Background WavePink WaveYellow Wave

EPARTNERS LIMITED (00867045)

EPARTNERS LIMITED (00867045) is an active UK company. incorporated on 20 December 1965. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 1 other business activities. EPARTNERS LIMITED has been registered for 60 years. Current directors include FABER, Tobias William, KING, Richard Malcolm, PAINE, Richard Peter.

Company Number
00867045
Status
active
Type
ltd
Incorporated
20 December 1965
Age
60 years
Address
12 Roger Street, London, WC1N 2JU
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
FABER, Tobias William, KING, Richard Malcolm, PAINE, Richard Peter
SIC Codes
18129, 59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPARTNERS LIMITED

EPARTNERS LIMITED is an active company incorporated on 20 December 1965 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 1 other business activity. EPARTNERS LIMITED was registered 60 years ago.(SIC: 18129, 59200)

Status

active

Active since 60 years ago

Company No

00867045

LTD Company

Age

60 Years

Incorporated 20 December 1965

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

SING UP LIMITED
From: 29 March 2011To: 13 February 2012
FABER MUSIC LIMITED
From: 20 December 1965To: 29 March 2011
Contact
Address

12 Roger Street London, WC1N 2JU,

Previous Addresses

12 Brownlow Yard 12 Roger Street London WC1N 2JU England
From: 2 February 2023To: 2 February 2023
16 Burnt Mill Elizabeth Way Harlow Essex CM20 2HX
From: 20 November 2014To: 2 February 2023
Faber Music Limited Burnt Mill Edinburgh Way Harlow Essex CM20 2HX
From: 30 March 2011To: 20 November 2014
Bloomsbury House 74-77 Great Russell Street London WC1B 3DA
From: 20 December 1965To: 30 March 2011
Timeline

9 key events • 1965 - 2020

Funding Officers Ownership
Company Founded
Dec 65
Company Founded
Dec 65
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Aug 11
Director Left
Jun 12
Director Left
Jul 12
Director Left
Apr 15
Director Left
Dec 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

FABER, Tobias William

Active
Roger Street, LondonWC1N 2JU
Born November 1965
Director
Appointed 24 Jan 2007

KING, Richard Malcolm

Active
Roger Street, LondonWC1N 2JU
Born June 1963
Director
Appointed 25 Jan 1995

PAINE, Richard Peter

Active
Roger Street, LondonWC1N 2JU
Born June 1958
Director
Appointed 30 Sept 1998

GARNER, Kelly

Resigned
Burnt Mill, HarlowCM20 2HX
Secretary
Appointed 11 Jun 2010
Resigned 16 Dec 2013

RAVER, Harold Mark

Resigned
28 Lakeland Close, ChigwellIG7 4QU
Secretary
Appointed 14 Apr 2000
Resigned 30 Sept 2005

ROPEK, Andrew George

Resigned
74-77 Great Russell Street, LondonWC1B 3DA
Secretary
Appointed 01 Oct 2005
Resigned 11 Jun 2010

WEAKLEY, David Anthony

Resigned
37 Gaping Lane, HitchinSG5 2JE
Secretary
Appointed N/A
Resigned 14 Apr 2000

BOYLE, Robert Howard Purdy

Resigned
39 Minster Road, LondonNW2 3SH
Born May 1937
Director
Appointed N/A
Resigned 08 Jul 2002

CAVENDER, Sally Elizabeth

Resigned
Elizabeth Way, HarlowCM20 2HX
Born December 1944
Director
Appointed N/A
Resigned 01 Dec 2020

GILLINGWATER, Richard Dunnell

Resigned
2 Lichfield Road, RichmondTW9 3JR
Born July 1956
Director
Appointed 01 May 2002
Resigned 24 Jan 2007

HEMBRY, Piers John

Resigned
Wendens Duck Street, Saffron WaldenCB11 4JU
Born August 1945
Director
Appointed N/A
Resigned 02 Sept 2007

