Company NameIndustry Partners Limited
DirectorsJames Gregory Packer and Sholto Pax Lindsay-Smith
Company StatusActive
Company Number07721455
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Gregory Packer
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Newbury Street
London
EC1A 7HU
Director NameMr Sholto Pax Lindsay-Smith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Newbury Street
London
EC1A 7HU
Secretary NameMr Sholto Pax Lindsay-Smith
StatusCurrent
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address14-15 Newbury Street
London
EC1A 7HU

Contact

Websitewww.industrybranding.com/
Telephone020 77961165
Telephone regionLondon

Location

Registered Address14-15 Newbury Street
London
EC1A 7HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

900 at £1James Gregory Packer
45.00%
Ordinary B
900 at £1Sholtox Pax Lindsay-smith
45.00%
Ordinary A
200 at £1James Northover
10.00%
Ordinary C

Financials

Year2014
Net Worth£243,068
Cash£240,572
Current Liabilities£151,443

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

12 October 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
28 July 2023Confirmation statement made on 28 July 2023 with updates (5 pages)
29 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
1 November 2022Cancellation of shares. Statement of capital on 28 October 2022
  • GBP 1,800
(4 pages)
25 October 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
21 July 2021Director's details changed for Mr Sholto Pax Lindsay-Smith on 20 July 2021 (2 pages)
21 July 2021Change of details for Sholto Pax Lindsay-Smith as a person with significant control on 20 July 2021 (2 pages)
27 November 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
29 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
9 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
31 July 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
6 September 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
6 September 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
7 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
2 August 2017Director's details changed for Mr Sholto Pax Lindsay-Smith on 28 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Sholto Pax Lindsay-Smith on 28 July 2017 (2 pages)
2 August 2017Change of details for James Gregory Packer as a person with significant control on 28 July 2017 (2 pages)
2 August 2017Change of details for James Gregory Packer as a person with significant control on 28 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Sholto Pax Lindsay-Smith on 28 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Sholto Pax Lindsay-Smith on 28 July 2017 (2 pages)
1 August 2017Director's details changed for Mr James Gregory Packer on 28 July 2017 (2 pages)
1 August 2017Change of details for Sholto Pax Lindsay-Smith as a person with significant control on 28 July 2017 (2 pages)
1 August 2017Secretary's details changed for Mr Sholto Pax Lindsay-Smith on 28 July 2017 (1 page)
1 August 2017Change of details for Sholto Pax Lindsay-Smith as a person with significant control on 28 July 2017 (2 pages)
1 August 2017Director's details changed for Mr James Gregory Packer on 28 July 2017 (2 pages)
1 August 2017Secretary's details changed for Mr Sholto Pax Lindsay-Smith on 28 July 2017 (1 page)
7 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,000
(6 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,000
(6 pages)
5 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,000
(6 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,000
(6 pages)
11 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(6 pages)
11 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(6 pages)
11 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2,000
(4 pages)
7 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2,000
(4 pages)
7 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2,000
(4 pages)
4 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (14 pages)
4 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (14 pages)
28 August 2012Statement of capital following an allotment of shares on 28 July 2012
  • GBP 900
(4 pages)
28 August 2012Statement of capital following an allotment of shares on 28 July 2012
  • GBP 900
(4 pages)
15 August 2012Change of share class name or designation (2 pages)
15 August 2012Change of share class name or designation (2 pages)
18 January 2012Registered office address changed from Colliers Cottage Brightwell Street Brightwell-Cum-Sotwell Wallingford OX10 0RT United Kingdom on 18 January 2012 (2 pages)
18 January 2012Registered office address changed from Colliers Cottage Brightwell Street Brightwell-Cum-Sotwell Wallingford OX10 0RT United Kingdom on 18 January 2012 (2 pages)
28 July 2011Incorporation (24 pages)
28 July 2011Incorporation (24 pages)