&PARTNERS IT LTD

Register to unlock more data on OkredoRegister

&PARTNERS IT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09735329

Incorporation date

17/08/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Focus House, Ham Road, Shoreham-By-Sea BN43 6PACopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2019)
dot icon21/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon21/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon21/08/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon21/08/2025
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon21/08/2024
Audit exemption statement of guarantee by parent company for period ending 30/11/23
dot icon21/08/2024
Notice of agreement to exemption from audit of accounts for period ending 30/11/23
dot icon21/08/2024
Consolidated accounts of parent company for subsidiary company period ending 30/11/23
dot icon21/08/2024
Audit exemption subsidiary accounts made up to 2023-11-30
dot icon01/08/2024
Director's details changed for Mrs Charlene Emma Friend on 2024-07-30
dot icon28/06/2024
Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mr Matthew James Halford as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Christopher David Goodman as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Ralph Gilbert as a director on 2024-06-28
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon07/11/2023
Current accounting period shortened from 2024-03-31 to 2023-11-30
dot icon01/08/2023
Appointment of Mr Ralph Gilbert as a director on 2023-07-31
dot icon01/08/2023
Appointment of Mr Christopher David Goodman as a director on 2023-07-31
dot icon01/08/2023
Appointment of Mrs Charlene Emma Friend as a director on 2023-07-31
dot icon01/08/2023
Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton BN1 6SB England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2023-08-01
dot icon01/08/2023
Notification of Focus 4 U Ltd as a person with significant control on 2023-07-31
dot icon01/08/2023
Cessation of Joseph Michael Ashley as a person with significant control on 2023-07-31
dot icon01/08/2023
Second filing of Confirmation Statement dated 2022-08-16
dot icon01/08/2023
Second filing of Confirmation Statement dated 2023-06-19
dot icon01/08/2023
Second filing of Confirmation Statement dated 2019-08-16
dot icon01/08/2023
Second filing of Confirmation Statement dated 2020-08-16
dot icon01/08/2023
Second filing of Confirmation Statement dated 2021-08-16
dot icon01/08/2023
Second filing of a statement of capital following an allotment of shares on 2020-03-01
dot icon28/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/07/2023
19/06/23 Statement of Capital gbp 4.4444
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/10/2022
Registered office address changed from A and L, Suite 1-3 Hop Exchange, 24 Southwark Street, London, SE1 1TY England to 2nd Floor, Stanford Gate South Road Brighton BN1 6SB on 2022-10-28
dot icon18/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon20/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon01/04/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon28/08/2019
Confirmation statement made on 2019-08-16 with updates
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
30/11/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
221.32K
-
0.00
141.94K
-
2023
6
210.10K
-
0.00
86.26K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodman, Christopher David
Director
31/07/2023 - 28/06/2024
139
Friend, Charlene Emma
Director
31/07/2023 - Present
97
Ashley, Joseph Michael
Director
01/08/2017 - Present
3
Gilbert, Ralph
Director
31/07/2023 - 28/06/2024
154
Bailey, Rhys Nicholas Harry
Director
28/06/2024 - Present
73

Persons with Significant Control

4
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 &PARTNERS IT LTD

&PARTNERS IT LTD is an(a) Active company incorporated on 17/08/2015 with the registered office located at Focus House, Ham Road, Shoreham-By-Sea BN43 6PA. There are currently 5 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 &PARTNERS IT LTD?

toggle

&PARTNERS IT LTD is currently Active. It was registered on 17/08/2015 .

Where is &PARTNERS IT LTD located?

toggle

&PARTNERS IT LTD is registered at Focus House, Ham Road, Shoreham-By-Sea BN43 6PA.

What does &PARTNERS IT LTD do?

toggle

&PARTNERS IT LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for &PARTNERS IT LTD?

toggle

The latest filing was on 21/08/2025: Audit exemption statement of guarantee by parent company for period ending 30/11/24.