Background WavePink WaveYellow Wave

PURPLE OWL 1 LLP (OC426485)

PURPLE OWL 1 LLP (OC426485) is an active UK company. incorporated on 20 March 2019. with registered office in Marlow. PURPLE OWL 1 LLP has been registered for 7 years.

Company Number
OC426485
Status
active
Type
llp
Incorporated
20 March 2019
Age
7 years
Address
C/O Fox Smith 43 High Street, Marlow, SL7 1BA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

8 months left

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

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

C/O Fox Smith 43 High Street High Street Marlow, SL7 1BA,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

BROWN, Melanie Janine

Active
High Street, MarlowSL7 1BA
Born May 1975
Llp designated member
Appointed 20 Mar 2019

SMITH, Antony

Active
High Street, MarlowSL7 1BA
Born April 1980
Llp member
Appointed 01 Feb 2024

GULZAR, Phoenix-Chi

Resigned
Shelton Street, LondonWC2H 9JQ
Born February 1999
Llp designated member
Appointed 02 Sept 2021
Resigned 01 Feb 2024

GULZAR, Phoenix-Chi

Resigned
PO BOX 4982, SloughSL1 0NE
Born February 1999
Llp designated member
Appointed 21 Mar 2019
Resigned 20 May 2019

OURY, Richard Anthony

Resigned
58 Herschel Street, SloughSL1 1PG
Born May 1942
Llp designated member
Appointed 20 Mar 2019
Resigned 13 May 2019

SMITH, Antony

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Born April 1980
Llp designated member
Appointed 10 May 2019
Resigned 02 Sept 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Antony Smith

Ceased
27 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

Ms Melanie Janine Brown

Active
58 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
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
4 April 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
14 January 2026
LLCH01LLCH01
Confirmation Statement With No Updates
3 April 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
12 February 2025
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
12 February 2025
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 July 2024
LLAD01LLAD01
Confirmation Statement With No Updates
5 April 2024
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 February 2024
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
5 February 2024
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
24 January 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 January 2024
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 January 2024
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2022
LLCS01LLCS01
Gazette Filings Brought Up To Date
23 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Member Limited Liability Partnership With Appointment Date
2 September 2021
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
2 September 2021
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
2 September 2021
LLPSC07LLPSC07
Gazette Filings Brought Up To Date
19 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 May 2021
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
23 April 2020
LLPSC01LLPSC01
Confirmation Statement With No Updates
23 April 2020
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 November 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 September 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 September 2019
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
28 May 2019
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
27 May 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 May 2019
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
22 May 2019
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
20 May 2019
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 May 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 May 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 May 2019
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 May 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 March 2019
LLAP01LLAP01
Incorporation Limited Liability Partnership
20 March 2019
LLIN01LLIN01