
LLCH01LLCH01
Confirmation Statement With No Updates
4 October 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 December 2020
LLAD01LLAD01
Confirmation Statement With No Updates
1 December 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
27 August 2020
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
27 August 2020
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 August 2020
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
LLCS01LLCS01
Administrative Restoration Company
6 August 2020
RT01RT01
Gazette Dissolved Compulsory
9 July 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 August 2018
LLCS01LLCS01
Confirmation Statement With No Updates
23 August 2018
LLCS01LLCS01
Gazette Notice Compulsory
14 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Limited Liability Partnership
23 May 2017
LLIN01LLIN01