Background WavePink WaveYellow Wave

THE TAS PARTNERSHIP LIMITED (02929880)

THE TAS PARTNERSHIP LIMITED (02929880) is an active UK company. incorporated on 17 May 1994. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE TAS PARTNERSHIP LIMITED has been registered for 31 years. Current directors include HUNTLEY, Sarah, TAYLOR, John Robin Stamford.

Company Number
02929880
Status
active
Type
ltd
Incorporated
17 May 1994
Age
31 years
Address
Guildhall House, Preston, PR1 3NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HUNTLEY, Sarah, TAYLOR, John Robin Stamford
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TAS PARTNERSHIP LIMITED

THE TAS PARTNERSHIP LIMITED is an active company incorporated on 17 May 1994 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE TAS PARTNERSHIP LIMITED was registered 31 years ago.(SIC: 70229)

Status

active

Active since 31 years ago

Company No

02929880

LTD Company

Age

31 Years

Incorporated 17 May 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

CLEARCITY SOLUTIONS LIMITED
From: 17 May 1994To: 3 August 1994
Contact
Address

Guildhall House 59-61 Guildhall Street Preston, PR1 3NU,

Timeline

20 key events • 1994 - 2019

Funding Officers Ownership
Company Founded
May 94
Director Left
Jan 10
Director Joined
Apr 10
Director Joined
Aug 10
Director Left
May 12
Director Joined
Jun 12
Director Joined
Dec 12
Director Left
Dec 12
Loan Cleared
Oct 13
Director Left
Jul 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Jan 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Loan Cleared
Apr 18
Director Left
Sept 18
Director Left
Dec 19
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HUNTLEY, Sarah

Active
59-61 Guildhall Street, PrestonPR1 3NU
Secretary
Appointed 26 Sept 2018

HUNTLEY, Sarah

Active
59-61 Guildhall Street, PrestonPR1 3NU
Born July 1989
Director
Appointed 01 Dec 2016

TAYLOR, John Robin Stamford

Active
20 Slyne Road, LancasterLA1 2HU
Born April 1952
Director
Appointed 17 Oct 1994

GRANT, Adrian Charles James

Resigned
73 St Annes Road East, Lytham St AnnesFY8 1UR
Secretary
Appointed 02 Dec 2002
Resigned 26 Sept 2018

HUNTLEY, Doreen

Resigned
7 Primrose Grove, PrestonPR1 6HU
Secretary
Appointed 17 Aug 1994
Resigned 10 Apr 1995

TAYLOR, John Robin Stamford

Resigned
20 Slyne Road, LancasterLA1 2HU
Secretary
Appointed 10 Apr 1995
Resigned 11 Jul 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 May 1994
Resigned 17 Aug 1994

ARMITAGE, Richard William

Resigned
59-61 Guildhall Street, PrestonPR1 3NU
Born August 1953
Director
Appointed 01 Jun 2012
Resigned 18 May 2017

CHEEK, Christopher

Resigned
Ross Holme, SkiptonBD23 4QL
Born December 1950
Director
Appointed 07 Sept 1994
Resigned 30 Jun 2016

COX, Brian John

Resigned
Kirknewton House, WoolerNE71 6XF
Born July 1947
Director
Appointed 01 Mar 2006
Resigned 12 Nov 2009

GRANT, Adrian Charles James

Resigned
73 St Annes Road East, Lytham St AnnesFY8 1UR
Born September 1948
Director
Appointed 02 Dec 2002
Resigned 26 Sept 2018

HUNTLEY, Doreen

Resigned
7 Primrose Grove, PrestonPR1 6HU
Born May 1956
Director
Appointed 17 Aug 1994
Resigned 10 Apr 1995

HUNTLEY, Peter George

Resigned
7 Primrose Grove, PrestonPR1 6HU
Born November 1956
Director
Appointed 17 Aug 1994
Resigned 19 Feb 2012

LESLIE, Carole

Resigned
59-61 Guildhall Street, PrestonPR1 3NU
Born January 1962
Director
Appointed 01 Dec 2016
Resigned 03 Dec 2019

LINN, Stuart Geoffrey

Resigned
186 York Avenue, East CowesPO32 6BE
Born July 1952
Director
Appointed 01 Oct 2001
Resigned 21 Apr 2004

MACBRIAR, Iain David, Dr

Resigned
11 Green Hill, WorcesterWR5 2AT
Born November 1948
Director
Appointed 01 Oct 2001
Resigned 18 May 2017

MARTIN, Christopher David

Resigned
59-61 Guildhall Street, PrestonPR1 3NU
Born September 1974
Director
Appointed 12 Dec 2012
Resigned 18 May 2017

TURNER, Paul Robert

Resigned
59-61 Guildhall Street, PrestonPR1 3NU
Born May 1974
Director
Appointed 01 Sept 2010
Resigned 31 Aug 2012

WARBURTON, Steven

Resigned
St. Clares Avenue, PrestonPR2 8GQ
Born May 1958
Director
Appointed 18 Feb 2010
Resigned 18 May 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 May 1994
Resigned 17 Aug 1994

Persons with significant control

1

Ms Sarah Huntley

Active
59-61 Guildhall Street, PrestonPR1 3NU
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Move Registers To Registered Office Company
23 May 2014
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
10 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Move Registers To Sail Company
30 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Memorandum Articles
25 November 2009
MEM/ARTSMEM/ARTS
Resolution
25 November 2009
RESOLUTIONSResolutions
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
18 June 2008
122122
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
353353
Legacy
29 April 2008
190190
Legacy
29 April 2008
287Change of Registered Office
Legacy
29 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
30 April 2007
288cChange of Particulars
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Legacy
25 August 2006
288cChange of Particulars
Legacy
21 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
1 June 2005
122122
Legacy
20 May 2005
88(2)R88(2)R
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
30 December 2004
122122
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2004
AAAnnual Accounts
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2000
AAAnnual Accounts
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1997
AAAnnual Accounts
Legacy
19 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1996
AAAnnual Accounts
Legacy
6 June 1995
288288
Legacy
11 May 1995
363sAnnual Return (shuttle)
Legacy
21 October 1994
288288
Legacy
9 September 1994
288288
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
224224
Legacy
31 August 1994
288288
Legacy
31 August 1994
288288
Memorandum Articles
5 August 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1994
287Change of Registered Office
Incorporation Company
17 May 1994
NEWINCIncorporation