Company NameCorporate Value Partnership Limited
DirectorDavid Richard Powell
Company StatusActive
Company Number06044903
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Richard Powell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityWelsh
StatusCurrent
Appointed08 January 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address138 Bishop's Mansions
Stevenage Road
London
SW6 6DX
Secretary NameMr David Richard Powell
StatusCurrent
Appointed08 January 2014(7 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address!38 Bishop's Mansions Stevenage Road
London
SW6 6DX
Secretary NameMr John Brook Hulbert
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address166 Trinity Road
London
SW17 7HT
Director NameMr Colin James Anderson Menzies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 08 January 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale Heath Ride
Finchampstead
Wokingham
Berkshire
RG40 3QJ

Location

Registered Address138 Bishop's Mansions Stevenage Road
London
SW6 6DX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Shareholders

1 at £1David Richard Powell
100.00%
Ordinary

Financials

Year2014
Net Worth£12,010
Cash£18,010
Current Liabilities£6,000

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

26 February 2024Accounts for a dormant company made up to 31 January 2024 (2 pages)
9 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
6 May 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
6 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
30 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
29 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
29 January 2021Unaudited abridged accounts made up to 31 January 2020 (13 pages)
15 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
17 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 January 2015Termination of appointment of Colin James Anderson Menzies as a director on 8 January 2015 (1 page)
26 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Termination of appointment of Colin James Anderson Menzies as a director on 8 January 2015 (1 page)
26 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Termination of appointment of Colin James Anderson Menzies as a director on 8 January 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 February 2014Termination of appointment of John Hulbert as a secretary (1 page)
19 February 2014Appointment of Mr David Richard Powell as a secretary (2 pages)
19 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
19 February 2014Appointment of Mr David Richard Powell as a secretary (2 pages)
19 February 2014Termination of appointment of John Hulbert as a secretary (1 page)
19 February 2014Registered office address changed from Foxdale Heath Ride Finchampstaed Berks RG40 3QJ on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Foxdale Heath Ride Finchampstaed Berks RG40 3QJ on 19 February 2014 (1 page)
19 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
19 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
6 March 2013Director's details changed for David Richard Powell on 24 January 2013 (2 pages)
6 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
6 March 2013Director's details changed for David Richard Powell on 24 January 2013 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
25 January 2010Director's details changed for Mr Colin James Anderson Menzies on 1 November 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
25 January 2010Director's details changed for Mr Colin James Anderson Menzies on 1 November 2009 (2 pages)
25 January 2010Director's details changed for Mr Colin James Anderson Menzies on 1 November 2009 (2 pages)
17 February 2009Registered office changed on 17/02/2009 from 9 canford road london SW11 6PA (1 page)
17 February 2009Director appointed mr colin james anderson menzies (1 page)
17 February 2009Registered office changed on 17/02/2009 from 9 canford road london SW11 6PA (1 page)
17 February 2009Director appointed mr colin james anderson menzies (1 page)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
31 January 2008Return made up to 08/01/08; full list of members (2 pages)
31 January 2008Return made up to 08/01/08; full list of members (2 pages)
8 January 2007Incorporation (15 pages)
8 January 2007Incorporation (15 pages)