Background WavePink WaveYellow Wave

NORTHELL PARTNERS LTD (05022710)

NORTHELL PARTNERS LTD (05022710) is an active UK company. incorporated on 22 January 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. NORTHELL PARTNERS LTD has been registered for 22 years. Current directors include ELGEY, Kristian, GOODBAND, Benjamin Phillip Charles, TIEDENS, George Mark.

Company Number
05022710
Status
active
Type
ltd
Incorporated
22 January 2004
Age
22 years
Address
12th Floor Heron Tower, London, EC2N 4AY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ELGEY, Kristian, GOODBAND, Benjamin Phillip Charles, TIEDENS, George Mark
SIC Codes
62020, 70229, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHELL PARTNERS LTD

NORTHELL PARTNERS LTD is an active company incorporated on 22 January 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. NORTHELL PARTNERS LTD was registered 22 years ago.(SIC: 62020, 70229, 73110)

Status

active

Active since 22 years ago

Company No

05022710

LTD Company

Age

22 Years

Incorporated 22 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

THE FACTORY PARTNERSHIP LIMITED
From: 22 January 2004To: 23 May 2023
Contact
Address

12th Floor Heron Tower 110 Bishopsgate London, EC2N 4AY,

Previous Addresses

Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom
From: 14 August 2025To: 15 August 2025
29 Temple Lane Copmanthorpe North Yorkshire YO23 3TB
From: 6 October 2011To: 14 August 2025
, New Chartford House, Centurion Way Cleckheaton, Bradford, West Yorkshire, BD19 3QB
From: 22 January 2004To: 6 October 2011
Timeline

17 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Nov 12
Funding Round
Dec 17
New Owner
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Oct 23
New Owner
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Cleared
Oct 23
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
1
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ELGEY, Kristian

Active
Heron Tower, LondonEC2N 4AY
Born September 1977
Director
Appointed 17 Jul 2024

GOODBAND, Benjamin Phillip Charles

Active
Heron Tower, LondonEC2N 4AY
Born July 1977
Director
Appointed 17 Jul 2024

TIEDENS, George Mark

Active
Guildford Road, LeatherheadKT22 9DF
Born May 1969
Director
Appointed 17 Jul 2024

CHORLTON, Timothy

Resigned
2 West Grove Street, LeedsLS28 6EG
Secretary
Appointed 22 Jan 2004
Resigned 28 Feb 2005

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 22 Jan 2004
Resigned 22 Jan 2004

HAY, Christopher John

Resigned
Somerset Road, LeedsLS28 7LN
Secretary
Appointed 01 Mar 2005
Resigned 31 Oct 2012

SMITH, Robert Clive

Resigned
Temple Lane, CopmanthorpeYO23 3TB
Secretary
Appointed 31 Oct 2012
Resigned 17 Jul 2024

CHORLTON, Timothy

Resigned
9 Edinburgh Avenue, LeedsLS12 3RG
Born August 1973
Director
Appointed 22 Jan 2004
Resigned 04 Jan 2022

CROZIER, Andrew David

Resigned
Temple Lane, YorkYO23 3TB
Born August 1981
Director
Appointed 04 Jan 2022
Resigned 11 Oct 2023

HAY, Christopher John

Resigned
Somerset Road, LeedsLS28 7LN
Born September 1972
Director
Appointed 22 Jan 2004
Resigned 31 Oct 2012

VERSTER, Peter Bradley Hendrik

Resigned
Springwater Drive, CreweCW2 5FW
Born November 1976
Director
Appointed 11 Oct 2023
Resigned 17 Jul 2024

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 22 Jan 2004
Resigned 22 Jan 2004

Persons with significant control

4

1 Active
3 Ceased
Guildford Road, LeatherheadKT22 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2024

Mr Peter Bradley Hendrik Verster

Ceased
Springwater Drive, CreweCW2 5FW
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2023
Ceased 17 Jul 2024

Mr Andrew David Crozier

Ceased
Temple Lane, YorkYO23 3TB
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2022
Ceased 11 Oct 2023

Mr Timothy Alan Chorlton

Ceased
The Lanes, PudseyLS28 7AQ
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 22 Jan 2017
Ceased 04 Jan 2022
Fundings
Financials
Latest Activities

Filing History

98

Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Change Sail Address Company With New Address
15 August 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Memorandum Articles
26 July 2024
MAMA
Resolution
26 July 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
24 July 2024
CC04CC04
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
16 June 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
23 May 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
23 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 May 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Certificate Change Of Name Company
23 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
21 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Secretary Company With Name
19 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
18 November 2012
TM01Termination of Director
Termination Secretary Company With Name
18 November 2012
TM02Termination of Secretary
Legacy
7 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
15 April 2008
288cChange of Particulars
Legacy
18 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Legacy
18 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
13 September 2005
225Change of Accounting Reference Date
Legacy
23 February 2005
287Change of Registered Office
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288cChange of Particulars
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
287Change of Registered Office
Legacy
16 February 2004
88(2)R88(2)R
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
287Change of Registered Office
Incorporation Company
22 January 2004
NEWINCIncorporation