Introduction
Watch Company
S
SARUM PRIVATE OFFICE LLP
SARUM PRIVATE OFFICE LLP is an active company incorporated on 5 November 2021 with the registered office located in Eastleigh. SARUM PRIVATE OFFICE LLP was registered 4 years ago.
Status
active
Active since 4 years ago
Company No
OC439827
LLP Company
Age
4 Years
Incorporated 5 November 2021
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 6 October 2025 (6 months ago)
Next Due
Due by 20 October 2026
For period ending 6 October 2026
Previous Company Names
SARUM PARTNERS LLP
From: 5 November 2021To: 6 December 2021
Address
36a Hiltingbury Road Chandlers Ford Eastleigh, SO53 5SS,
No significant events found
Officers
4
Name
Role
Appointed
Status
BALL, Richard
ActiveHiltingbury Road, EastleighSO53 5SS
Born March 1977
Llp designated member
Appointed 05 Nov 2021
BALL, Richard
Hiltingbury Road, EastleighSO53 5SS
Born March 1977
Llp designated member
05 Nov 2021
Active
HYDE, Daniel Christopher
ActiveHiltingbury Road, EastleighSO53 5SS
Born June 1978
Llp designated member
Appointed 13 Dec 2021
HYDE, Daniel Christopher
Hiltingbury Road, EastleighSO53 5SS
Born June 1978
Llp designated member
13 Dec 2021
Active
HYDE, Lyudmila
ActiveHiltingbury Road, EastleighSO53 5SS
Born July 1980
Llp designated member
Appointed 05 Nov 2021
HYDE, Lyudmila
Hiltingbury Road, EastleighSO53 5SS
Born July 1980
Llp designated member
05 Nov 2021
Active
WILLIS, Suzanne Clare
ActiveHiltingbury Road, EastleighSO53 5SS
Born September 1975
Llp designated member
Appointed 13 Dec 2021
WILLIS, Suzanne Clare
Hiltingbury Road, EastleighSO53 5SS
Born September 1975
Llp designated member
13 Dec 2021
Active
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Ms Suzanne Clare Willis
ActiveHiltingbury Road, EastleighSO53 5SS
Born September 1975
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Feb 2022
Ms Suzanne Clare Willis
Hiltingbury Road, EastleighSO53 5SS
Born September 1975
Significant influence or control limited liability partnership
01 Feb 2022
Active
Mr Daniel Christopher Hyde
ActiveHiltingbury Road, EastleighSO53 5SS
Born June 1978
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Feb 2022
Mr Daniel Christopher Hyde
Hiltingbury Road, EastleighSO53 5SS
Born June 1978
Significant influence or control limited liability partnership
01 Feb 2022
Active
Richard Ball
CeasedChurch Lane, CurdridgeSO32 2DR
Born March 1977
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 Nov 2021
Ceased 01 Feb 2022
Richard Ball
Church Lane, CurdridgeSO32 2DR
Born March 1977
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
05 Nov 2021
Ceased 01 Feb 2022
Ceased
Mrs Lyudmila Hyde
CeasedSt Albans Avenue, LondonW4 5JU
Born July 1980
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 Nov 2021
Ceased 01 Feb 2022
Mrs Lyudmila Hyde
St Albans Avenue, LondonW4 5JU
Born July 1980
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
05 Nov 2021
Ceased 01 Feb 2022
Ceased
Filing History
23
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 January 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 January 2025
11 December 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
11 December 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 April 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 April 2022
19 April 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
19 April 2022
19 April 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
19 April 2022
19 April 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
19 April 2022
19 April 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
19 April 2022
19 April 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
19 April 2022
15 December 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
15 December 2021
15 December 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 December 2021
15 December 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 December 2021
6 December 2021
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
6 December 2021
Change Of Name Notice Limited Liability Partnership
6 December 2021
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
6 December 2021
No document