CONSULTANCY PROJECT PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

CONSULTANCY PROJECT PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04537542

Incorporation date

17/09/2002

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Standon House, 21 Mansell Street, London E1 8AACopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2002)
dot icon27/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon04/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon15/12/2023
Registered office address changed from 12 Appold Street London EC2A 2AW United Kingdom to 3rd Floor Standon House 21 Mansell Street London E1 8AA on 2023-12-15
dot icon15/12/2023
Change of details for Morgan Hunt Holdings Limited as a person with significant control on 2023-12-15
dot icon27/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon09/11/2022
Director's details changed for Mr Rupert Patrick Fordham on 2022-11-04
dot icon09/11/2022
Change of details for Mr Rupert Patrick Fordham as a person with significant control on 2022-11-04
dot icon27/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon17/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/11/2021
Director's details changed for Mr Keith Edward Widdowson on 2021-10-29
dot icon09/11/2021
Change of details for Morgan Hunt Holdings Limited as a person with significant control on 2021-11-09
dot icon09/11/2021
Registered office address changed from 125 London Wall 9th Floor London EC2Y 5AS to 12 Appold Street London EC2A 2AW on 2021-11-09
dot icon20/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon15/06/2021
Second filing of Confirmation Statement dated 2016-09-17
dot icon18/05/2021
Notification of Hugh John Ramsay Willis as a person with significant control on 2016-04-06
dot icon26/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon29/01/2021
Director's details changed for Mr Keith Edward Widdowson on 2020-09-21
dot icon05/10/2020
Second filing for the appointment of Keith Edward Widdowson as a director
dot icon05/10/2020
Second filing for the appointment of Mr Daniel Taylor as a director
dot icon05/10/2020
Second filing for the appointment of Mr Darren Montagu as a director
dot icon05/10/2020
Confirmation statement made on 2020-09-17 with updates
dot icon02/10/2020
Appointment of Mr Darren Montagu as a director on 2020-09-22
dot icon02/10/2020
Appointment of Mr Keith Edward Widdowson as a director on 2020-09-22
dot icon02/10/2020
Appointment of Mr Daniel Taylor as a director on 2020-09-22
dot icon02/10/2020
Termination of appointment of Laura Jane Van Zyl as a director on 2020-08-20
dot icon07/05/2020
Accounts for a dormant company made up to 2019-03-31
dot icon05/03/2020
Notification of Morgan Hunt Holdings Limited as a person with significant control on 2016-04-06
dot icon27/02/2020
Director's details changed for Mr Rupert Patrick Fordham on 2009-10-01
dot icon30/12/2019
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2019-11-21
dot icon23/09/2019
Termination of appointment of Belinda Jane Brooke as a secretary on 2019-09-23
dot icon23/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon30/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/11/2018
Appointment of Mrs Laura Jane Van Zyl as a director on 2018-11-06
dot icon25/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon06/09/2018
Resolutions
dot icon16/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon22/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon29/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon08/08/2016
Termination of appointment of James Wallis as a secretary on 2016-08-08
dot icon08/08/2016
Appointment of Ms Belinda Jane Brooke as a secretary on 2016-08-08
dot icon03/06/2016
Termination of appointment of Andrew Spencer as a secretary on 2016-06-03
dot icon03/06/2016
Appointment of Mr James Wallis as a secretary on 2016-06-03
dot icon02/11/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2015-03-31
dot icon19/06/2015
Registered office address changed from 5th Floor, 16 Old Bailey London EC4M 7EG to 125 London Wall 9th Floor London EC2Y 5AS on 2015-06-19
dot icon10/12/2014
Appointment of Mr Andrew Spencer as a secretary on 2014-11-30
dot icon10/12/2014
Termination of appointment of John Marcus Sealy as a secretary on 2014-11-30
dot icon10/12/2014
Termination of appointment of John Marcus Sealy as a director on 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon23/07/2014
Full accounts made up to 2014-03-31
dot icon02/07/2014
Registration of charge 045375420002
dot icon24/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon24/09/2013
Termination of appointment of Paul Thomas as a director
dot icon10/07/2013
Full accounts made up to 2013-03-31
dot icon08/01/2013
Termination of appointment of Terence Benson as a director
dot icon17/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon13/08/2012
Full accounts made up to 2012-03-31
dot icon27/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon27/09/2011
Statement of capital following an allotment of shares on 2011-09-05
dot icon06/09/2011
