Introduction
Watch Company
W
WP AUDIT SERVICES LLP
WP AUDIT SERVICES LLP is an active company incorporated on 11 February 2019 with the registered office located in Woking. WP AUDIT SERVICES LLP was registered 7 years ago.
Status
active
Active since 7 years ago
Company No
OC426017
LLP Company
Age
7 Years
Incorporated 11 February 2019
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (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 10 February 2026 (1 month ago)
Next Due
Due by 24 February 2027
For period ending 10 February 2027
Previous Company Names
THE BARNBROOK SINCLAIR PARTNERSHIP LLP
From: 29 October 2019To: 25 September 2024
CHANCERY HOUSE (ST JOHNS) LLP
From: 11 February 2019To: 29 October 2019
Address
Chancery House 30 St Johns Road Woking, GU21 7SA,
No significant events found
Officers
13
7 Active
6 Resigned
Name
Role
Appointed
Status
WILSON, Christopher John
Active30 St Johns Road, WokingGU21 7SA
Born October 1974
Llp designated member
Appointed 04 Mar 2024
WILSON, Christopher John
30 St Johns Road, WokingGU21 7SA
Born October 1974
Llp designated member
04 Mar 2024
Active
WILSON PARTNERS LIMITED
ActiveSt. Cloud Way, MaidenheadSL6 8BN
Corporate llp designated member
Appointed 10 May 2024
WILSON PARTNERS LIMITED
St. Cloud Way, MaidenheadSL6 8BN
Corporate llp designated member
10 May 2024
Active
CARPENTER, Andrew Charles
Active30 St Johns Road, WokingGU21 7SA
Born January 1974
Llp member
Appointed 11 Feb 2019
CARPENTER, Andrew Charles
30 St Johns Road, WokingGU21 7SA
Born January 1974
Llp member
11 Feb 2019
Active
DUCKWORTH, Philippa
Active30 St Johns Road, WokingGU21 7SA
Born May 1982
Llp member
Appointed 04 Mar 2024
DUCKWORTH, Philippa
30 St Johns Road, WokingGU21 7SA
Born May 1982
Llp member
04 Mar 2024
Active
HEALEY, Jonathan Paul
Active30 St Johns Road, WokingGU21 7SA
Born December 1977
Llp member
Appointed 02 Dec 2025
HEALEY, Jonathan Paul
30 St Johns Road, WokingGU21 7SA
Born December 1977
Llp member
02 Dec 2025
Active
WILLIAMS, Stephanie
Active30 St Johns Road, WokingGU21 7SA
Born January 1986
Llp member
Appointed 17 Oct 2024
WILLIAMS, Stephanie
30 St Johns Road, WokingGU21 7SA
Born January 1986
Llp member
17 Oct 2024
Active
WRIGHT, Stuart John
Active30 St Johns Road, WokingGU21 7SA
Born July 1974
Llp member
Appointed 11 Feb 2019
WRIGHT, Stuart John
30 St Johns Road, WokingGU21 7SA
Born July 1974
Llp member
11 Feb 2019
Active
BENTLEY, Leo Graham
Resigned30 St Johns Road, WokingGU21 7SA
Born June 1977
Llp designated member
Appointed 11 Feb 2019
Resigned 04 Mar 2024
BENTLEY, Leo Graham
30 St Johns Road, WokingGU21 7SA
Born June 1977
Llp designated member
11 Feb 2019
Resigned 04 Mar 2024
Resigned
SINCLAIR, Malcolm Eugene
Resigned30 St Johns Road, WokingGU21 7SA
Born August 1963
Llp designated member
Appointed 11 Feb 2019
Resigned 31 Mar 2021
SINCLAIR, Malcolm Eugene
30 St Johns Road, WokingGU21 7SA
Born August 1963
Llp designated member
11 Feb 2019
Resigned 31 Mar 2021
Resigned
VERNON-DIER, Michael Charles
Resigned30 St Johns Road, WokingGU21 7SA
Born June 1967
Llp designated member
Appointed 01 Nov 2019
Resigned 04 Mar 2024
VERNON-DIER, Michael Charles
30 St Johns Road, WokingGU21 7SA
Born June 1967
Llp designated member
01 Nov 2019
Resigned 04 Mar 2024
Resigned
WILSON PARTNERS LIMITED
ResignedSaint-Cloud Way, MaidenheadSL6 8BN
Corporate llp designated member
Appointed 04 Mar 2024
Resigned 16 Apr 2024
WILSON PARTNERS LIMITED
Saint-Cloud Way, MaidenheadSL6 8BN
Corporate llp designated member
04 Mar 2024
Resigned 16 Apr 2024
Resigned
HOLMES, Alison Susan
Resigned30 St Johns Road, WokingGU21 7SA
Born January 1963
Llp member
Appointed 01 Nov 2019
Resigned 01 Apr 2023
HOLMES, Alison Susan
30 St Johns Road, WokingGU21 7SA
Born January 1963
Llp member
01 Nov 2019
Resigned 01 Apr 2023
Resigned
SPITTLE, Benjamin John
Resigned30 St Johns Road, WokingGU21 7SA
Born February 1975
Llp member
Appointed 01 Nov 2019
Resigned 04 Mar 2024
SPITTLE, Benjamin John
30 St Johns Road, WokingGU21 7SA
Born February 1975
Llp member
01 Nov 2019
Resigned 04 Mar 2024
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Wilson Partners Limited
ActiveSt. Cloud Way, MaidenheadSL6 8BN
Nature of Control
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 10 May 2024
Wilson Partners Limited
St. Cloud Way, MaidenheadSL6 8BN
Right to share surplus assets 75 to 100 percent limited liability partnership
10 May 2024
Active
Wilson Partners Limited
CeasedSaint-Cloud Way, MaidenheadSL6 8BN
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 04 Mar 2024
Ceased 16 Apr 2024
Wilson Partners Limited
Saint-Cloud Way, MaidenheadSL6 8BN
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
04 Mar 2024
Ceased 16 Apr 2024
Ceased
Filing History
49
Description
Type
Date Filed
Document
29 January 2026
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 January 2026
3 October 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 October 2025
12 February 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 February 2025
Certificate Change Of Name Company
25 September 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
25 September 2024
No document
24 September 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
24 September 2024
29 May 2024
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
29 May 2024
29 May 2024
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
29 May 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 May 2024
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
24 May 2024
16 April 2024
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
16 April 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 April 2024
16 April 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
16 April 2024
16 April 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 April 2024
12 March 2024
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
12 March 2024
12 March 2024
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
12 March 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 March 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 March 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 March 2024
11 March 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
11 March 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 March 2024
11 March 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 March 2024
11 March 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 March 2024
11 March 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 March 2024
5 March 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
5 March 2024
27 February 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 February 2024
25 April 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 April 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 April 2021
12 February 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 February 2021
12 September 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
12 September 2020
23 November 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
23 November 2019
23 November 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
23 November 2019
23 November 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
23 November 2019
29 October 2019
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
29 October 2019
Change Of Name Notice Limited Liability Partnership
29 October 2019
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
29 October 2019
No document