Background WavePink WaveYellow Wave

SPIRITBOND PARTNERS LLP (OC444804)

SPIRITBOND PARTNERS LLP (OC444804) is an active UK company. incorporated on 24 November 2022. with registered office in Blackburn. SPIRITBOND PARTNERS LLP has been registered for 3 years.

Company Number
OC444804
Status
active
Type
llp
Incorporated
24 November 2022
Age
3 years
Address
C/O Pm+M New Century House, Blackburn, BB1 5QB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRITBOND PARTNERS LLP

SPIRITBOND PARTNERS LLP is an active company incorporated on 24 November 2022 with the registered office located in Blackburn. SPIRITBOND PARTNERS LLP was registered 3 years ago.

Status

active

Active since 3 years ago

Company No

OC444804

LLP Company

Age

3 Years

Incorporated 24 November 2022

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 16 December 2025 (4 months 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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn, BB1 5QB,

Timeline

No significant events found

Capital Table
People

Officers

8

1 Active
7 Resigned

MILLWOOD CAPITAL LTD

Active
103a Keymer Road, HassocksBN6 8QL
Corporate llp designated member
Appointed 24 Nov 2022

KEARNEY, Alex

Resigned
103a Keymer Road, HassocksBN6 8QL
Born October 1963
Llp designated member
Appointed 15 Dec 2022
Resigned 25 Jan 2023

KEARNEY, Colin Francis

Resigned
103a Keymer Road, HassocksBN6 8QL
Born July 1953
Llp designated member
Appointed 15 Dec 2022
Resigned 25 Jan 2023

TAYLERSON, Richard

Resigned
103a Keymer Road, HassocksBN6 8QL
Born February 1952
Llp designated member
Appointed 24 Nov 2022
Resigned 14 Dec 2022

CFK LEGAL LIMITED

Resigned
66 York Road, WeybridgeKT13 9DY
Corporate llp designated member
Appointed 25 Jan 2023
Resigned 23 Feb 2026

MATAEUS LTD

Resigned
103a Keymer Road, HassocksBN6 8QL
Corporate llp designated member
Appointed 15 Dec 2022
Resigned 23 Feb 2026

SPIRITBOND CAPITAL LIMITED

Resigned
103a Keymer Road, HassocksBN6 8QL
Corporate llp designated member
Appointed 29 May 2024
Resigned 23 Feb 2026

SPIRITBOND GROUP LTD

Resigned
103a Keymer Road, HassocksBN6 8QL
Corporate llp designated member
Appointed 24 Nov 2022
Resigned 29 May 2024

Persons with significant control

5

3 Active
2 Ceased
103a Keymer Road, HassocksBN6 8QL

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 04 Jun 2024
103a Keymer Road, HassocksBN6 8QL

Nature of Control

Significant influence or control limited liability partnership
Notified 15 Dec 2022
103a Keymer Road, HassocksBN6 8QL

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 24 Nov 2022
Ceased 29 May 2024

Mr Richard Taylerson

Ceased
103a Keymer Road, HassocksBN6 8QL
Born February 1952

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 24 Nov 2022
Ceased 15 Dec 2022
103a Keymer Road, HassocksBN6 8QL

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 24 Nov 2022
Fundings
Financials
Latest Activities

Filing History

24

Termination Member Limited Liability Partnership With Name Termination Date
23 February 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
23 February 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
23 February 2026
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
11 November 2025
LLAD01LLAD01
Confirmation Statement With No Updates
5 December 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
4 June 2024
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 June 2024
LLAP02LLAP02
Cessation Of A Person With Significant Control Limited Liability Partnership
4 June 2024
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
4 June 2024
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Current Extended
10 January 2024
LLAA01LLAA01
Confirmation Statement With No Updates
30 November 2023
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
1 February 2023
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
1 February 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 February 2023
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
15 December 2022
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
15 December 2022
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
15 December 2022
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
15 December 2022
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
15 December 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
15 December 2022
LLAP01LLAP01
Incorporation Limited Liability Partnership
24 November 2022
LLIN01LLIN01