Introduction
Watch Company
P
PURPLE OWL 1 LLP
PURPLE OWL 1 LLP is an active company incorporated on 20 March 2019 with the registered office located in Marlow. PURPLE OWL 1 LLP was registered 7 years ago.
Status
active
Active since 7 years ago
Company No
OC426485
LLP Company
Age
7 Years
Incorporated 20 March 2019
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month 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 19 March 2026 (1 month ago)
Next Due
Due by 2 April 2027
For period ending 19 March 2027
Address
C/O Fox Smith 43 High Street High Street Marlow, SL7 1BA,
No significant events found
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
BROWN, Melanie Janine
ActiveHigh Street, MarlowSL7 1BA
Born May 1975
Llp designated member
Appointed 20 Mar 2019
BROWN, Melanie Janine
High Street, MarlowSL7 1BA
Born May 1975
Llp designated member
20 Mar 2019
Active
SMITH, Antony
ActiveHigh Street, MarlowSL7 1BA
Born April 1980
Llp member
Appointed 01 Feb 2024
SMITH, Antony
High Street, MarlowSL7 1BA
Born April 1980
Llp member
01 Feb 2024
Active
GULZAR, Phoenix-Chi
ResignedShelton Street, LondonWC2H 9JQ
Born February 1999
Llp designated member
Appointed 02 Sept 2021
Resigned 01 Feb 2024
GULZAR, Phoenix-Chi
Shelton Street, LondonWC2H 9JQ
Born February 1999
Llp designated member
02 Sept 2021
Resigned 01 Feb 2024
Resigned
GULZAR, Phoenix-Chi
ResignedPO BOX 4982, SloughSL1 0NE
Born February 1999
Llp designated member
Appointed 21 Mar 2019
Resigned 20 May 2019
GULZAR, Phoenix-Chi
PO BOX 4982, SloughSL1 0NE
Born February 1999
Llp designated member
21 Mar 2019
Resigned 20 May 2019
Resigned
OURY, Richard Anthony
Resigned58 Herschel Street, SloughSL1 1PG
Born May 1942
Llp designated member
Appointed 20 Mar 2019
Resigned 13 May 2019
OURY, Richard Anthony
58 Herschel Street, SloughSL1 1PG
Born May 1942
Llp designated member
20 Mar 2019
Resigned 13 May 2019
Resigned
SMITH, Antony
Resigned27 Old Gloucester Street, LondonWC1N 3AX
Born April 1980
Llp designated member
Appointed 10 May 2019
Resigned 02 Sept 2021
SMITH, Antony
27 Old Gloucester Street, LondonWC1N 3AX
Born April 1980
Llp designated member
10 May 2019
Resigned 02 Sept 2021
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Antony Smith
Ceased27 Old Gloucester Street, LondonWC1N 3AX
Born April 1980
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Sept 2019
Ceased 02 Sept 2021
Mr Antony Smith
27 Old Gloucester Street, LondonWC1N 3AX
Born April 1980
Significant influence or control limited liability partnership
01 Sept 2019
Ceased 02 Sept 2021
Ceased
Ms Melanie Janine Brown
Active58 Herschel Street, SloughSL1 1PG
Born May 1975
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 20 Mar 2019
Ms Melanie Janine Brown
58 Herschel Street, SloughSL1 1PG
Born May 1975
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
20 Mar 2019
Active
Filing History
44
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 January 2026
12 February 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 February 2025
12 February 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 February 2025
24 July 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 July 2024
5 February 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 February 2024
5 February 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 February 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 January 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 January 2024
18 January 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
18 January 2024
23 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
23 February 2022
2 September 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 September 2021
2 September 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 September 2021
2 September 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
2 September 2021
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
19 May 2021
23 April 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
23 April 2020
2 November 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 November 2019
20 September 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
20 September 2019
20 September 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
20 September 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 May 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 May 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 May 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 May 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 May 2019
20 May 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
20 May 2019
20 May 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
20 May 2019
20 May 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
20 May 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
20 May 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
21 March 2019