Background WavePink WaveYellow Wave

PARTNERSHIP INTERNATIONAL LIMITED (01945971)

PARTNERSHIP INTERNATIONAL LIMITED (01945971) is an active UK company. incorporated on 10 September 1985. with registered office in Angmering. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PARTNERSHIP INTERNATIONAL LIMITED has been registered for 40 years. Current directors include CORCORAN, Michael Lawrance.

Company Number
01945971
Status
active
Type
ltd
Incorporated
10 September 1985
Age
40 years
Address
Malt Barn Cottage, Angmering, BN16 4BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORCORAN, Michael Lawrance
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERSHIP INTERNATIONAL LIMITED

PARTNERSHIP INTERNATIONAL LIMITED is an active company incorporated on 10 September 1985 with the registered office located in Angmering. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PARTNERSHIP INTERNATIONAL LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01945971

LTD Company

Age

40 Years

Incorporated 10 September 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

TRANSLINK INTERNATIONAL LIMITED
From: 29 October 1985To: 6 January 1989
SPEEDOCEAN LIMITED
From: 10 September 1985To: 29 October 1985
Contact
Address

Malt Barn Cottage Weavers Hill Angmering, BN16 4BE,

Previous Addresses

2 Old Court Mews 311a Chase Road London N14 6JS
From: 3 July 2014To: 18 May 2023
95 Station Road Hampton Middlesex TW12 2BD
From: 10 September 1985To: 3 July 2014
Timeline

4 key events • 2023 - 2023

Funding Officers Ownership
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CORCORAN, Michael Lawrance

Active
3 Park Mansions, LondonSW11 4HG
Secretary
Appointed 11 Oct 2005

CORCORAN, Michael Lawrance

Active
Weavers Hill, AngmeringBN16 4BE
Born February 1944
Director
Appointed 29 Jun 2023

CORCORAN, John Anthony

Resigned
39 High Street, WorthingBN14 7NR
Secretary
Appointed 30 Apr 2001
Resigned 11 Oct 2005

CORCORAN, Michael Lawrance

Resigned
3 Park Mansions, LondonSW11 4HG
Secretary
Appointed N/A
Resigned 30 Apr 2001

BROWN, George Henry

Resigned
Porthilly Armstrong Road, BrockenhurstSO42 7TA
Born September 1936
Director
Appointed N/A
Resigned 30 Apr 2001

CORCORAN, John Anthony

Resigned
Weavers Hill, AngmeringBN16 4BE
Born June 1941
Director
Appointed 11 Oct 2005
Resigned 22 Jun 2023

CORCORAN, Michael Lawrance

Resigned
Weavers Hill, AngmeringBN16 4BE
Born February 1944
Director
Appointed 23 Jun 2023
Resigned 29 Jun 2023

CORCORAN, Michael Lawrance

Resigned
3 Park Mansions, LondonSW11 4HG
Born February 1944
Director
Appointed N/A
Resigned 11 Oct 2005

Persons with significant control

1

Mr Michael Lawrence Corcoran

Active
Weavers Hill, AngmeringBN16 4BE
Born July 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
287Change of Registered Office
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288aAppointment of Director or Secretary
Resolution
3 May 2001
RESOLUTIONSResolutions
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
1 August 1997
363aAnnual Return
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 August 1994
AAAnnual Accounts
Legacy
27 May 1994
363sAnnual Return (shuttle)
Legacy
16 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
17 June 1993
353a353a
Legacy
17 June 1993
363x363x
Legacy
1 July 1992
363x363x
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
19 June 1991
363x363x
Legacy
21 September 1990
287Change of Registered Office
Legacy
26 July 1990
363363
Accounts With Accounts Type Full
6 July 1990
AAAnnual Accounts
Legacy
29 August 1989
363363
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Certificate Change Of Name Company
5 January 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1988
363363
Accounts With Accounts Type Full
18 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 1987
AAAnnual Accounts
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
225(1)225(1)
Legacy
6 November 1986
363363