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: 31/1Up to Date
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
Last Filed
Made up to 17 February 2025 (1 year ago)
Next Due
Due by 3 March 2026
For period ending 17 February 2026
Address
1-2 Ambrose Place Worthing, BN11 1PZ,
No significant events found
Officers
10
9 Active
1 Resigned
Name
Role
Appointed
Status
BOWDEN, Jean Muriel
ActiveAmbrose Place, WorthingBN11 1PZ
Born June 1943
Llp designated member
Appointed 21 Dec 2020
BOWDEN, Jean Muriel
Ambrose Place, WorthingBN11 1PZ
Born June 1943
Llp designated member
21 Dec 2020
Active
GASSON, Andrew Peter
ActiveAmbrose Place, WorthingBN11 1PZ
Born July 1943
Llp designated member
Appointed 21 Dec 2020
GASSON, Andrew Peter
Ambrose Place, WorthingBN11 1PZ
Born July 1943
Llp designated member
21 Dec 2020
Active
GILFORD, Jennifer Michele
ActiveAmbrose Place, WorthingBN11 1PZ
Born February 1952
Llp designated member
Appointed 21 Dec 2020
GILFORD, Jennifer Michele
Ambrose Place, WorthingBN11 1PZ
Born February 1952
Llp designated member
21 Dec 2020
Active
LEWIS, Paul Howard
ActiveAmbrose Place, WorthingBN11 1PZ
Born May 1946
Llp designated member
Appointed 21 Dec 2020
LEWIS, Paul Howard
Ambrose Place, WorthingBN11 1PZ
Born May 1946
Llp designated member
21 Dec 2020
Active
BIDEGROVE LTD
ActiveMilverton Road, LondonNW6 7AR
Corporate llp designated member
Appointed 21 Dec 2020
BIDEGROVE LTD
Milverton Road, LondonNW6 7AR
Corporate llp designated member
21 Dec 2020
Active
GILTARC LIMITED
Active7/10 Chandos Street, LondonW1G 9DQ
Corporate llp designated member
Appointed 21 Dec 2020
GILTARC LIMITED
7/10 Chandos Street, LondonW1G 9DQ
Corporate llp designated member
21 Dec 2020
Active
PSPF PROPERTY DEVELOPMENT SERVICES LLP
Active7-12 Tavistock Square, LondonWC1H 9BQ
Corporate llp designated member
Appointed 18 Feb 2020
PSPF PROPERTY DEVELOPMENT SERVICES LLP
7-12 Tavistock Square, LondonWC1H 9BQ
Corporate llp designated member
18 Feb 2020
Active
TRINITY HOMES UK LTD
ActiveCommercial Road, EastbourneBN21 3XE
Corporate llp designated member
Appointed 21 Dec 2020
TRINITY HOMES UK LTD
Commercial Road, EastbourneBN21 3XE
Corporate llp designated member
21 Dec 2020
Active
YUKON RESERVES LTD
ActiveChurch Road, HoveBN3 2DL
Corporate llp designated member
Appointed 06 Mar 2020
YUKON RESERVES LTD
Church Road, HoveBN3 2DL
Corporate llp designated member
06 Mar 2020
Active
DEEDMAN, Ed Karl
ResignedPreston Road, BrightonBN1 6AG
Born November 1978
Llp designated member
Appointed 18 Feb 2020
Resigned 06 Mar 2020
DEEDMAN, Ed Karl
Preston Road, BrightonBN1 6AG
Born November 1978
Llp designated member
18 Feb 2020
Resigned 06 Mar 2020
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Ed Karl Deedman
ActivePreston 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
Ed Karl Deedman
Preston Road, BrightonBN1 6AG
Born November 1978
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
18 Feb 2020
Active
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
Pspf Property Development Services Llp
7-12 Tavistock Square, London
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
18 Feb 2020
Active
Filing History
30
Description
Type
Date Filed
Document
16 February 2026
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
16 February 2026
2 December 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 December 2025
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
11 May 2023
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
10 May 2023
12 October 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
12 October 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 January 2021
4 January 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
4 January 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 January 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 January 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 January 2021
23 December 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
23 December 2020
23 December 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
23 December 2020
22 December 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
22 December 2020
22 December 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
22 December 2020
29 October 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 October 2020
9 March 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 March 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 March 2020