Appointment of Mr Paul Howard Thomas as a director
dot icon06/09/2011
Termination of appointment of Stephen Fordham as a director
dot icon12/08/2011
Full accounts made up to 2011-03-31
dot icon18/04/2011
Appointment of Mr Terry Benson as a director
dot icon01/04/2011
Certificate of change of name
dot icon01/04/2011
Change of name notice
dot icon22/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon16/08/2010
Full accounts made up to 2010-03-31
dot icon29/06/2010
Appointment of Mr John Marcus Sealy as a director
dot icon29/06/2010
Appointment of Mr John Marcus Sealy as a secretary
dot icon29/06/2010
Termination of appointment of Antony Dickinson as a director
dot icon29/06/2010
Termination of appointment of Antony Dickinson as a secretary
dot icon23/02/2010
Registered office address changed from New London House 172 Drury Lane London WC2B 5QR on 2010-02-23
dot icon14/12/2009
Full accounts made up to 2009-03-31
dot icon08/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon20/07/2009
Appointment terminated director jeremy lyon lee
dot icon20/07/2009
Director appointed mr antony john dickinson
dot icon20/07/2009
Secretary appointed mr antony john dickinson
dot icon16/07/2009
Director's change of particulars / stephen fordham / 15/07/2009
dot icon16/07/2009
Appointment terminated director hugh woods ballard
dot icon16/07/2009
Appointment terminated secretary hugh woods ballard
dot icon26/05/2009
Miscellaneous
dot icon26/05/2009
Auditor's resignation
dot icon14/01/2009
Return made up to 17/09/08; full list of members
dot icon12/01/2009
Accounts for a small company made up to 2008-03-31
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/04/2008
Resolutions
dot icon31/03/2008
Declaration of assistance for shares acquisition
dot icon31/03/2008
Resolutions
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon08/11/2007
Secretary's particulars changed;director's particulars changed
dot icon02/10/2007
Return made up to 17/09/07; no change of members
dot icon07/02/2007
Accounts for a small company made up to 2006-03-31
dot icon22/11/2006
Return made up to 17/09/06; full list of members; amend
dot icon19/10/2006
Return made up to 17/09/06; full list of members
dot icon16/12/2005
Accounts for a small company made up to 2005-03-31
dot icon05/10/2005
Return made up to 17/09/05; full list of members
dot icon10/02/2005
New director appointed
dot icon17/01/2005
Accounts for a small company made up to 2004-03-31
dot icon09/11/2004
Return made up to 17/09/04; full list of members
dot icon20/09/2004
Registered office changed on 20/09/04 from: 7 pilgrim street london EC4V 6DR
dot icon29/07/2004
Secretary's particulars changed;director's particulars changed
dot icon30/04/2004
Particulars of contract relating to shares
dot icon30/04/2004
Ad 30/09/03--------- £ si 1999@1=1999 £ ic 202/2201
dot icon16/02/2004
Ad 01/10/03--------- £ si 200@1=200 £ ic 2/202
dot icon24/12/2003
Nc inc already adjusted 30/09/03
dot icon24/12/2003
Resolutions
dot icon24/12/2003
Resolutions
dot icon10/12/2003
Ad 29/09/03--------- £ si 1@1=1 £ ic 1/2
dot icon18/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New secretary appointed;new director appointed
dot icon24/10/2003
Return made up to 17/09/03; full list of members
dot icon13/10/2003
Certificate of change of name
dot icon25/04/2003
New director appointed
dot icon16/04/2003
Secretary resigned
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New secretary appointed;new director appointed
dot icon15/04/2003
Certificate of change of name
dot icon27/03/2003
Registered office changed on 27/03/03 from: 788-790 finchley road london NW11 7TJ
dot icon17/09/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2021
-
2.50K
-
0.00
-
-
2022
-
2.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Daniel
Director
21/09/2020 - Present
3
Fordham, Rupert Patrick
Director
04/04/2003 - Present
19
Woods Ballard, Hugh William
Director
04/04/2003 - 30/06/2009
27
Montagu, Darren
Director
21/09/2020 - Present
2
Widdowson, Keith Edward
Director
21/09/2020 - Present
3

Persons with Significant Control

3
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 CONSULTANCY PROJECT PARTNERSHIP LIMITED

CONSULTANCY PROJECT PARTNERSHIP LIMITED is an(a) Active company incorporated on 17/09/2002 with the registered office located at 3rd Floor Standon House, 21 Mansell Street, London E1 8AA. There are currently 4 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 CONSULTANCY PROJECT PARTNERSHIP LIMITED?

toggle

CONSULTANCY PROJECT PARTNERSHIP LIMITED is currently Active. It was registered on 17/09/2002 .

Where is CONSULTANCY PROJECT PARTNERSHIP LIMITED located?

toggle

CONSULTANCY PROJECT PARTNERSHIP LIMITED is registered at 3rd Floor Standon House, 21 Mansell Street, London E1 8AA.

What does CONSULTANCY PROJECT PARTNERSHIP LIMITED do?

toggle

CONSULTANCY PROJECT PARTNERSHIP LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CONSULTANCY PROJECT PARTNERSHIP LIMITED?

toggle

The latest filing was on 27/11/2025: Accounts for a dormant company made up to 2025-03-31.