Company NamePartnered Limited
DirectorAlexander James Phillips
Company StatusActive
Company Number11690208
CategoryPrivate Limited Company
Incorporation Date21 November 2018(5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMr Alexander James Phillips
Date of BirthNovember 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed21 November 2018(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address34 George Street Flat B
London
W1U 7DP

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

5 July 2023Change of details for Mr Alexander James Phillips as a person with significant control on 5 July 2023 (2 pages)
5 July 2023Director's details changed for Mr Alexander James Phillips on 5 July 2023 (2 pages)
3 May 2023Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 3 May 2023 (1 page)
14 March 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
14 February 2023Change of details for Mr Alexander James Phillips as a person with significant control on 14 February 2023 (2 pages)
14 February 2023Director's details changed for Mr Alexander James Phillips on 14 February 2023 (2 pages)
14 February 2023Registered office address changed from 34 George Street Flat B London W1U 7DP England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 14 February 2023 (1 page)
28 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
9 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
11 March 2022Micro company accounts made up to 30 November 2021 (3 pages)
7 January 2022Second filing of a statement of capital following an allotment of shares on 2 November 2021
  • GBP 131.6696
(4 pages)
5 January 2022Confirmation statement made on 20 November 2021 with updates (7 pages)
23 December 2021Statement of capital following an allotment of shares on 2 November 2021
  • GBP 125.3696
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/2022.
(4 pages)
9 September 2021Statement of capital following an allotment of shares on 9 July 2021
  • GBP 124.5954
(3 pages)
10 April 2021Memorandum and Articles of Association (22 pages)
10 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 20/03/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
31 March 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 117.5806
(3 pages)
31 March 2021Statement of capital following an allotment of shares on 23 March 2021
  • GBP 113.2705
(3 pages)
31 December 2020Micro company accounts made up to 30 November 2020 (3 pages)
20 December 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
31 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
27 August 2020Statement of capital following an allotment of shares on 25 August 2020
  • GBP 100
(3 pages)
21 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
21 November 2018Incorporation
Statement of capital on 2018-11-21
  • GBP 1
(27 pages)