Background WavePink WaveYellow Wave

YACHT HARD 8 LLP (OC417670)

YACHT HARD 8 LLP (OC417670) is an active UK company. incorporated on 6 June 2017. with registered office in Bicester. YACHT HARD 8 LLP has been registered for 8 years.

Company Number
OC417670
Status
active
Type
llp
Incorporated
6 June 2017
Age
8 years
Address
The Proper Food & Drink Shed Unit 2, Bicester Park, Bicester, OX26 4SS

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YACHT HARD 8 LLP

YACHT HARD 8 LLP is an active company incorporated on 6 June 2017 with the registered office located in Bicester. YACHT HARD 8 LLP was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

OC417670

LLP Company

Age

8 Years

Incorporated 6 June 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

SS EXPERIENCE LLP
From: 6 June 2017To: 7 April 2021
Contact
Address

The Proper Food & Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester, OX26 4SS,

Timeline

No significant events found

Capital Table
People

Officers

2

HARRIS, Nigel John

Active
Unit 2, Bicester Park, BicesterOX26 4SS
Born October 1970
Llp designated member
Appointed 06 Jun 2017

MORGAN, Simon John

Active
The Hyde Business Park, Lower BevendeanBN2 4JE
Born January 1962
Llp designated member
Appointed 06 Jun 2017

Persons with significant control

2

Mr Nigel John Harris

Active
Unit 2, Bicester Park, BicesterOX26 4SS
Born October 1970

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 06 Jun 2017

Mr Simon John Morgan

Active
The Hyde Business Park, Lower BevendeanBN2 4JE
Born January 1962

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 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

37

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Limited Liability Partnership
6 February 2026
LLDS01LLDS01
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
15 September 2023
LLMR01LLMR01
Confirmation Statement With No Updates
19 June 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
14 December 2021
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
4 October 2021
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
4 October 2021
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
25 August 2021
LLMR01LLMR01
Confirmation Statement With No Updates
18 June 2021
LLCS01LLCS01
Certificate Change Of Name Company
7 April 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
7 April 2021
LLNM01LLNM01
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
24 December 2019
LLAA01LLAA01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
15 October 2019
LLMR01LLMR01
Confirmation Statement With No Updates
13 June 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
18 December 2018
LLAA01LLAA01
Confirmation Statement With No Updates
5 July 2018
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
31 October 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
31 October 2017
LLMR01LLMR01
Change To A Person With Significant Control Limited Liability Partnership
16 October 2017
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 October 2017
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
16 October 2017
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
13 October 2017
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
13 October 2017
LLCH01LLCH01
Incorporation Limited Liability Partnership
6 June 2017
LLIN01LLIN01