Background WavePink WaveYellow Wave

CAYUGA 009 LLP (OC430758)

CAYUGA 009 LLP (OC430758) is an active UK company. incorporated on 18 February 2020. with registered office in Worthing. CAYUGA 009 LLP has been registered for 6 years.

Company Number
OC430758
Status
active
Type
llp
Incorporated
18 February 2020
Age
6 years
Address
1-2 Ambrose Place, Worthing, BN11 1PZ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAYUGA 009 LLP

CAYUGA 009 LLP is an active company incorporated on 18 February 2020 with the registered office located in Worthing. CAYUGA 009 LLP was registered 6 years ago.

Status

active

Active since 6 years ago

Company No

OC430758

LLP Company

Age

6 Years

Incorporated 18 February 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 22 February 2026 (1 month ago)
Period: 1 March 2025 - 31 January 2026(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 17 February 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026
Contact
Address

1-2 Ambrose Place Worthing, BN11 1PZ,

Timeline

No significant events found

Capital Table
People

Officers

10

9 Active
1 Resigned

BOWDEN, Jean Muriel

Active
Ambrose Place, WorthingBN11 1PZ
Born June 1943
Llp designated member
Appointed 21 Dec 2020

GASSON, Andrew Peter

Active
Ambrose Place, WorthingBN11 1PZ
Born July 1943
Llp designated member
Appointed 21 Dec 2020

GILFORD, Jennifer Michele

Active
Ambrose Place, WorthingBN11 1PZ
Born February 1952
Llp designated member
Appointed 21 Dec 2020

LEWIS, Paul Howard

Active
Ambrose Place, WorthingBN11 1PZ
Born May 1946
Llp designated member
Appointed 21 Dec 2020

BIDEGROVE LTD

Active
Milverton Road, LondonNW6 7AR
Corporate llp designated member
Appointed 21 Dec 2020

GILTARC LIMITED

Active
7/10 Chandos Street, LondonW1G 9DQ
Corporate llp designated member
Appointed 21 Dec 2020

PSPF PROPERTY DEVELOPMENT SERVICES LLP

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Corporate llp designated member
Appointed 18 Feb 2020

TRINITY HOMES UK LTD

Active
Commercial Road, EastbourneBN21 3XE
Corporate llp designated member
Appointed 21 Dec 2020

YUKON RESERVES LTD

Active
Church Road, HoveBN3 2DL
Corporate llp designated member
Appointed 06 Mar 2020

DEEDMAN, Ed Karl

Resigned
Preston Road, BrightonBN1 6AG
Born November 1978
Llp designated member
Appointed 18 Feb 2020
Resigned 06 Mar 2020

Persons with significant control

2

Ed Karl Deedman

Active
Preston Road, BrightonBN1 6AG
Born November 1978

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 18 Feb 2020
7-12 Tavistock Square, London

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 18 Feb 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
22 February 2026
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
16 February 2026
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 December 2025
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 May 2023
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
10 May 2023
LLCH02LLCH02
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 October 2021
LLAD01LLAD01
Confirmation Statement With No Updates
12 April 2021
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 January 2021
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 January 2021
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
4 January 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 January 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 January 2021
LLAP01LLAP01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 December 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 December 2020
LLMR01LLMR01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 December 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 December 2020
LLAP02LLAP02
Change Corporate Member Limited Liability Partnership With Name Change Date
29 October 2020
LLCH02LLCH02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
9 March 2020
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
9 March 2020
LLTM01LLTM01
Incorporation Limited Liability Partnership
18 February 2020
LLIN01LLIN01