Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

DEDHAM VALE LLP

GROUND FLOOR, EGERTON HOUSE, 68 BAKER STREET, WEYBRIDGE, SURREY, KT13 8AL,
Company Registration Number
OC364536
Limited Liability Partnership
Active

Company Overview

About Dedham Vale Llp
DEDHAM VALE LLP was founded on 2011-05-11 and has its registered office in Weybridge. The organisation's status is listed as "Active". Dedham Vale Llp is a Limited Liability Partnership registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEDHAM VALE LLP
 
Legal Registered Office
GROUND FLOOR, EGERTON HOUSE
68 BAKER STREET
WEYBRIDGE
SURREY
KT13 8AL
Other companies in KT7
 
Previous Names
RCAPITAL IV 12 LLP19/08/2019
Filing Information
Company Number OC364536
Company ID Number OC364536
Date formed 2011-05-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:05:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEDHAM VALE LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEDHAM VALE LLP
The following companies were found which have the same name as DEDHAM VALE LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEDHAM VALE ASSOCIATES LIMITED OLD BREWERY BRAINTREE ROAD WETHERSFIELD BRAINTREE CM7 4BU Active Company formed on the 2005-02-01
DEDHAM VALE BUSINESS CENTRE (MANAGEMENT) LIMITED 4 & 5 THE CEDARS, APEX 12 OLD IPSWICH ROAD ARDLEIGH COLCHESTER CO7 7QR Active Company formed on the 2007-03-26
DEDHAM VALE HOMECARE LIMITED 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA Active - Proposal to Strike off Company formed on the 2001-05-08
DEDHAM VALE VINEYARD LIMITED THE VINEYARD GREEN LANE BOXTED COLCHESTER ESSEX CO4 5TS Active Company formed on the 2012-11-20
DEDHAM VALE ELECTRICAL LTD 09203449 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2014-09-04
DEDHAM VALE HOMES LIMITED THE HOLLIES OAKFIELD DRIVE BOXTED COLCHESTER ESSEX CO4 5RX Active Company formed on the 2015-08-26
DEDHAM VALE TREE SURGERY LIMITED RUSTY TILES COGGESHALL ROAD DEDHAM COLCHESTER CO7 6ET Active Company formed on the 2017-03-02
DEDHAM VALE PEST CLEARANCE LTD 1 MATHEWS CLOSE STRATFORD SAINT MARY COLCHESTER SUFFOLK CO7 6LH Active Company formed on the 2017-08-01
DEDHAM VALE EXECUTIVE CARS LIMITED 25 BROOK STREET MANNINGTREE CO11 1DL Active Company formed on the 2017-11-01
DEDHAM VALE BUILDING SERVICES LTD UNIT 9, DEDHAM VALE BUSINESS CENTRE MANNINGTREE ROAD DEDHAM COLCHESTER ESSEX CO7 6BL Active Company formed on the 2018-10-19
DEDHAM VALE PLUMBING & HEATING LTD 92 High Road Leavenheath Colchester SUFFOLK CO6 4PE Active - Proposal to Strike off Company formed on the 2019-01-28
DEDHAM VALE SHUTTERS LTD YEOMANS BASSETTS LANE WOODHAM WALTER MALDON ESSEX CM9 6RY Active - Proposal to Strike off Company formed on the 2019-03-18
DEDHAM VALE FINANCIAL SERVICES LIMITED 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW Active Company formed on the 2019-04-12
DEDHAM VALE CHIMNEY SWEEPS LTD Wenlocks Chapel Road Colchester ESSEX CO4 5RT Active - Proposal to Strike off Company formed on the 2021-04-08
DEDHAM VALE ENTERPRISES LIMITED RUSHBANKS FARM BURES ROAD NAYLAND COLCHESTER CO6 4NA Active Company formed on the 2021-12-22
DEDHAM VALE CONSTRUCTION LTD WARDEN HOUSE 37 MANOR ROAD COLCHESTER CO3 3LX Active - Proposal to Strike off Company formed on the 2022-01-06
DEDHAM VALE ELECTRICAL AND GAS LTD MILL HOUSE LOWER STREET STRATFORD ST. MARY COLCHESTER CO7 6JR Active Company formed on the 2022-09-03
DEDHAM VALE SOCIETY Active Company formed on the 2022-11-16
DEDHAM VALE FIREPLACES LTD WENLOCKS CHAPEL ROAD COLCHESTER ESSEX CO4 5RT Active Company formed on the 2023-09-13

Company Officers of DEDHAM VALE LLP

Current Directors
Officer Role Date Appointed
JAMIE CHRISTOPHER CONSTABLE
Limited Liability Partnership (LLP) Designated Member 2011-05-11
PHILIP RAYMOND EMMERSON
