Background WavePink WaveYellow Wave

CONSULTANCY PROJECT PARTNERSHIP LIMITED (04537542)

CONSULTANCY PROJECT PARTNERSHIP LIMITED (04537542) is an active UK company. incorporated on 17 September 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CONSULTANCY PROJECT PARTNERSHIP LIMITED has been registered for 23 years.

Company Number
04537542
Status
active
Type
ltd
Incorporated
17 September 2002
Age
23 years
Address
3rd Floor Standon House, London, E1 8AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSULTANCY PROJECT PARTNERSHIP LIMITED

CONSULTANCY PROJECT PARTNERSHIP LIMITED is an active company incorporated on 17 September 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. CONSULTANCY PROJECT PARTNERSHIP LIMITED was registered 23 years ago.(SIC: 78200)

Status

active

Active since 23 years ago

Company No

04537542

LTD Company

Age

23 Years

Incorporated 17 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

MORGAN HUNT SOLUTIONS LIMITED
From: 1 April 2011To: 6 September 2018
MORGAN HUNT UK LIMITED
From: 13 October 2003To: 1 April 2011
MORGAN HUNT RUSSIA LIMITED
From: 15 April 2003To: 13 October 2003
CAXINGTON ENGINEERING LIMITED
From: 17 September 2002To: 15 April 2003
Contact
Address

3rd Floor Standon House 21 Mansell Street London, E1 8AA,

Previous Addresses

12 Appold Street London EC2A 2AW United Kingdom
From: 9 November 2021To: 15 December 2023
125 London Wall 9th Floor London EC2Y 5AS
From: 19 June 2015To: 9 November 2021
5th Floor, 16 Old Bailey London EC4M 7EG
From: 23 February 2010To: 19 June 2015
New London House 172 Drury Lane London WC2B 5QR
From: 17 September 2002To: 23 February 2010
Timeline

17 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Apr 11
Director Joined
Sept 11
Director Left
Sept 11
Funding Round
Sept 11
Director Left
Jan 13
Director Left
Sept 13
Loan Secured
Jul 14
Director Left
Dec 14
Director Joined
Nov 18
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
May 21
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 June 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
18 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
5 October 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
5 October 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
5 October 2020
RP04AP01RP04AP01
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
30 December 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Resolution
6 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Capital Allotment Shares
27 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
1 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Secretary Company With Name
29 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288cChange of Particulars
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Miscellaneous
26 May 2009
MISCMISC
Auditors Resignation Company
26 May 2009
AUDAUD
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Small
12 January 2009
AAAnnual Accounts
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Resolution
5 April 2008
RESOLUTIONSResolutions
Legacy
31 March 2008
155(6)a155(6)a
Resolution
31 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
8 November 2007
288cChange of Particulars
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 2005
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 January 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
287Change of Registered Office
Legacy
29 July 2004
288cChange of Particulars
Legacy
30 April 2004
88(3)88(3)
Legacy
30 April 2004
88(2)R88(2)R
Legacy
16 February 2004
88(2)R88(2)R
Legacy
24 December 2003
123Notice of Increase in Nominal Capital
Resolution
24 December 2003
RESOLUTIONSResolutions
Resolution
24 December 2003
RESOLUTIONSResolutions
Legacy
10 December 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
18 November 2003
AAAnnual Accounts
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
225Change of Accounting Reference Date
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2003
287Change of Registered Office
Incorporation Company
17 September 2002
NEWINCIncorporation