IO PARTNERSHIP LTD

Register to unlock more data on OkredoRegister

IO PARTNERSHIP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12923364

Incorporation date

02/10/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Northumbria House Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne NE27 0QJCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2022)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon24/10/2025
Application to strike the company off the register
dot icon19/10/2025
Micro company accounts made up to 2025-09-30
dot icon07/10/2025
Previous accounting period shortened from 2025-12-31 to 2025-09-30
dot icon06/10/2025
Change of share class name or designation
dot icon06/10/2025
Change of share class name or designation
dot icon03/10/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2025
Registered office address changed from 19 Main Street Ponteland Newcastle upon Tyne NE20 9NH England to Northumbria House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2025-09-30
dot icon01/09/2025
Appointment of Mr Paul Graham Dunn as a director on 2025-08-08
dot icon01/09/2025
Appointment of Mr David Malcolm Elliott as a director on 2025-08-08
dot icon01/09/2025
Termination of appointment of Ian David Dove as a director on 2025-08-08
dot icon01/09/2025
Termination of appointment of Holly Faye Roberts as a director on 2025-08-21
dot icon01/09/2025
Cessation of Ian David Dove as a person with significant control on 2025-08-08
dot icon01/09/2025
Notification of Holly Faye Roberts as a person with significant control on 2025-08-08
dot icon01/09/2025
Cessation of Holly Faye Roberts as a person with significant control on 2025-08-21
dot icon01/09/2025
Notification of Healthcall Solutions Limited as a person with significant control on 2025-08-21
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon01/04/2025
Termination of appointment of Ammar Yusuf Mirza Cbe as a director on 2025-03-03
dot icon06/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/08/2024
Cessation of Holly Faye Roberts as a person with significant control on 2024-08-27
dot icon29/08/2024
Statement of capital following an allotment of shares on 2024-08-27
dot icon22/08/2024
Appointment of Mr Ammar Yusuf Mirza Cbe as a director on 2024-07-26
dot icon17/07/2024
Change of share class name or designation
dot icon17/07/2024
Resolutions
dot icon17/07/2024
Memorandum and Articles of Association
dot icon15/07/2024
Notification of Ian David Dove as a person with significant control on 2024-07-15
dot icon15/07/2024
Notification of Holly Faye Roberts as a person with significant control on 2024-07-15
dot icon15/07/2024
Cessation of Healthcall Solutions Limited as a person with significant control on 2024-07-15
dot icon15/07/2024
Appointment of Ms Holly Faye Roberts as a director on 2024-07-15
dot icon15/07/2024
Statement of capital following an allotment of shares on 2024-07-15
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon26/03/2024
Registered office address changed from Unit 20a Enterprise House Team Valley Trading Estate Gateshead NE11 0SR United Kingdom to 19 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 2024-03-26
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon04/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/11/2022
Change of details for Healthcall Solutions Limited as a person with significant control on 2022-10-01
dot icon16/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon02/11/2022
Termination of appointment of John Arthur Inglis-Jones as a secretary on 2021-12-08
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
30/09/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
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
Ms Holly Faye Roberts
Director
15/07/2024 - 21/08/2025
2
Mirza Cbe, Ammar Yusuf
Director
26/07/2024 - 03/03/2025
28
Elliott, David Malcolm
Director
08/08/2025 - Present
3
Dunn, Paul Graham
Director
08/08/2025 - Present
4
Dove, Ian David
Director
02/10/2020 - 08/08/2025
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IO PARTNERSHIP LTD

IO PARTNERSHIP LTD is an(a) Dissolved company incorporated on 02/10/2020 with the registered office located at Northumbria House Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne NE27 0QJ. There are currently 2 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 IO PARTNERSHIP LTD?

toggle

IO PARTNERSHIP LTD is currently Dissolved. It was registered on 02/10/2020 and dissolved on 20/01/2026.

Where is IO PARTNERSHIP LTD located?

toggle

IO PARTNERSHIP LTD is registered at Northumbria House Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne NE27 0QJ.

What does IO PARTNERSHIP LTD do?

toggle

IO PARTNERSHIP LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for IO PARTNERSHIP LTD?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.