UKBizDB.co.uk

&PARTNERS IT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as &partners It Ltd. The company was founded 8 years ago and was given the registration number 09735329. The firm's registered office is in LONDON,. You can find them at A And L, Suite 1-3 Hop Exchange,, 24 Southwark Street,, London,, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:&PARTNERS IT LTD
Company Number:09735329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:A And L, Suite 1-3 Hop Exchange,, 24 Southwark Street,, London,, England, SE1 1TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director01 August 2017Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director31 July 2023Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director31 July 2023Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director31 July 2023Active
12, Court Farm Road, Hove, BN3 7QR

Director17 August 2015Active
Olivier House, Part 1st & Ground Floor, 18, Marine Parade, Brighton, England, BN2 1TL

Director13 October 2017Active
Olivier House, Part 1st & Ground Floor, 18, Marine Parade, Brighton, England, BN2 1TL

Director13 October 2017Active

People with Significant Control

Focus 4 U Ltd
Notified on:31 July 2023
Status:Active
Country of residence:England
Address:Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Michael Ashley
Notified on:13 October 2017
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Graphite Digital Limited
Notified on:13 October 2017
Status:Active
Country of residence:England
Address:Olivier House Part 1st & Ground Floor, 18, Brighton, England, BN2 1TL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Change account reference date company current shortened.

Download
2023-08-01Capital

Second filing capital allotment shares.

Download
2023-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Address

Change registered office address company with date old address new address.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Address

Change registered office address company with date old address new address.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Resolution

Resolution.

Download
2020-06-09Address

Change registered office address company with date old address new address.

Download
2020-04-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.