UKBizDB.co.uk

THE LITMUS PARTNERSHIP LIMITED

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

This company is commonly known as The Litmus Partnership Limited. The company was founded 21 years ago and was given the registration number 04599024. The firm's registered office is in GUILDFORD. You can find them at C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE LITMUS PARTNERSHIP LIMITED
Company Number:04599024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, Surrey, England, GU1 4QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cmb Partnership Limited, 7 Wey Court, Mary Road, Guildford, England, GU1 4QU

Director01 October 2018Active
Theta House, Doman Road, Camberley, England, GU153DN

Director15 November 2022Active
C/O Cmb Partnership Limited, 7 Wey Court, Mary Road, Guildford, England, GU1 4QU

Director01 July 2022Active
C/O Cmb Partnership Limited, 7 Wey Court, Mary Road, Guildford, England, GU1 4QU

Director30 June 2015Active
7 Wey Court, Mary Road, Guildford, England, GU1 4QU

Director18 September 2020Active
C/O Cmb Partnership Limited, 7 Wey Court, Mary Road, Guildford, England, GU1 4QU

Director01 July 2016Active
C/O Cmb Partnership Limited, Chapel House, 1 Chapel Street, Guildford, United Kingdom, GU1 3UH

Secretary21 February 2006Active
Dummer Down Cottage, Dummer Down Lane Dummer, Basingstoke, RG25 2AR

Secretary22 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 November 2002Active
C/O Cmb Partnership Limited, Chapel House, 1 Chapel Street, Guildford, GU1 3UH

Director30 June 2015Active
C/O Cmb Partnership Limited, Chapel House, 1 Chapel Street, Guildford, United Kingdom, GU1 3UH

Director21 February 2006Active
C/O Cmb Partnership Limited, Chapel House, 1 Chapel Street, Guildford, United Kingdom, GU1 3UH

Director21 February 2006Active
9 Hillrise, Manor Road, Walton On Thames, KT12 2PE

Director22 November 2002Active
C/O Cmb Partnership Limited, Chapel House, 1 Chapel Street, Guildford, GU1 3UH

Director30 June 2015Active
1, Chapel Street, Guildford, England, GU1 3UH

Director01 July 2016Active
Dummer Down Cottage, Dummer Down Lane Dummer, Basingstoke, RG25 2AR

Director22 November 2002Active
Dummer Down Cottage, Dummer Down Lane Dummer, Basingstoke, RG25 2AR

Director22 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 November 2002Active

People with Significant Control

Mr Timothy Michael Cookson
Notified on:28 April 2022
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:C/O Cmb Partnership Limited, 7 Wey Court, Guildford, England, GU1 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Incorporation

Memorandum articles.

Download
2024-04-30Resolution

Resolution.

Download
2024-02-05Accounts

Accounts with accounts type small.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-08Accounts

Accounts with accounts type small.

Download
2023-01-09Resolution

Resolution.

Download
2022-12-12Resolution

Resolution.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Capital

Capital allotment shares.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-07-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-28Capital

Capital return purchase own shares.

Download
2022-04-20Capital

Capital return purchase own shares.

Download
2022-04-20Capital

Capital return purchase own shares.

Download
2022-04-20Capital

Capital return purchase own shares.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-03-28Accounts

Accounts with accounts type small.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type small.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.