Limited Liability Partnership (LLP) Designated Member 2015-03-04
RCAPITAL PARTNERS LLP
Limited Liability Partnership (LLP) Designated Member 2011-05-11
PETER MARTIN WARD
Limited Liability Partnership (LLP) Designated Member 2011-05-11
BETH APPLETON
Limited Liability Partnership (LLP) Member 2012-02-01
DELRAY GWEN BURNS
Limited Liability Partnership (LLP) Member 2017-06-01
CHRISTOPHER CAMPBELL
Limited Liability Partnership (LLP) Member 2014-04-06
ALASTAIR WILLIAM MACKENZIE DEAN
Limited Liability Partnership (LLP) Member 2016-10-31
BETH KEMPEN
Limited Liability Partnership (LLP) Member 2012-02-01
YEE LAM
Limited Liability Partnership (LLP) Member 2011-05-11
CRAIG MACDONALD
Limited Liability Partnership (LLP) Member 2011-05-11
JEROME LEVI REYES
Limited Liability Partnership (LLP) Member 2018-01-02
JOSIE ELOISE RICHARDSON
Limited Liability Partnership (LLP) Member 2016-06-06
JAMES DAVID WARBURTON
Limited Liability Partnership (LLP) Member 2016-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
FARHAN AHMAD
Limited Liability Partnership (LLP) Member 2014-06-16 2018-03-07
NATASHA ELIZABETH KELLY
Limited Liability Partnership (LLP) Member 2017-04-13 2018-02-08
NATASHA TWIGG
Limited Liability Partnership (LLP) Member 2014-10-24 2017-05-31
KATIE CHARMIEN BROOME
Limited Liability Partnership (LLP) Member 2012-01-03 2014-08-31
WILLIAM DE LASZLO
Limited Liability Partnership (LLP) Member 2011-05-11 2014-07-31
JUDE DE BONT
Limited Liability Partnership (LLP) Member 2013-09-25 2014-04-03
CHRISTOPHER CAMPBELL
Limited Liability Partnership (LLP) Member 2014-03-31 2014-03-31
ANUBHAV VAISH
Limited Liability Partnership (LLP) Member 2014-02-18 2014-02-18
TANYA MCGLASHAN
Limited Liability Partnership (LLP) Member 2012-11-05 2013-11-15
HANNAH BLACKBURN
Limited Liability Partnership (LLP) Designated Member 2012-05-01 2013-07-12
SARAH MARIE STALEY
Limited Liability Partnership (LLP) Designated Member 2011-05-11 2012-09-28
KATIE TURNAGE
Limited Liability Partnership (LLP) Designated Member 2011-05-11 2012-05-01
SIMON PATERSON
Limited Liability Partnership (LLP) Designated Member 2011-05-11 2011-05-11
PAUL ANTHONY WEBB
Limited Liability Partnership (LLP) Designated Member 2011-05-11 2011-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE CHRISTOPHER CONSTABLE BLAZEHILL CAPITAL INVESTMENTS LLP Limited Liability Partnership (LLP) Designated Member 2017-08-01 CURRENT 2017-08-01 Active
JAMIE CHRISTOPHER CONSTABLE QUILAM CAPITAL INVESTMENTS LLP Limited Liability Partnership (LLP) Designated Member 2017-04-07 CURRENT 2008-07-01 Active
PHILIP RAYMOND EMMERSON BLAZEHILL CAPITAL INVESTMENTS LLP Limited Liability Partnership (LLP) Designated Member 2017-08-01 CURRENT 2017-08-01 Active
PHILIP RAYMOND EMMERSON THREE V CORPORATE VENTURING LLP Limited Liability Partnership (LLP) Designated Member 2015-09-01 CURRENT 2001-11-19 Active
PHILIP RAYMOND EMMERSON THREEV DIRECTORS LLP Limited Liability Partnership (LLP) Designated Member 2015-09-01 CURRENT 2007-11-09 Active
PHILIP RAYMOND EMMERSON OBS DIRECTORS LLP Limited Liability Partnership (LLP) Designated Member 2015-09-01 CURRENT 2012-04-04 Active
PHILIP RAYMOND EMMERSON OBS 24 LLP Limited Liability Partnership (LLP) Designated Member 2015-09-01 CURRENT 2012-04-04 Active
PETER MARTIN WARD OBS DIRECTORS LLP Limited Liability Partnership (LLP) Designated Member 2012-04-04 CURRENT 2012-04-04 Active
PETER MARTIN WARD OBS 24 LLP Limited Liability Partnership (LLP) Designated Member 2012-04-04 CURRENT 2012-04-04 Active
PETER MARTIN WARD RLOANS LLP Limited Liability Partnership (LLP) Designated Member 2008-11-27 CURRENT 2008-11-27 Active
PETER MARTIN WARD RCAPITAL PARTNERS LLP Limited Liability Partnership (LLP) Designated Member 2008-10-31 CURRENT 2008-10-31 Active
