Background WavePink WaveYellow Wave

THE PET SHOP BOYS PARTNERSHIP LIMITED (02664746)

THE PET SHOP BOYS PARTNERSHIP LIMITED (02664746) is an active UK company. incorporated on 21 November 1991. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THE PET SHOP BOYS PARTNERSHIP LIMITED has been registered for 34 years. Current directors include LOWE, Christopher Sean, TENNANT, Neil Francis, PET SHOP BOYS HOLDINGS LIMITED.

Company Number
02664746
Status
active
Type
ltd
Incorporated
21 November 1991
Age
34 years
Address
5a Bear Lane, London, SE1 0UH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
LOWE, Christopher Sean, TENNANT, Neil Francis, PET SHOP BOYS HOLDINGS LIMITED
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PET SHOP BOYS PARTNERSHIP LIMITED

THE PET SHOP BOYS PARTNERSHIP LIMITED is an active company incorporated on 21 November 1991 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THE PET SHOP BOYS PARTNERSHIP LIMITED was registered 34 years ago.(SIC: 90030)

Status

active

Active since 34 years ago

Company No

02664746

LTD Company

Age

34 Years

Incorporated 21 November 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

VULTRAMODE LIMITED
From: 21 November 1991To: 19 December 1991
Contact
Address

5a Bear Lane Southwark London, SE1 0UH,

Previous Addresses

Eighth Floor Imperial House 15-19 Kingsway London WC2B 6UN
From: 21 November 1991To: 28 April 2016
Timeline

4 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Dec 13
Owner Exit
Aug 25
Owner Exit
Aug 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LOWE, Christopher Sean

Active
Bear Lane, LondonSE1 0UH
Secretary
Appointed 09 Dec 1991

LOWE, Christopher Sean

Active
Bear Lane, LondonSE1 0UH
Born October 1959
Director
Appointed 09 Dec 1991

TENNANT, Neil Francis

Active
Bear Lane, LondonSE1 0UH
Born July 1954
Director
Appointed 09 Dec 1991

PET SHOP BOYS HOLDINGS LIMITED

Active
Bear Lane, LondonSE1 0UH
Corporate director
Appointed 11 Apr 2013

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 21 Nov 1991
Resigned 19 Dec 1991

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 21 Nov 1991
Resigned 19 Dec 1991

LLOYD, Samuel George Alan

Resigned
13 Harley Court, WansteadE11 2QG
Born March 1960
Nominee director
Appointed 21 Nov 1991
Resigned 19 Dec 1991

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher Sean Lowe

Ceased
Bear Lane, LondonSE1 0UH
Born October 1959

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Neil Francis Tennant

Ceased
Bear Lane, LondonSE1 0UH
Born July 1954

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Bear Lane, LondonSE1 0UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Change Corporate Director Company With Change Date
12 June 2017
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
12 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Appoint Corporate Director Company With Name
19 December 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Resolution
3 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
23 November 2007
353353
Legacy
23 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
16 March 2007
288cChange of Particulars
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
26 September 2006
288cChange of Particulars
Legacy
17 August 2006
287Change of Registered Office
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
22 October 2004
244244
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
8 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
29 October 2001
244244
Legacy
10 May 2001
288cChange of Particulars
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Legacy
27 September 2000
244244
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
26 October 1998
287Change of Registered Office
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
29 October 1997
244244
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
1 November 1995
244244
Legacy
20 February 1995
288288
Legacy
5 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
28 February 1994
288288
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
8 September 1993
244244
Statement Of Affairs
8 February 1993
SASA
Legacy
8 February 1993
88(2)O88(2)O
Legacy
26 November 1992
363sAnnual Return (shuttle)
Legacy
14 February 1992
88(2)P88(2)P
Legacy
12 February 1992
224224
Resolution
10 February 1992
RESOLUTIONSResolutions
Memorandum Articles
27 January 1992
MEM/ARTSMEM/ARTS
Legacy
24 January 1992
288288
Legacy
24 January 1992
288288
Legacy
24 January 1992
287Change of Registered Office
Certificate Change Of Name Company
18 December 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 December 1991
RESOLUTIONSResolutions
Incorporation Company
21 November 1991
NEWINCIncorporation