AMPERSAND PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

AMPERSAND PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07758717

Incorporation date

01/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Chancery House, 41a Hanger Hill, Weybridge KT13 9XZCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2011)
dot icon01/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon03/01/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon22/03/2021
Registered office address changed from Salisbury House 20 Queens Road Weybridge Surrey KT13 9XE England to Chancery House 41a Hanger Hill Weybridge KT13 9XZ on 2021-03-22
dot icon08/03/2021
Appointment of Miss Ann Louise Carpenter as a secretary on 2021-02-01
dot icon22/02/2021
Change of share class name or designation
dot icon22/02/2021
Particulars of variation of rights attached to shares
dot icon22/02/2021
Particulars of variation of rights attached to shares
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon25/08/2020
Director's details changed for Mr Jeff Wayne Anthony Jeffries on 2020-08-01
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon23/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon19/09/2018
Director's details changed for Mr Jeff Wayne Anthony Jeffries on 2018-09-01
dot icon19/09/2018
Change of details for Mr Jeff Wayne Anthony Jeffries as a person with significant control on 2018-09-01
dot icon19/09/2018
Director's details changed for Mr Wayne Anthony Jeffries on 2018-09-01
dot icon19/09/2018
Change of details for Mr Wayne Anthony Jeffries as a person with significant control on 2018-09-01
dot icon18/08/2018
Micro company accounts made up to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon23/08/2017
Micro company accounts made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-09-01 with updates
dot icon07/11/2016
Director's details changed for Mr Wayne Anthony Jeffries on 2016-11-01
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-08-30
dot icon16/07/2016
Registered office address changed from 5 Cedar Close East Molesey KT8 9HR to Salisbury House 20 Queens Road Weybridge Surrey KT13 9XE on 2016-07-16
dot icon13/06/2016
Resolutions
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/11/2014
Director's details changed for Mr Wayne Jeffries on 2014-10-15
dot icon18/11/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon18/11/2014
Director's details changed for Mr Wayne Jeffries on 2014-09-01
dot icon16/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon20/09/2013
Director's details changed for Mr Wayne Jeffries on 2013-09-01
dot icon10/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon26/09/2011
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon01/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
749.36K
-
0.00
-
-
2023
0
847.30K
-
0.00
-
-
2023
0
847.30K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

847.30K £Ascended13.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jeff Wayne Anthony Jeffries
Director
01/09/2011 - Present
1
Carpenter, Ann Louise
Secretary
01/02/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMPERSAND PARTNERSHIP LIMITED

AMPERSAND PARTNERSHIP LIMITED is an(a) Active company incorporated on 01/09/2011 with the registered office located at Chancery House, 41a Hanger Hill, Weybridge KT13 9XZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMPERSAND PARTNERSHIP LIMITED?

toggle

AMPERSAND PARTNERSHIP LIMITED is currently Active. It was registered on 01/09/2011 .

Where is AMPERSAND PARTNERSHIP LIMITED located?

toggle

AMPERSAND PARTNERSHIP LIMITED is registered at Chancery House, 41a Hanger Hill, Weybridge KT13 9XZ.

What does AMPERSAND PARTNERSHIP LIMITED do?

toggle

AMPERSAND PARTNERSHIP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AMPERSAND PARTNERSHIP LIMITED?

toggle

The latest filing was on 01/12/2025: Micro company accounts made up to 2025-03-31.