PETER MARTIN WARD THREEV DIRECTORS LLP Limited Liability Partnership (LLP) Designated Member 2007-11-09 CURRENT 2007-11-09 Active
PETER MARTIN WARD THREE V PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2007-08-07 CURRENT 2007-08-07 Active
PETER MARTIN WARD JAPE INVESTORS LLP Limited Liability Partnership (LLP) Designated Member 2004-10-11 CURRENT 2004-10-11 Active - Proposal to Strike off
PETER MARTIN WARD THREE V CORPORATE VENTURING LLP Limited Liability Partnership (LLP) Designated Member 2001-11-19 CURRENT 2001-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1405/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02Limited liability partnership termination of member Chiara Peluso on 2022-11-11
2024-01-02Limited liability partnership termination of member Alastair William Mackenzie Dean on 2023-08-18
2024-01-02Limited liability partnership appointment of Mr Ashley Charles Anderson Reek on 2022-10-31 as member
2023-06-23Limited liability partnership termination of member Milton Ivan Guffogg on 2023-06-23
2023-06-09Confirmation statement with no updates made up to 2023-06-06
2023-02-17Change of partner details Mr Lewis Jack Burnham on 2023-02-17
2023-02-10Change of partner details Mr James David Warburton on 2023-02-10
2023-02-0905/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24Limited liability partnership appointment of Mr Ayomikun Obileye on 2022-09-05 as member
2023-01-23Limited liability partnership termination of member Nikol Pechazi on 2022-05-31
2023-01-23Limited liability partnership termination of member Rachel Clare Meadowcroft on 2022-02-28
2023-01-23Limited liability partnership appointment of Ms Joanne Clay on 2022-04-06 as member
2023-01-23Limited liability partnership appointment of Mr Joseph Daniel Price on 2021-06-01 as member
2023-01-23Limited liability partnership appointment of Ms Tara Cross on 2022-09-05 as member
2023-01-23Limited liability partnership appointment of Mr Matthew Glew on 2022-04-06 as member
2023-01-23Limited liability partnership appointment of Mr Jordan Blakesley on 2022-04-06 as member
2023-01-23Limited liability partnership appointment of Mr Michael Gould on 2022-04-06 as member
2023-01-23Limited liability partnership appointment of Mr Om Mehta on 2022-04-06 as member
2023-01-23Limited liability partnership appointment of Mr William Hales on 2022-10-03 as member
2023-01-23Limited liability partnership appointment of Mr Ashutosh Thapa on 2022-06-06 as member
2022-08-30Confirmation statement with no updates made up to 2022-06-06
2022-08-30LLCS01Confirmation statement with no updates made up to 2022-06-06
2022-08-29Change of partner details Mr Lewis Jack Burnham on 2022-06-06
2022-08-29Change of partner details Chiara Peluso on 2022-06-06
2022-08-29Change of partner details Mr Jerome Levi Reyes on 2022-06-06
2022-08-29Change of partner details Mr James David Warburton on 2022-06-06
2022-08-29Change of partner details Mr Liam Joe Mccausland on 2022-06-06
2022-08-29Change of partner details Mr Alexander Peter James Scott on 2022-06-06
2022-08-29LLCH01Change of partner details Mr Lewis Jack Burnham on 2022-06-06
2022-08-05LLCH01Change of partner details Mr Jamie Christopher Constable on 2022-07-25
2022-08-05LLPSC04LLP Notification of change for Mr Jamie Christopher Constable as a person with significant control on
2021-12-1305/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1305/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02LLAP01Limited liability partnership appointment of Ms Nafeesa Cumming on 2021-04-19 as member
2021-11-02LLTM01Limited liability partnership termination of member Katie Robyn Schouten on 2021-09-30
2021-09-13LLAP01Limited liability partnership appointment of Mr Thomas Andrew Weedall on 2021-04-06 as member
2021-09-06LLCH01Change of partner details Mr Alexander Thomas John on 2021-09-06
