WARDOUR PARTNERS LLP

Register to unlock more data on OkredoRegister

WARDOUR PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC330264

Incorporation date

31/07/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Suite 1, Concept House, 23 Billet Lane, Hornchurch RM11 1XPCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2007)
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Suite 1, Concept House 23 Billet Lane Hornchurch RM11 1XP on 2025-10-01
dot icon01/10/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Member's details changed for Phillips Financial Limited on 2022-09-08
dot icon19/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon27/07/2022
Member's details changed for Graham Reid Duckett on 2022-07-27
dot icon15/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon05/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon26/09/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2016
Compulsory strike-off action has been discontinued
dot icon08/11/2016
Confirmation statement made on 2016-07-31 with updates
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2015
Annual return made up to 2015-07-31
dot icon17/04/2015
Total exemption full accounts made up to 2014-03-31
dot icon05/01/2015
Previous accounting period shortened from 2014-04-05 to 2014-03-31
dot icon21/10/2014
Annual return made up to 2014-07-31
dot icon20/10/2014
Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 2014-10-20
dot icon20/10/2014
Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 2014-10-20
dot icon30/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon22/08/2013
Annual return made up to 2013-07-31
dot icon06/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon03/12/2012
Termination of appointment of Alistair Binning as a member
dot icon30/08/2012
Annual return made up to 2012-07-31
dot icon10/04/2012
Appointment of Robert Henderson Ltd as a member
dot icon10/04/2012
Termination of appointment of Robert Henderson as a member
dot icon08/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon20/09/2011
Annual return made up to 2011-07-31
dot icon20/09/2011
Member's details changed for Robert Henderson on 2011-07-31
dot icon20/09/2011
Member's details changed for Nimesh Nathwani on 2011-07-31
dot icon20/09/2011
Member's details changed for Brian Kenneth Hubbard on 2011-07-31
dot icon20/09/2011
Member's details changed for Graham Reid Duckett on 2011-07-31
dot icon20/09/2011
Member's details changed for Marvin Adrian Evans on 2011-07-31
dot icon20/09/2011
Member's details changed for Alistair Adam Binning on 2011-07-31
dot icon20/09/2011
Member's details changed for Nigel Wyn Burgess on 2011-07-31
dot icon12/09/2011
Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 2011-09-12
dot icon07/04/2011
Appointment of Phillips Financial Limited as a member
dot icon07/04/2011
Termination of appointment of Christopher Phillips as a member
dot icon22/11/2010
Total exemption small company accounts made up to 2010-04-05
dot icon10/11/2010
Registered office address changed from C/O Norman Stanley & Co of Suite Ir10 Esltree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 2010-11-10
dot icon31/08/2010
Annual return made up to 2010-07-31
dot icon16/08/2010
Appointment of Danic Investments Limited as a member
dot icon16/08/2010
Termination of appointment of Nick Eal as a member
dot icon20/01/2010
Termination of appointment of Paul Harding as a member
dot icon20/01/2010
Termination of appointment of Robert Hunt as a member
dot icon17/11/2009
Total exemption small company accounts made up to 2009-04-05
dot icon27/10/2009
Annual return made up to 2009-07-31
dot icon14/01/2009
Annual return made up to 31/07/08
dot icon14/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon11/11/2008
Prevsho from 31/07/2008 to 05/04/2008
dot icon25/04/2008
LLP member appointed paul harding
dot icon19/11/2007
New member appointed
dot icon10/10/2007
New member appointed
dot icon10/10/2007
New member appointed
dot icon30/09/2007
New member appointed
dot icon23/09/2007
New member appointed
dot icon23/09/2007
New member appointed
dot icon23/09/2007
New member appointed
dot icon23/09/2007
New member appointed
dot icon23/09/2007
New member appointed
dot icon04/09/2007
Member resigned
dot icon04/09/2007
Member resigned
dot icon04/09/2007
New member appointed
dot icon04/09/2007
New member appointed
dot icon31/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
28/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
20.09K
-
0.00
85.00
-
2022
0
20.09K
-
0.00
85.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WARDOUR PARTNERS LLP

WARDOUR PARTNERS LLP is an(a) Active company incorporated on 31/07/2007 with the registered office located at Suite 1, Concept House, 23 Billet Lane, Hornchurch RM11 1XP. There are currently 9 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 WARDOUR PARTNERS LLP?

toggle

WARDOUR PARTNERS LLP is currently Active. It was registered on 31/07/2007 .

Where is WARDOUR PARTNERS LLP located?

toggle

WARDOUR PARTNERS LLP is registered at Suite 1, Concept House, 23 Billet Lane, Hornchurch RM11 1XP.

What is the latest filing for WARDOUR PARTNERS LLP?

toggle

The latest filing was on 07/10/2025: Total exemption full accounts made up to 2025-03-31.