DARTMOUTH PARTNERS LTD

Register to unlock more data on OkredoRegister

DARTMOUTH PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05974472

Incorporation date

23/10/2006

Size

Full

Contacts

Registered address

Registered address

125 London Wall, London EC2Y 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2006)
dot icon30/03/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon17/02/2026
Registration of charge 059744720007, created on 2026-02-13
dot icon17/02/2026
Registration of charge 059744720006, created on 2026-02-13
dot icon12/12/2025
Secretary's details changed for A G Secretarial Limited on 2025-12-01
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon08/04/2025
Appointment of A G Secretarial Limited as a secretary on 2025-04-02
dot icon08/04/2025
Termination of appointment of Katie Selves as a secretary on 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon29/05/2023
Registration of charge 059744720005, created on 2023-05-22
dot icon26/05/2023
Registration of charge 059744720004, created on 2023-05-22
dot icon25/04/2023
Registration of charge 059744720003, created on 2023-04-21
dot icon21/04/2023
Full accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon24/03/2023
Satisfaction of charge 059744720002 in full
dot icon24/03/2023
Satisfaction of charge 059744720001 in full
dot icon01/08/2022
Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
dot icon01/08/2022
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
dot icon28/07/2022
Full accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon24/11/2021
Change of details for Granite Bidco Limited as a person with significant control on 2021-11-08
dot icon12/11/2021
Termination of appointment of Timothy David Johnson as a director on 2021-11-10
dot icon08/11/2021
Termination of appointment of Logan Naidu as a secretary on 2021-11-08
dot icon08/11/2021
Appointment of Mrs Katie Selves as a secretary on 2021-11-08
dot icon08/11/2021
Registered office address changed from PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL to 125 London Wall London EC2Y 5AS on 2021-11-08
dot icon09/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon18/06/2020
Appointment of Mr Darren Sookramanien as a director on 2020-06-12
dot icon18/06/2020
Termination of appointment of Oliver Charles Edward Bond as a director on 2020-06-12
dot icon09/04/2020
Director's details changed for Mr Oliver Charles Edward Bond on 2020-03-29
dot icon02/04/2020
Termination of appointment of Gavin Mark Sharpe as a director on 2020-03-02
dot icon02/04/2020
Appointment of Timothy David Johnson as a director on 2020-03-02
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon26/09/2019
Registration of charge 059744720002, created on 2019-09-18
dot icon10/09/2019
Termination of appointment of Jesse Guy Watts as a director on 2019-05-01
dot icon02/08/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon10/12/2018
Appointment of Oliver Charles Edward Bond as a director on 2018-11-29
dot icon05/11/2018
Termination of appointment of Neil Richard Cartwright as a director on 2018-09-28
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/07/2018
Director's details changed for Mr Logan Vassie Naidu on 2018-07-30
dot icon18/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon04/07/2018
Resolutions
dot icon04/07/2018
Resolutions
dot icon29/06/2018
Statement of capital following an allotment of shares on 2018-06-15
dot icon27/06/2018
Notification of Granite Bidco Limited as a person with significant control on 2018-06-15
dot icon27/06/2018
Cessation of Abigail Sarah Naidu as a person with significant control on 2018-06-15
dot icon27/06/2018
Cessation of Logan Naidu as a person with significant control on 2018-06-15
dot icon26/06/2018
Appointment of Mr Gavin Mark Sharpe as a director on 2018-06-15
dot icon26/06/2018
Appointment of Mr Jesse Guy Watts as a director on 2018-06-15
dot icon26/06/2018
Appointment of Neil Richard Cartwright as a director on 2018-06-15
dot icon18/06/2018
Registration of charge 059744720001, created on 2018-06-15
dot icon16/10/2017
Resolutions
dot icon01/09/2017
Director's details changed for Mr Logan Naidu on 2017-09-01
dot icon17/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon12/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon12/06/2015
Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 2015-06-12
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/01/2015
Director's details changed for Mr Logan Naidu on 2015-01-16
dot icon30/12/2014
Sub-division of shares on 2014-12-11
dot icon30/12/2014
Resolutions
dot icon28/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/07/2014
Resolutions
dot icon23/10/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/09/2013
Director's details changed for Mr Logan Naidu on 2013-07-08
dot icon11/09/2013
Secretary's details changed for Mr Logan Naidu on 2013-07-08
dot icon11/09/2013
Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 2013-09-11
dot icon20/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon06/07/2012
Termination of appointment of Karl Mann as a director
dot icon05/07/2012
Termination of appointment of James Nairn as a director
dot icon09/01/2012
Termination of appointment of Julia Barber as a director
dot icon14/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr James Nairn on 2009-10-23
dot icon21/12/2009
Director's details changed for Mr Karl Mann on 2009-10-23
dot icon21/12/2009
Director's details changed for Miss Julia Louise Barber on 2009-10-23
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 23/10/08; full list of members
dot icon15/01/2009
Director appointed miss julia louise barber
dot icon15/01/2009
Director appointed mr karl mann
dot icon15/01/2009
Director appointed mr james nairn
dot icon15/01/2009
Appointment terminated director adrian spencer
dot icon22/10/2008
Registered office changed on 22/10/2008 from 10-12 mulberry green old harlow essex CM17 0ET
dot icon21/10/2008
Registered office changed on 21/10/2008 from 3RD floor windsor house 39 king street london EC2V 8LL
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/03/2008
Return made up to 23/10/07; full list of members
dot icon14/03/2008
Director and secretary's change of particulars / logan naidu / 23/10/2007
dot icon13/03/2008
Registered office changed on 13/03/2008 from the cornell partnership, logan naidu, 78 cannon street london EC4N 6NQ
dot icon25/01/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon23/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A G SECRETARIAL LIMITED
Corporate Secretary
02/04/2025 - Present
637
Johnson, Timothy David
Director
02/03/2020 - 10/11/2021
133
Naidu, Logan Vassie
Director
23/10/2006 - Present
14
Sookramanien, Darren
Director
12/06/2020 - Present
10
Selves, Katie
Secretary
08/11/2021 - 31/03/2025
-

Persons with Significant Control

2
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 DARTMOUTH PARTNERS LTD

DARTMOUTH PARTNERS LTD is an(a) Active company incorporated on 23/10/2006 with the registered office located at 125 London Wall, London EC2Y 5AS. There are currently 3 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 DARTMOUTH PARTNERS LTD?

toggle

DARTMOUTH PARTNERS LTD is currently Active. It was registered on 23/10/2006 .

Where is DARTMOUTH PARTNERS LTD located?

toggle

DARTMOUTH PARTNERS LTD is registered at 125 London Wall, London EC2Y 5AS.

What does DARTMOUTH PARTNERS LTD do?

toggle

DARTMOUTH PARTNERS LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for DARTMOUTH PARTNERS LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-28 with no updates.