2021-07-13LLCH01Change of partner details Miss Beth Appleton on 2021-07-09
2021-06-08LLCS01Confirmation statement with no updates made up to 2021-06-06
2021-04-30LLTM01Limited liability partnership termination of member Paula Minowa on 2021-03-31
2021-04-30LLAP01Limited liability partnership appointment of Chiara Peluso on 2020-07-27 as member
2021-02-22LLCH02LLP change of corporate member Rcapital Partners Llp on 2021-02-22
2021-01-26LLCH01Change of partner details Mr Alastair William Mackenzie Dean on 2021-01-26
2021-01-20LLCH01Change of partner details Mr Alexander Thomas John on 2021-01-20
2021-01-20LLAP01Limited liability partnership appointment of Ms Susanna Kim Ratcliffe on 2021-01-14 as member
2021-01-11AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2020-05-31 to 2020-04-05
2020-11-30LLCH01Change of partner details Ms Sarah Jessica Watts on 2020-11-30
2020-11-24LLAP01Limited liability partnership appointment of Mr Alexander Peter James Scott on 2020-07-16 as member
2020-11-24LLTM01Limited liability partnership termination of member Emily Hunt on 2020-09-30
2020-10-12LLCH01Change of partner details Mr Milton Ivan Guffogg on 2020-10-12
2020-07-14LLCS01Confirmation statement with no updates made up to 2020-06-06
2020-07-08LLCH01Change of partner details Mrs Rachel Clare Meadowcroft on 2020-07-07
2020-07-08LLAP01Limited liability partnership appointment of Mrs Rachel Clare Meadowcroft on 2019-10-23 as member
2020-06-23LLCH01Change of partner details Delray Gwen Halgryn on 2020-06-01
2020-06-18LLCH01Change of partner details Delray Gwen Burns on 2020-06-01
2020-05-28LLTM01Limited liability partnership termination of member Emma Bell on 2020-05-11
2020-05-20LLTM01Limited liability partnership termination of member Craig Macdonald on 2019-12-31
2019-12-23AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26LLAP01Limited liability partnership appointment of Magdalena Rychlewska on 2019-04-15 as member
2019-11-25LLAP01Limited liability partnership appointment of Samuel Duberley on 2019-10-09 as member
2019-11-01LLAP01Limited liability partnership appointment of Mr Liam Joe Mccausland on 2019-10-09 as member
2019-11-01LLCH01Change of partner details Mr Alexander Thomas John on 2019-10-24
2019-11-01LLPSC07LLP Cessation of Philip Raymond Emmerson as a person with significant control on 2019-10-24
2019-10-31LLCH01Change of partner details Mr Philip Raymond Emmerson on 2019-10-24
2019-10-30LLCH02LLP change of corporate member Rcapital Partners Llp on 2019-10-24
2019-10-21LLAP01Limited liability partnership appointment of Ms Jennifer Hayley Smith on 2019-10-09 as member
2019-10-10LLTM01Limited liability partnership termination of member Beth Kempen on 2019-09-30
2019-09-30LLPSC04LLP Notification of change for Mr Jamie Christopher Constable as a person with significant control on
2019-09-30LLCH01Change of partner details Mr Jamie Christopher Constable on 2019-08-09
2019-09-20LLAP01Limited liability partnership appointment of Ms Anita Kavaja on 2019-06-17 as member
2019-09-19LLPSC04LLP Notification of change for Philip Raymond Emmerson as a person with significant control on
2019-09-19LLCH01Change of partner details Mr Christopher Campbell on 2019-08-09
2019-09-18LLCH01Change of partner details Mr Philip Raymond Emmerson on 2019-08-09
2019-08-30LLPSC07LLP Cessation of Peter Martin Ward as a person with significant control on 2019-05-10
2019-08-19LLNM01LLP. Notice of change of name
2019-08-19CERTNMCompany name changed rcapital iv 12 LLP\certificate issued on 19/08/19
2019-06-10LLCS01Confirmation statement with no updates made up to 2019-06-06
2019-05-22LLTM01Limited liability partnership termination of member Peter Martin Ward on 2019-05-10
