CHEETAH MARINE LLP

Register to unlock more data on OkredoRegister

CHEETAH MARINE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC302224

Incorporation date

16/05/2002

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

Unit 10 Ventnor Industrial Estat, Old Station Road, Ventnor, Isle Of Wight PO38 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2002)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon07/04/2026
Application to strike the limited liability partnership off the register
dot icon12/12/2025
Micro company accounts made up to 2025-03-30
dot icon23/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-30
dot icon28/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-30
dot icon15/05/2023
Termination of appointment of a member
dot icon15/05/2023
Cessation of Sean Holford Strevens as a person with significant control on 2022-12-01
dot icon15/05/2023
Notification of Jonathan Mark Partridge as a person with significant control on 2022-12-01
dot icon15/05/2023
Change of details for Mr Jonathan Mark Partridge as a person with significant control on 2022-12-01
dot icon15/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon19/12/2022
Appointment of Mr Jonathan Mark Partridge as a member on 2022-12-01
dot icon19/12/2022
Appointment of Cheetah Marine International Ltd as a member on 2022-12-01
dot icon19/12/2022
Termination of appointment of Julie Christine Strevens as a member on 2022-12-01
dot icon19/12/2022
Termination of appointment of Keith Edward Strevens as a member on 2022-12-01
dot icon19/12/2022
Termination of appointment of Lucy Alexandria Strevens as a member on 2022-12-01
dot icon19/12/2022
Termination of appointment of Sean Holford Strevens as a member on 2022-12-01
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon02/12/2022
Registration of charge OC3022240004, created on 2022-12-01
dot icon30/11/2022
Satisfaction of charge 1 in full
dot icon30/11/2022
Satisfaction of charge 2 in full
dot icon30/11/2022
Satisfaction of charge OC3022240003 in full
dot icon19/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-30
dot icon24/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon16/04/2021
Notification of Sean Holford Strevens as a person with significant control on 2020-05-26
dot icon15/04/2021
Cessation of Keith Edward Strevens as a person with significant control on 2020-05-26
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-30
dot icon26/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-30
dot icon20/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-03-30
dot icon28/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon17/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon18/04/2018
Previous accounting period shortened from 2018-04-05 to 2018-03-31
dot icon10/04/2018
Total exemption full accounts made up to 2017-04-05
dot icon20/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon11/01/2017
Total exemption full accounts made up to 2016-04-05
dot icon17/05/2016
Annual return made up to 2016-05-12
dot icon11/01/2016
Total exemption full accounts made up to 2015-04-05
dot icon24/07/2015
Registration of charge OC3022240003, created on 2015-07-24
dot icon05/06/2015
Annual return made up to 2015-05-12
dot icon09/01/2015
Total exemption full accounts made up to 2014-04-05
dot icon05/06/2014
Annual return made up to 2014-05-12
dot icon05/01/2014
Total exemption full accounts made up to 2013-04-05
dot icon20/05/2013
Annual return made up to 2013-05-12
dot icon21/12/2012
Total exemption full accounts made up to 2012-04-05
dot icon05/07/2012
Annual return made up to 2012-05-12
dot icon09/01/2012
Total exemption full accounts made up to 2011-04-05
dot icon03/11/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /part /charge no 2
dot icon25/07/2011
Annual return made up to 2011-05-12
dot icon25/07/2011
Member's details changed for Julie Christine Strevens on 2011-07-25
dot icon04/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon09/06/2010
Annual return made up to 2010-05-12
dot icon07/01/2010
Total exemption full accounts made up to 2009-04-05
dot icon15/06/2009
Annual return made up to 12/05/08
dot icon15/06/2009
Annual return made up to 12/05/09
dot icon09/12/2008
Total exemption full accounts made up to 2008-04-05
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/02/2008
Total exemption full accounts made up to 2007-04-05
dot icon21/05/2007
Annual return made up to 12/05/07
dot icon17/01/2007
Total exemption full accounts made up to 2006-04-05
dot icon21/06/2006
Annual return made up to 12/05/06
dot icon21/06/2006
Member's particulars changed
dot icon22/05/2006
Registered office changed on 22/05/06 from: carrigdene farm bonchurch ventnor isle of wight PO38 1RL
dot icon22/05/2006
Member's particulars changed
dot icon16/01/2006
Total exemption full accounts made up to 2005-04-05
dot icon14/06/2005
Annual return made up to 27/05/05
dot icon28/01/2005
Total exemption full accounts made up to 2004-04-05
dot icon24/08/2004
New member appointed
dot icon27/05/2004
Annual return made up to 27/05/04
dot icon16/03/2004
Member resigned
dot icon16/03/2004
Member resigned
dot icon06/02/2004
Total exemption full accounts made up to 2003-04-05
dot icon16/06/2003
New member appointed
dot icon16/06/2003
New member appointed
dot icon02/06/2003
Annual return made up to 27/05/03
dot icon23/01/2003
Accounting reference date shortened from 31/05/03 to 05/04/03
dot icon16/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Partridge, Jonathan Mark
LLP Designated Member
01/12/2022 - Present
-
CHEETAH MARINE INTERNATIONAL LTD
LLP Designated Member
01/12/2022 - Present
-
Strevens, Julie Christine
LLP Designated Member
16/05/2002 - 01/12/2022
-
Strevens, Keith Edward
LLP Designated Member
16/05/2002 - 01/12/2022
-
Strevens, Lucy Alexandria
LLP Designated Member
18/08/2004 - 01/12/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEETAH MARINE LLP

CHEETAH MARINE LLP is an(a) Active company incorporated on 16/05/2002 with the registered office located at Unit 10 Ventnor Industrial Estat, Old Station Road, Ventnor, Isle Of Wight PO38 1DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEETAH MARINE LLP?

toggle

CHEETAH MARINE LLP is currently Active. It was registered on 16/05/2002 .

Where is CHEETAH MARINE LLP located?

toggle

CHEETAH MARINE LLP is registered at Unit 10 Ventnor Industrial Estat, Old Station Road, Ventnor, Isle Of Wight PO38 1DX.

What is the latest filing for CHEETAH MARINE LLP?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.