Background WavePink WaveYellow Wave

POUNDBURY SPA LLP (OC421083)

POUNDBURY SPA LLP (OC421083) is an active UK company. incorporated on 16 February 2018. with registered office in Dorchester. POUNDBURY SPA LLP has been registered for 8 years.

Company Number
OC421083
Status
active
Type
llp
Incorporated
16 February 2018
Age
8 years
Address
Litton Cheney, Dorchester, DT2 9AW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POUNDBURY SPA LLP

POUNDBURY SPA LLP is an active company incorporated on 16 February 2018 with the registered office located in Dorchester. POUNDBURY SPA LLP was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

OC421083

LLP Company

Age

8 Years

Incorporated 16 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Litton Cheney Dorchester, DT2 9AW,

Timeline

No significant events found

Capital Table
People

Officers

4

3 Active
1 Resigned

PHILLIPS, Andrew Mark

Active
10 Buckingham Gate, LondonSW1E 6LA
Born October 1964
Llp designated member
Appointed 31 Oct 2024

C G FRY AND SON LIMITED

Active
DorchesterDT2 9AW
Corporate llp designated member
Appointed 16 Feb 2018

MONART SPA LIMITED

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Corporate llp designated member
Appointed 16 Feb 2018

MARTIN, Alastair Gilbert

Resigned
10 Buckingham Gate, LondonSW1E 6LA
Born August 1960
Llp designated member
Appointed 16 Feb 2018
Resigned 31 Oct 2024

Persons with significant control

5

3 Active
2 Ceased

The Duke Of Cornwall William Arthur Philip Louis Windsor

Active
Buckingham Gate, LondonSWIE 6LA
Born June 1982

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 08 Sept 2022

The Duke Of Cornwall Charles Philip Arthur George Windsor

Ceased
10 Buckingham Gate, LondonSW1E 6LA
Born November 1948

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 16 Feb 2018
Ceased 08 Sept 2022

Mr Alastair Gilbert Martin

Ceased
10 Buckingham Gate, LondonSW1E 6LA
Born August 1960

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 16 Feb 2018
Ceased 16 Feb 2018
DorchesterDT2 9AW

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 16 Feb 2018
58 Herschel Street, SloughSL1 1PG

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 16 Feb 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
27 February 2026
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
3 February 2026
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
1 November 2024
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 November 2024
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
10 February 2023
LLPSC04LLPSC04
Confirmation Statement With No Updates
9 February 2023
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
3 October 2022
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
29 September 2022
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
5 August 2020
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
6 February 2020
LLAA01LLAA01
Confirmation Statement With No Updates
3 February 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
21 August 2018
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
20 August 2018
LLPSC07LLPSC07
Change Account Reference Date Limited Liability Partnership Current Shortened
16 February 2018
LLAA01LLAA01
Incorporation Limited Liability Partnership
16 February 2018
LLIN01LLIN01