2019-05-15LLAP01Limited liability partnership appointment of Mr Alexander Thomas John on 2019-04-29 as member
2019-04-04LLMR01LLP Creation of charge with deed OC3645360002 on 2019-03-27
2019-04-03LLPSC04LLP Notification of change for Philip Raymond Emmerson as a person with significant control on
2019-04-03LLCH01Change of partner details Mr Philip Raymond Emmerson on 2015-03-04
2019-04-02LLCH02LLP change of corporate member Rcapital Partners Llp on 2011-05-11
2019-04-02LLCH01Change of partner details Mr Christopher Campbell on 2016-04-05
2019-04-02LLPSC04LLP Notification of change for Mr Jamie Christopher Constable as a person with significant control on
2019-04-02LLAP01Limited liability partnership appointment of Ms Emma Bell on 2019-03-12 as member
2019-03-27LLCH01Change of partner details Mr Christopher Campbell on 2019-03-27
2019-02-25AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15LLCH01Change of partner details Mr Philip Raymond Emmerson on 2018-10-08
2018-10-09LLPSC04LLP Notification of change for Philip Raymond Emmerson as a person with significant control on
2018-06-26LLCS01Confirmation statement with no updates made up to 2018-06-06
2018-06-22LLCH01Change of partner details Miss Beth Appleton on 2018-02-17
2018-06-21LLCH01Change of partner details Mr Jamie Christopher Constable on 2011-05-11
2018-04-17LLTM01Limited liability partnership termination of member Farhan Ahmad on 2018-03-07
2018-03-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES DAVID WARBURTON / 01/01/2018
2018-03-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES DAVID WARBURTON / 14/11/2016
2018-03-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES DAVID WARBURTON / 01/01/2018
2018-03-22AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17
2018-03-22AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17
2018-02-21LLAP01LLP MEMBER APPOINTED MR JEROME LEVI REYES
2018-02-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER NATASHA KELLY
2017-12-21LLAP01LLP MEMBER APPOINTED JOSIE ELOISE RICHARDSON
2017-12-20AA31/05/17 TOTAL EXEMPTION FULL
2017-12-18LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3645360001
2017-12-05LLAP01LLP MEMBER APPOINTED MR JAMES DAVID WARBURTON
2017-11-27LLAP01LLP MEMBER APPOINTED MR ALASTAIR WILLIAM MACKENZIE DEAN
2017-11-27LLAP01LLP MEMBER APPOINTED NATASHA ELIZABETH KELLY
2017-11-27LLAP01LLP MEMBER APPOINTED DELRAY GWEN BURNS
2017-11-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS BETH KEMPEN / 21/06/2017
2017-11-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS YEE LAM / 21/06/2017
2017-11-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR FARHAN AHMAD / 21/06/2017
2017-11-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER NATASHA TWIGG
2017-06-25LLCS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-08RP04LLAP01SECOND FILING OF LLAP01 FOR BETH APPLETON
2017-06-08RP04LLAP01SECOND FILING OF LLAP01 FOR BETH KEMPEN
2017-06-08ANNOTATIONClarification
2017-01-06AA31/05/16 TOTAL EXEMPTION SMALL
2016-09-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMPBELL / 01/09/2016
2016-09-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER MARTIN WARD / 19/09/2016
2016-06-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND EMMERSON / 07/06/2016
2016-06-06LLAR01ANNUAL RETURN MADE UP TO 06/06/16
2016-02-18AA31/05/15 TOTAL EXEMPTION SMALL
2015-09-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP RAYMOND EMMERSON / 24/09/2015
2015-06-22LLAR01ANNUAL RETURN MADE UP TO 06/06/15
2015-04-17LLAP01LLP MEMBER APPOINTED PHILIP RAYMOND EMMERSON
2015-03-10AA31/05/14 TOTAL EXEMPTION SMALL
2015-02-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER CAMPBELL / 02/10/2014
2015-02-03LLAP01LLP MEMBER APPOINTED CHRISTOPHER CAMPBELL
2015-01-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER CAMPBELL
