Introduction
Watch Company
A
ACCRUE (MAIDENHEAD) LLP
ACCRUE (MAIDENHEAD) LLP is an active company incorporated on 21 April 2021 with the registered office located in Wokingham. ACCRUE (MAIDENHEAD) LLP was registered 4 years ago.
Status
active
Active since 4 years ago
Company No
OC436985
LLP Company
Age
4 Years
Incorporated 21 April 2021
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 21 April 2025 (11 months ago)
Next Due
Due by 5 May 2026
For period ending 21 April 2026
Address
Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham, RG41 5TS,
No significant events found
Officers
4
3 Active
1 Resigned
Name
Role
Appointed
Status
ACCRUE QUANTUM GP LIMITED
Active1010 Eskdale Road, WokinghamRG41 5TS
Corporate llp designated member
Appointed 05 May 2021
ACCRUE QUANTUM GP LIMITED
1010 Eskdale Road, WokinghamRG41 5TS
Corporate llp designated member
05 May 2021
Active
KH V PROPERTIES 119 LIMITED
Active37 Esplanade, St HelierJE1 1AD
Corporate llp designated member
Appointed 21 Apr 2021
KH V PROPERTIES 119 LIMITED
37 Esplanade, St HelierJE1 1AD
Corporate llp designated member
21 Apr 2021
Active
ACCRUE (BUCHANAN) LIMITED
Active1010 Eskdale Road, WokinghamRG41 5TS
Corporate llp member
Appointed 11 May 2021
ACCRUE (BUCHANAN) LIMITED
1010 Eskdale Road, WokinghamRG41 5TS
Corporate llp member
11 May 2021
Active
PATTERSON, Giles William Frederick
ResignedKing Street, MaidenheadSL6 1EF
Born June 1986
Llp designated member
Appointed 21 Apr 2021
Resigned 05 May 2021
PATTERSON, Giles William Frederick
King Street, MaidenheadSL6 1EF
Born June 1986
Llp designated member
21 Apr 2021
Resigned 05 May 2021
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
1010 Eskdale Road, WokinghamRG41 5TS
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 05 May 2021
Accrue Quantum Gp Limited
1010 Eskdale Road, WokinghamRG41 5TS
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
05 May 2021
Active
Mr Giles William Frederick Patterson
CeasedKing Street, MaidenheadSL6 1EF
Born June 1986
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 21 Apr 2021
Ceased 05 May 2021
Mr Giles William Frederick Patterson
King Street, MaidenheadSL6 1EF
Born June 1986
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
21 Apr 2021
Ceased 05 May 2021
Ceased
37 Esplanade, St Helier
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 21 Apr 2021
Ceased 21 Apr 2021
Kh V Properties 119 Limited
37 Esplanade, St Helier
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
21 Apr 2021
Ceased 21 Apr 2021
Ceased
Revcap Advisors Limited
Active60 Charlotte Street, LondonW1T 2NU
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 21 Apr 2021
Revcap Advisors Limited
60 Charlotte Street, LondonW1T 2NU
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
21 Apr 2021
Active
Filing History
25
Description
Type
Date Filed
Document
29 October 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
29 October 2025
29 October 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
29 October 2025
16 January 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
16 January 2025
16 January 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
16 January 2025
16 January 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 January 2025
16 January 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
16 January 2025
20 December 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
20 December 2024
20 December 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
20 December 2024
28 April 2023
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
28 April 2023
4 June 2021
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
4 June 2021
26 May 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
26 May 2021
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
25 May 2021
7 May 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
7 May 2021
6 May 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
6 May 2021
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
6 May 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 May 2021