HEPWORTH, John Andrew Lewis

Resigned
Burnt Mill, HarlowCM20 2HX
Born October 1958
Director
Appointed 01 Apr 2000
Resigned 30 Jun 2012

KINGSBURY, Martin Bernard Caradon

Resigned
28 Lonsdale Square, LondonN1 1EW
Born August 1942
Director
Appointed 01 Oct 2003
Resigned 31 Jan 2008

KINGSBURY, Martin Bernard Caradon

Resigned
28 Lonsdale Square, LondonN1 1EW
Born August 1942
Director
Appointed N/A
Resigned 28 Feb 2003

KNIGHT, Kathryn Elisabeth

Resigned
Elizabeth Way, HarlowCM20 2HX
Born August 1971
Director
Appointed 01 Mar 2001
Resigned 17 Dec 2014

LITTLEMORE, Phillip George

Resigned
Burnt Mill, HarlowCM20 2HX
Born January 1967
Director
Appointed 01 Apr 2003
Resigned 19 Aug 2011

MITCHELL, Donald Charles Peter, Dr

Resigned
83 Ridgmount Gardens, LondonWC1E 7AY
Born February 1925
Director
Appointed N/A
Resigned 13 Feb 1995

PARKER, Charles Herbert

Resigned
Burnt Mill, HarlowCM20 2HX
Born July 1953
Director
Appointed 05 Nov 2010
Resigned 31 May 2012

PASTEUR, Thomas Hugh, Mr.

Resigned
Bridge House, WoodbridgeIP13 6UF
Born May 1934
Director
Appointed N/A
Resigned 01 May 2002

RAVER, Harold Mark

Resigned
28 Lakeland Close, ChigwellIG7 4QU
Born December 1949
Director
Appointed 01 Mar 2001
Resigned 30 Sept 2005

ROPEK, Andrew George

Resigned
74-77 Great Russell Street, LondonWC1B 3DA
Born December 1958
Director
Appointed 01 Oct 2005
Resigned 11 Jun 2010

THOMPSON, Wendy Jane

Resigned
The Old Rectory, DroitwichWR9 0LY
Born August 1952
Director
Appointed N/A
Resigned 29 Nov 1991

Persons with significant control

1

Great Russell Street, LondonWC1B 3DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Termination Secretary Company With Name
16 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Miscellaneous
9 April 2013
MISCMISC
Miscellaneous
8 April 2013
MISCMISC
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Certificate Change Of Name Company
13 February 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
287Change of Registered Office
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts Amended With Accounts Type Full
2 July 2007
AAMDAAMD
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Memorandum Articles
20 July 2005
MEM/ARTSMEM/ARTS
Resolution
20 July 2005
RESOLUTIONSResolutions
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288cChange of Particulars
Legacy
9 February 2004
288cChange of Particulars
Legacy
9 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
8 October 2003
288cChange of Particulars
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288cChange of Particulars
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
4 October 2002
288cChange of Particulars
Legacy
13 September 2002
288cChange of Particulars
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288cChange of Particulars
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
288cChange of Particulars
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
15 November 2000
288cChange of Particulars
Legacy
16 August 2000
288cChange of Particulars
Legacy
31 May 2000
288cChange of Particulars
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 November 1995
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 December 1993
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 December 1992
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Legacy
7 January 1992
288288
Accounts With Accounts Type Full Group
17 December 1991
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
363363
Legacy
11 October 1989
288288
Legacy
23 August 1989
363363
Legacy
23 August 1989
363363
Legacy
15 June 1989
288288
Accounts With Accounts Type Full
9 January 1989
AAAnnual Accounts
Legacy
19 December 1988
363363
Legacy
30 November 1988
288288
Legacy
16 May 1988
288288
Legacy
25 February 1988
288288
Legacy
25 February 1988
288288
Legacy
1 February 1988
288288
Legacy
1 February 1988
288288
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
20 October 1987
288288
Legacy
24 August 1987
288288
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 December 1965
NEWINCIncorporation
Incorporation Company
20 December 1965
NEWINCIncorporation