Background WavePink WaveYellow Wave

SRC PARTNERSHIP LTD (02600843)

SRC PARTNERSHIP LTD (02600843) is an active UK company. incorporated on 12 April 1991. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SRC PARTNERSHIP LTD has been registered for 35 years. Current directors include CROUCH, Stephen Russell, RAWCLIFFE, Rosalyn Joy.

Company Number
02600843
Status
active
Type
ltd
Incorporated
12 April 1991
Age
35 years
Address
2nd Floor Preston Park House, Brighton, BN1 6SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CROUCH, Stephen Russell, RAWCLIFFE, Rosalyn Joy
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRC PARTNERSHIP LTD

SRC PARTNERSHIP LTD is an active company incorporated on 12 April 1991 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SRC PARTNERSHIP LTD was registered 35 years ago.(SIC: 69201)

Status

active

Active since 35 years ago

Company No

02600843

LTD Company

Age

35 Years

Incorporated 12 April 1991

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

SRC TAXATION CONSULTANCY LTD
From: 9 March 2010To: 20 August 2014
SRC (CAS) LIMITED
From: 18 February 2010To: 9 March 2010
SRC TAXATION CONSULTANCY LTD.
From: 19 October 1999To: 18 February 2010
HAMBLECROSS LIMITED
From: 12 April 1991To: 19 October 1999
Contact
Address

2nd Floor Preston Park House South Road Brighton, BN1 6SB,

Previous Addresses

2nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB
From: 13 May 2014To: 30 October 2025
Blenheim House, 56 Old Steine Brighton East Sussex BN1 1NH
From: 12 April 1991To: 13 May 2014
Timeline

16 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Funding Round
Nov 13
Share Issue
Nov 13
Loan Secured
Oct 15
Director Left
Nov 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Feb 23
Director Left
Feb 23
Capital Reduction
Mar 25
Funding Round
Mar 25
Director Joined
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
4
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CROUCH, Stephen Russell

Active
Preston Park House, BrightonBN1 6SB
Born August 1962
Director
Appointed N/A

RAWCLIFFE, Rosalyn Joy

Active
Preston Park House, BrightonBN1 6SB
Born May 1963
Director
Appointed 02 Jul 2025

CROUCH, Amanda Jane

Resigned
137 Rodmell Avenue, BrightonBN2 8PH
Secretary
Appointed N/A
Resigned 01 May 1997

CROUCH, Winifred Anne

Resigned
Yew Tree Orchard Spithurst Road, LewesBN8 5EF
Secretary
Appointed 01 May 1998
Resigned 01 Apr 2004

GRIFFITHS, Simon Drew

Resigned
50 Edburton Avenue, BrightonBN1 6EL
Secretary
Appointed 01 Apr 2004
Resigned 08 Apr 2010

FLAVELL, John Stanley

Resigned
Rushlake GreenTN21 9QD
Born November 1939
Director
Appointed 01 May 2009
Resigned 30 Nov 2017

RAWCLIFFE, Rupert

Resigned
South Road, BrightonBN1 6SB
Born March 1965
Director
Appointed 28 Feb 2025
Resigned 02 Jul 2025

RIAZI, Michael Amir Akbar

Resigned
Stanford Gate, BrightonBN1 6SB
Born October 1978
Director
Appointed 17 Aug 2018
Resigned 31 May 2022

THATCHER, Hannah Claire

Resigned
South Road, BrightonBN1 6SE
Born August 1980
Director
Appointed 17 Aug 2018
Resigned 31 May 2022

Persons with significant control

4

2 Active
2 Ceased
Blatchington Road, HoveBN3 3YN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2025
South Road, BrightonBN1 6SB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2017

Mr John Stanley Flavell

Ceased
South Road, BrightonBN1 6SB
Born November 1939

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Aug 2017

Mr Stephen Russell Crouch

Ceased
South Road, BrightonBN1 6SB
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2017
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Capital Cancellation Shares
7 March 2025
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
10 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Certificate Change Of Name Company
20 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
22 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 November 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 November 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
18 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Memorandum Articles
19 March 2012
MEM/ARTSMEM/ARTS
Resolution
19 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Resolution
22 March 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 March 2010
SH10Notice of Particulars of Variation
Certificate Change Of Name Company
9 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 March 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
18 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
11 December 2009
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 December 2009
SH08Notice of Name/Rights of Class of Shares
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
31 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
6 December 2004
287Change of Registered Office
Legacy
12 October 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2004
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
22 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Certificate Change Of Name Company
18 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1999
287Change of Registered Office
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Legacy
3 June 1998
88(2)R88(2)R
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1996
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1994
AAAnnual Accounts
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 1993
AAAnnual Accounts
Resolution
17 February 1993
RESOLUTIONSResolutions
Legacy
23 July 1992
363aAnnual Return
Legacy
29 October 1991
287Change of Registered Office
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Memorandum Articles
15 July 1991
MEM/ARTSMEM/ARTS
Incorporation Company
12 April 1991
NEWINCIncorporation