Company NameCv Partner Ltd
DirectorsJon Spalding and Erling Wegger Linde
Company StatusActive
Company Number09940136
CategoryPrivate Limited Company
Incorporation Date7 January 2016(8 years, 3 months ago)
Previous NameCyberdelia Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jon Spalding
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Queens Road
Haywards Heath
RH16 1EH
Director NameMr Erling Wegger Linde
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 February 2017(1 year after company formation)
Appointment Duration7 years, 2 months
RoleCEO
Country of ResidenceNorway
Correspondence AddressLovenskiolds Vei 12c
Jar
1358
Secretary NameGoodwille Limited (Corporation)
StatusCurrent
Appointed23 January 2017(1 year after company formation)
Appointment Duration7 years, 2 months
Correspondence Address20 Red Lion St
London
WC1R 4PS

Location

Registered AddressThe Record Hall
16-16a Baldwins Gardens
London
EC1N 7RJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

18 January 2024Total exemption full accounts made up to 31 December 2023 (9 pages)
9 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
6 November 2023Registered office address changed from 1 Chapel Street Warwick CV34 4HL United Kingdom to The Record Hall 16-16a Baldwins Gardens London EC1N7RJ on 6 November 2023 (1 page)
23 February 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
21 February 2023Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page)
6 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
23 January 2023Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 23 January 2023 (1 page)
23 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
19 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
19 January 2022Director's details changed for Mr Erling Wegger Linde on 1 March 2020 (2 pages)
19 January 2022Change of details for Mr Erling Wegger Linde as a person with significant control on 1 March 2020 (2 pages)
19 January 2022Change of details for Mr Erling Wegger Linde as a person with significant control on 1 March 2020 (2 pages)
19 January 2022Director's details changed for Mr Erling Wegger Linde on 1 March 2020 (2 pages)
17 June 2021Micro company accounts made up to 31 December 2020 (8 pages)
11 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
25 November 2020Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page)
10 November 2020Registered office address changed from St James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 10 November 2020 (1 page)
14 May 2020Micro company accounts made up to 31 December 2019 (8 pages)
15 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
13 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
28 September 2018Change of details for Mr Erling Wegger Linde as a person with significant control on 26 September 2018 (2 pages)
12 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 February 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
30 January 2018Change of details for Mr Erling Wegger Linde as a person with significant control on 31 December 2017 (2 pages)
3 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 July 2017Cessation of Jonathan Spalding as a person with significant control on 31 January 2017 (1 page)
13 July 2017Cessation of Jonathan Spalding as a person with significant control on 31 January 2017 (1 page)
7 July 2017Notification of Erling Wegger Linde as a person with significant control on 1 February 2017 (2 pages)
7 July 2017Notification of Erling Wegger Linde as a person with significant control on 1 February 2017 (2 pages)
17 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-16
(3 pages)
17 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-16
(3 pages)
16 March 2017Appointment of Mr Erling Wegger Linde as a director on 1 February 2017 (2 pages)
16 March 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
16 March 2017Appointment of Mr Erling Wegger Linde as a director on 1 February 2017 (2 pages)
16 March 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
1 March 2017Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to St James House 13 Kensington Square London W8 5HD on 1 March 2017 (2 pages)
1 March 2017Appointment of Goodwille Limited as a secretary on 23 January 2017 (3 pages)
1 March 2017Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to St James House 13 Kensington Square London W8 5HD on 1 March 2017 (2 pages)
1 March 2017Appointment of Goodwille Limited as a secretary on 23 January 2017 (3 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
4 January 2017Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
7 January 2016Incorporation
Statement of capital on 2016-01-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2016Incorporation
Statement of capital on 2016-01-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)