Background WavePink WaveYellow Wave

SHH102 LLP (OC423628)

SHH102 LLP (OC423628) is an active UK company. incorporated on 2 August 2018. with registered office in Derby. SHH102 LLP has been registered for 7 years.

Company Number
OC423628
Status
active
Type
llp
Incorporated
2 August 2018
Age
7 years
Address
C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Derby, DE24 8HG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

8 months left

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

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby, DE24 8HG,

Timeline

No significant events found

Capital Table
People

Officers

6

5 Active
1 Resigned

BAGLEY, James Oliver John

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born September 1982
Llp designated member
Appointed 02 Aug 2018

FLEAR, Sarah Louise

Active
Lace Market Square, NottinghamNG1 1PB
Born February 1972
Llp designated member
Appointed 31 Aug 2018

NELSON, David Jonathan

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born September 1976
Llp designated member
Appointed 02 Aug 2018

DELVE, James Charles

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born October 1985
Llp member
Appointed 31 Aug 2018

NEWMAN, Stephen Alexander

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born July 1968
Llp member
Appointed 31 Aug 2018

MORGAN, Janet

Resigned
King Street, DerbyDE1 3EE
Born April 1957
Llp member
Appointed 31 Aug 2018
Resigned 31 Dec 2019

Persons with significant control

2

0 Active
2 Ceased

Mr James Oliver John Bagley

Ceased
King 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

David Jonathan Nelson

Ceased
King 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
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
25 March 2025
LLCH01LLCH01
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
19 July 2024
LLCH01LLCH01
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
8 January 2023
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
21 September 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 September 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 September 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 September 2022
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 September 2022
LLAD01LLAD01
Confirmation Statement With No Updates
2 August 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
LLCS01LLCS01
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
3 January 2020
LLTM01LLTM01
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
28 November 2018
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
30 October 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
30 October 2018
LLPSC07LLPSC07
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 October 2018
LLMR01LLMR01
Change Account Reference Date Limited Liability Partnership Current Shortened
3 September 2018
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership With Appointment Date
31 August 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
31 August 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
31 August 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
31 August 2018
LLAP01LLAP01
Incorporation Limited Liability Partnership
2 August 2018
LLIN01LLIN01