2015-01-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANUBHAV VAISH
2014-12-02LLAP01LLP MEMBER APPOINTED NATASHA TWIGG
2014-12-02LLAP01LLP MEMBER APPOINTED NATASHA TWIGG
2014-09-11LLAR01ANNUAL RETURN MADE UP TO 06/06/14
2014-09-09LLAP01LLP MEMBER APPOINTED ANUBHAV VAISH
2014-09-09LLAP01LLP MEMBER APPOINTED MR FARHAN AHMAD
2014-09-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER KATIE BROOME
2014-09-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER WILLIAM LASZLO
2014-06-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER CAMPBELL / 31/03/2014
2014-04-29LLAP01LLP MEMBER APPOINTED CHRISTOPHER CAMPBELL
2014-04-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER JUDE DE BONT
2014-04-03LLAP01LLP MEMBER APPOINTED MISS BETH APPLETON
2014-04-03LLAP01LLP MEMBER APPOINTED MISS BETH KEMPEN
2014-04-03LLAP01LLP MEMBER APPOINTED MISS JUDE DE BONT
2014-04-03LLAP01LLP MEMBER APPOINTED MISS BETH APPLETON
2014-04-03LLAP01LLP MEMBER APPOINTED MISS BETH KEMPEN
2014-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-11-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER TANYA MCGLASHAN
2013-10-14LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3645360001
2013-08-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER HANNAH BLACKBURN
2013-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS YEE LAM / 20/06/2012
2013-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS KATIE BROOME / 20/06/2012
2013-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM DE LASZLO / 20/06/2012
2013-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG MACDONALD / 20/06/2012
2013-06-28LLAP01LLP MEMBER APPOINTED TANYA MCGLASHAN
2013-06-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER SARAH STALEY
2013-06-19LLDE01NON-DESIGNATED MEMBERS ALLOWED
2013-06-18LLAR01ANNUAL RETURN MADE UP TO 06/06/13
2013-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-06-22LLAR01ANNUAL RETURN MADE UP TO 11/05/12
2012-06-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER KATIE TURNAGE
2012-06-20LLAP01LLP MEMBER APPOINTED MR WILLIAM DE LASZLO
2012-06-20LLAP01LLP MEMBER APPOINTED MS YEE LAM
2012-06-20LLAP01LLP MEMBER APPOINTED MS HANNAH BLACKBURN
2012-06-20LLAP01LLP MEMBER APPOINTED MS KATIE TURNAGE
2012-06-20LLAP01LLP MEMBER APPOINTED MR CRAIG MACDONALD
2012-06-20LLAP01LLP MEMBER APPOINTED MS KATIE BROOME
2012-06-20LLAP01LLP MEMBER APPOINTED MS SARAH MARIE STALEY
2012-06-20LLAP02CORPORATE LLP MEMBER APPOINTED RCAPITAL PARTNERS LLP
2012-06-19LLAP01LLP MEMBER APPOINTED MR JAMIE CHRISTOPHER CONSTABLE
2012-06-19LLAP01LLP MEMBER APPOINTED MR PETER MARTIN WARD
2012-06-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON PATERSON
2012-06-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL WEBB
2011-05-11LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
2011-05-11Incorporation of a limited liability partnership
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to DEDHAM VALE LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEDHAM VALE LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-14 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEDHAM VALE LLP

Intangible Assets
Patents
We have not found any records of DEDHAM VALE LLP registering or being granted any patents
Domain Names
We do not have the domain name information for DEDHAM VALE LLP
Trademarks
We have not found any records of DEDHAM VALE LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEDHAM VALE LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as DEDHAM VALE LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where DEDHAM VALE LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEDHAM VALE LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEDHAM VALE LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.