Introduction
Watch Company
S
SHH102 LLP
SHH102 LLP is an active company incorporated on 2 August 2018 with the registered office located in Derby. SHH102 LLP was registered 7 years ago.
Status
active
Active since 7 years ago
Company No
OC423628
LLP Company
Age
7 Years
Incorporated 2 August 2018
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (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
Last Filed
Made up to 1 August 2025 (9 months ago)
Next Due
Due by 15 August 2026
For period ending 1 August 2026
Address
C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby, DE24 8HG,
No significant events found
Officers
6
5 Active
1 Resigned
Name
Role
Appointed
Status
BAGLEY, James Oliver John
ActiveProspect House, 1 Prospect Place, DerbyDE24 8HG
Born September 1982
Llp designated member
Appointed 02 Aug 2018
BAGLEY, James Oliver John
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born September 1982
Llp designated member
02 Aug 2018
Active
FLEAR, Sarah Louise
ActiveLace Market Square, NottinghamNG1 1PB
Born February 1972
Llp designated member
Appointed 31 Aug 2018
FLEAR, Sarah Louise
Lace Market Square, NottinghamNG1 1PB
Born February 1972
Llp designated member
31 Aug 2018
Active
NELSON, David Jonathan
ActiveProspect House, 1 Prospect Place, DerbyDE24 8HG
Born September 1976
Llp designated member
Appointed 02 Aug 2018
NELSON, David Jonathan
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born September 1976
Llp designated member
02 Aug 2018
Active
DELVE, James Charles
ActiveProspect House, 1 Prospect Place, DerbyDE24 8HG
Born October 1985
Llp member
Appointed 31 Aug 2018
DELVE, James Charles
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born October 1985
Llp member
31 Aug 2018
Active
NEWMAN, Stephen Alexander
ActiveProspect House, 1 Prospect Place, DerbyDE24 8HG
Born July 1968
Llp member
Appointed 31 Aug 2018
NEWMAN, Stephen Alexander
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born July 1968
Llp member
31 Aug 2018
Active
MORGAN, Janet
ResignedKing Street, DerbyDE1 3EE
Born April 1957
Llp member
Appointed 31 Aug 2018
Resigned 31 Dec 2019
MORGAN, Janet
King Street, DerbyDE1 3EE
Born April 1957
Llp member
31 Aug 2018
Resigned 31 Dec 2019
Resigned
Persons with significant control
2
0 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr James Oliver John Bagley
CeasedKing Street, DerbyDE1 3EE
Born September 1982
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 02 Aug 2018
Ceased 01 Oct 2018
Mr James Oliver John Bagley
King Street, DerbyDE1 3EE
Born September 1982
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
02 Aug 2018
Ceased 01 Oct 2018
Ceased
David Jonathan Nelson
CeasedKing Street, DerbyDE1 3EE
Born September 1976
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 02 Aug 2018
Ceased 01 Oct 2018
David Jonathan Nelson
King Street, DerbyDE1 3EE
Born September 1976
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
02 Aug 2018
Ceased 01 Oct 2018
Ceased
Filing History
32
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 March 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 July 2024
21 September 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 September 2022
21 September 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 September 2022
21 September 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 September 2022
21 September 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 September 2022
21 September 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 September 2022
3 January 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 January 2020
28 November 2018
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
28 November 2018
30 October 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
30 October 2018
30 October 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
30 October 2018
4 October 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
4 October 2018
3 September 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
3 September 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
31 August 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
31 August 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
31 August 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
31 August 2018