Background WavePink WaveYellow Wave

DUDLEY SMITH PARTNERSHIP LIMITED (04663979)

DUDLEY SMITH PARTNERSHIP LIMITED (04663979) is an active UK company. incorporated on 12 February 2003. with registered office in Essex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. DUDLEY SMITH PARTNERSHIP LIMITED has been registered for 23 years. Current directors include BOWN, Simon John, HARVEY, Ian Robert, HAWKRIDGE, Ian John.

Company Number
04663979
Status
active
Type
ltd
Incorporated
12 February 2003
Age
23 years
Address
139 New London Road, Essex, CM2 0QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
BOWN, Simon John, HARVEY, Ian Robert, HAWKRIDGE, Ian John
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUDLEY SMITH PARTNERSHIP LIMITED

DUDLEY SMITH PARTNERSHIP LIMITED is an active company incorporated on 12 February 2003 with the registered office located in Essex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. DUDLEY SMITH PARTNERSHIP LIMITED was registered 23 years ago.(SIC: 74902)

Status

active

Active since 23 years ago

Company No

04663979

LTD Company

Age

23 Years

Incorporated 12 February 2003

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 22 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

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

139 New London Road Chelmsford Essex, CM2 0QT,

Timeline

11 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Feb 03
Director Left
May 11
Funding Round
Oct 12
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Jan 17
Capital Reduction
Mar 19
Share Buyback
Mar 19
Share Buyback
Mar 19
Director Left
Jun 19
8
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HAWKRIDGE, Ian John

Active
Finches, CanewdonSS4 3PG
Secretary
Appointed 11 Mar 2003

BOWN, Simon John

Active
Bourne Road, ColchesterCO6 3EN
Born April 1965
Director
Appointed 03 Dec 2003

HARVEY, Ian Robert

Active
Hillcrest, ColchesterCO2 0LA
Born February 1959
Director
Appointed 14 Feb 2003

HAWKRIDGE, Ian John

Active
Finches, CanewdonSS4 3PG
Born February 1958
Director
Appointed 14 Feb 2003

ESSEX, Marlene Thelma

Resigned
16 Station Road, ColchesterCO7 9DH
Secretary
Appointed 12 Feb 2003
Resigned 11 Mar 2003

BEVAN, Stephen Ronald

Resigned
27 Ploughmans Head, ColchesterCO13 0YH
Born September 1961
Director
Appointed 14 Feb 2003
Resigned 01 Apr 2006

DOWNING, Steven Gwilym

Resigned
24 Mariners Way, MaldonCM9 6YW
Born December 1958
Director
Appointed 14 Feb 2003
Resigned 31 Mar 2011

FIORE, Andrew Stephen

Resigned
1 Clifton Terrace, ColchesterCO7 9DZ
Born June 1955
Director
Appointed 12 Feb 2003
Resigned 14 Feb 2003

NOAKES, Alan Leonard

Resigned
Hilltop, ColchesterCO7 9LB
Born April 1964
Director
Appointed 03 Dec 2003
Resigned 31 Dec 2004

SCARFE, Alexander Robert

Resigned
107 Playford Road, Rushmere St.AndrewIP4 5RQ
Born August 1963
Director
Appointed 09 Sept 2008
Resigned 31 Dec 2018

THURSTON, Mark Jonathon

Resigned
349 Chinook, ColchesterCO4 9XT
Born November 1964
Director
Appointed 03 Dec 2003
Resigned 15 Oct 2005

Persons with significant control

3

Ian Robert Harvey

Active
Abberton Road, ColchesterCO2 0LA
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2016

Simon John Bown

Active
Bourne Road, ColchesterCO6 3EN
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2016

Ian John Hawkridge

Active
Lambourne Hall Road, CanewdonSS4 3PG
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Capital Cancellation Shares
4 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 March 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 March 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Legacy
13 November 2012
MG02MG02
Capital Allotment Shares
31 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
17 December 2009
88(2)Return of Allotment of Shares
Legacy
17 December 2009
88(2)Return of Allotment of Shares
Legacy
12 September 2009
395Particulars of Mortgage or Charge
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
11 December 2008
88(2)Return of Allotment of Shares
Legacy
11 December 2008
88(2)Return of Allotment of Shares
Legacy
11 December 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
27 January 2007
88(2)R88(2)R
Legacy
27 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
363aAnnual Return
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
9 March 2005
363aAnnual Return
Legacy
5 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
15 September 2004
88(2)R88(2)R
Legacy
25 February 2004
363aAnnual Return
Legacy
25 February 2004
288cChange of Particulars
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
14 November 2003
395Particulars of Mortgage or Charge
Resolution
7 August 2003
RESOLUTIONSResolutions
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
225Change of Accounting Reference Date
Legacy
4 March 2003
287Change of Registered Office
Legacy
4 March 2003
88(2)R88(2)R
Legacy
4 March 2003
88(2)R88(2)R
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Resolution
21 February 2003
RESOLUTIONSResolutions
Incorporation Company
12 February 2003
NEWINCIncorporation