Background WavePink WaveYellow Wave

THE EMPLOYMENT SERVICES PARTNERSHIP LIMITED (04694032)

THE EMPLOYMENT SERVICES PARTNERSHIP LIMITED (04694032) is an active UK company. incorporated on 12 March 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE EMPLOYMENT SERVICES PARTNERSHIP LIMITED has been registered for 23 years.

Company Number
04694032
Status
active
Type
ltd
Incorporated
12 March 2003
Age
23 years
Address
20 Grosvenor Place, London, SW1X 7HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EMPLOYMENT SERVICES PARTNERSHIP LIMITED

THE EMPLOYMENT SERVICES PARTNERSHIP LIMITED is an active company incorporated on 12 March 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE EMPLOYMENT SERVICES PARTNERSHIP LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04694032

LTD Company

Age

23 Years

Incorporated 12 March 2003

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 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

ALOFTRAISE LIMITED
From: 12 March 2003To: 9 April 2003
Contact
Address

20 Grosvenor Place London, SW1X 7HN,

Previous Addresses

C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
From: 3 March 2021To: 21 August 2023
Unit 4 the Links Business Centre Old Woking Road Woking Surrey GU22 8BF
From: 12 March 2003To: 3 March 2021
Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Capital Update
Mar 15
Loan Cleared
Aug 16
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Funding Round
Mar 21
Loan Cleared
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Oct 21
Director Left
Nov 21
Owner Exit
Dec 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Resolution
27 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2023
AAAnnual Accounts
Legacy
22 December 2023
PARENT_ACCPARENT_ACC
Legacy
22 December 2023
AGREEMENT2AGREEMENT2
Legacy
22 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Withdrawal Of The Directors Register Information From The Public Register
21 August 2023
EW01EW01
Withdrawal Of The Directors Residential Address Register Information From The Public Register
21 August 2023
EW02EW02
Withdrawal Of The Secretaries Register Information From The Public Register
21 August 2023
EW03EW03
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Resolution
20 December 2022
RESOLUTIONSResolutions
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Legacy
27 January 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2021
AAAnnual Accounts
Legacy
16 November 2021
PARENT_ACCPARENT_ACC
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Elect To Keep The Directors Register Information On The Public Register
31 March 2021
EH01EH01
Elect To Keep The Secretaries Register Information On The Public Register
31 March 2021
EH03EH03
Elect To Keep The Directors Residential Address Register Information On The Public Register
31 March 2021
EH02EH02
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Resolution
10 March 2021
RESOLUTIONSResolutions
Memorandum Articles
10 March 2021
MAMA
Resolution
10 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
11 September 2020
AAAnnual Accounts
Resolution
3 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Legacy
4 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 March 2015
SH19Statement of Capital
Legacy
4 March 2015
CAP-SSCAP-SS
Resolution
4 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Capital Name Of Class Of Shares
30 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
30 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
18 May 2009
287Change of Registered Office
Legacy
18 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
25 April 2008
395Particulars of Mortgage or Charge
Resolution
2 April 2008
RESOLUTIONSResolutions
Legacy
1 April 2008
363aAnnual Return
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
88(2)R88(2)R
Legacy
1 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2007
AAAnnual Accounts
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
88(2)R88(2)R
Legacy
17 April 2007
88(2)R88(2)R
Legacy
17 April 2007
122122
Legacy
11 April 2007
363sAnnual Return (shuttle)
Legacy
2 April 2007
122122
Legacy
2 April 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
2 April 2007
MEM/ARTSMEM/ARTS
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
287Change of Registered Office
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Memorandum Articles
7 November 2006
MEM/ARTSMEM/ARTS
Legacy
7 November 2006
88(2)R88(2)R
Legacy
7 November 2006
123Notice of Increase in Nominal Capital
Resolution
7 November 2006
RESOLUTIONSResolutions
Resolution
7 November 2006
RESOLUTIONSResolutions
Resolution
7 November 2006
RESOLUTIONSResolutions
Resolution
7 November 2006
RESOLUTIONSResolutions
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
25 May 2006
288cChange of Particulars
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Legacy
23 June 2005
88(2)R88(2)R
Legacy
23 June 2005
88(2)R88(2)R
Legacy
23 June 2005
123Notice of Increase in Nominal Capital
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
3 September 2003
88(2)R88(2)R
Legacy
3 September 2003
88(2)R88(2)R
Legacy
3 September 2003
88(2)R88(2)R
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
123Notice of Increase in Nominal Capital
Resolution
3 September 2003
RESOLUTIONSResolutions
Resolution
3 September 2003
RESOLUTIONSResolutions
Resolution
3 September 2003
RESOLUTIONSResolutions
Legacy
17 June 2003
287Change of Registered Office
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Incorporation Company
12 March 2003
NEWINCIncorporation