Background WavePink WaveYellow Wave

THE PROJECT CONTROL PARTNERSHIP LIMITED (02792970)

THE PROJECT CONTROL PARTNERSHIP LIMITED (02792970) is an active UK company. incorporated on 23 February 1993. with registered office in Billericay. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. THE PROJECT CONTROL PARTNERSHIP LIMITED has been registered for 33 years. Current directors include BURRELL, Edward James, BURRELL, Richard James, BURRELL, Robert Geoffrey.

Company Number
02792970
Status
active
Type
ltd
Incorporated
23 February 1993
Age
33 years
Address
6 Crescent Court, Billericay, CM12 9AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BURRELL, Edward James, BURRELL, Richard James, BURRELL, Robert Geoffrey
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROJECT CONTROL PARTNERSHIP LIMITED

THE PROJECT CONTROL PARTNERSHIP LIMITED is an active company incorporated on 23 February 1993 with the registered office located in Billericay. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. THE PROJECT CONTROL PARTNERSHIP LIMITED was registered 33 years ago.(SIC: 71122)

Status

active

Active since 33 years ago

Company No

02792970

LTD Company

Age

33 Years

Incorporated 23 February 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

HALUS LIMITED
From: 23 February 1993To: 19 March 1993
Contact
Address

6 Crescent Court Western Road Billericay, CM12 9AQ,

Timeline

14 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Apr 17
Director Joined
Apr 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Jun 19
Loan Cleared
Dec 19
Funding Round
Nov 21
Director Left
Mar 23
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
1
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BURRELL, Edward James

Active
BrentwoodCM14 4NU
Born July 1978
Director
Appointed 12 Apr 2017

BURRELL, Richard James

Active
54 Paddock Close, Leigh-On-SeaSS9 5QR
Born January 1946
Director
Appointed 11 Mar 1993

BURRELL, Robert Geoffrey

Active
SheffieldS10 2DY
Born July 1973
Director
Appointed 12 Apr 2017

BURRELL, Barbara Joan

Resigned
54 Paddock Close, Leigh-On-SeaSS9 5QR
Secretary
Appointed 11 Mar 1993
Resigned 05 May 2021

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 23 Feb 1993
Resigned 11 Mar 1993

BURRELL, Barbara Joan

Resigned
Leigh On SeaSS9 5QR
Born November 1945
Director
Appointed 26 Jun 2019
Resigned 05 May 2021

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 23 Feb 1993
Resigned 11 Mar 1993

Persons with significant control

7

3 Active
4 Ceased

Mrs Barbara Joan Burrell

Ceased
Leigh On SeaSS9 5QR
Born November 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2017

Mr Edward James Burrell

Ceased
BrentwoodCM14 4NU
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2017

Mr Robert Geoffrey Burrell

Ceased
SheffieldS10 2DY
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2017

Mr Richard James Burrell

Ceased
Leigh On SeaSS9 5QR
Born January 1946

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Feb 2017

Mr Edward James Burrell

Active
BrentwoodCM14 4NU
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Richard James Burrell

Active
Paddock Close, Leigh-On-SeaSS9 5QR
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Geoffrey Burrell

Active
SheffieldS10 2DY
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 March 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
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
1 October 2008
225Change of Accounting Reference Date
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
22 July 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
30 May 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Accounts Amended With Accounts Type Full
3 October 1996
AAMDAAMD
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
1 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Resolution
13 September 1993
RESOLUTIONSResolutions
Legacy
23 August 1993
224224
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Certificate Change Of Name Company
18 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1993
287Change of Registered Office
Incorporation Company
23 February 1993
NEWINCIncorporation