Background WavePink WaveYellow Wave

THE PROCUREMENT PARTNERSHIP LIMITED (05098402)

THE PROCUREMENT PARTNERSHIP LIMITED (05098402) is an active UK company. incorporated on 8 April 2004. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE PROCUREMENT PARTNERSHIP LIMITED has been registered for 21 years. Current directors include BRENNAN, James, HALL, Stephen Maxwell Clarke, MARTIN, Michael and 2 others.

Company Number
05098402
Status
active
Type
ltd
Incorporated
8 April 2004
Age
21 years
Address
Suite 1, The Old Granary, Westwick, Cambridge, CB24 3AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRENNAN, James, HALL, Stephen Maxwell Clarke, MARTIN, Michael, RUSSELL, James Paul Kingsley, WILLIAMS, Phillip Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROCUREMENT PARTNERSHIP LIMITED

THE PROCUREMENT PARTNERSHIP LIMITED is an active company incorporated on 8 April 2004 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE PROCUREMENT PARTNERSHIP LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05098402

LTD Company

Age

21 Years

Incorporated 8 April 2004

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 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Suite 1, The Old Granary, Westwick Oakington Cambridge, CB24 3AR,

Previous Addresses

Ebenezer House Rooks Street Cottenham Cambridge CB24 8QZ England
From: 6 October 2015To: 10 October 2023
19 the Maltings Millfield Cottenham Cambridge CB24 8RE
From: 18 December 2012To: 6 October 2015
9 the Maltings Millfield Cottenham Cambridge CB24 8RE
From: 8 April 2004To: 18 December 2012
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Funding Round
Apr 11
Funding Round
Oct 16
Funding Round
May 17
Director Joined
Jul 18
Director Joined
May 21
Director Joined
Jun 21
Director Left
Apr 23
Owner Exit
Apr 23
New Owner
Apr 23
New Owner
Apr 23
Share Buyback
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Capital Reduction
Jun 25
5
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

HALL, Stephen Maxwell Clarke

Active
Westwick, CambridgeCB24 3AR
Secretary
Appointed 08 Apr 2004

BRENNAN, James

Active
Westwick, CambridgeCB24 3AR
Born October 1981
Director
Appointed 12 Jun 2018

HALL, Stephen Maxwell Clarke

Active
Westwick, CambridgeCB24 3AR
Born December 1949
Director
Appointed 08 Apr 2004

MARTIN, Michael

Active
Westwick, CambridgeCB24 3AR
Born April 1967
Director
Appointed 01 Jun 2021

RUSSELL, James Paul Kingsley

Active
Westwick, CambridgeCB24 3AR
Born July 1964
Director
Appointed 08 Apr 2004

WILLIAMS, Phillip Robert

Active
Westwick, CambridgeCB24 3AR
Born April 1978
Director
Appointed 01 Jun 2021

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate secretary
Appointed 08 Apr 2004
Resigned 08 Apr 2004

BRENNAN, James Raphael

Resigned
Rooks Street, CambridgeCB24 8QZ
Born July 1953
Director
Appointed 08 Apr 2004
Resigned 10 Jan 2023

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 08 Apr 2004
Resigned 08 Apr 2004

Persons with significant control

5

2 Active
3 Ceased

Mrs Maria Brennan

Ceased
Westwick, CambridgeCB24 3AR
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jan 2023
Ceased 03 Jun 2025

Mr James Raphael Brennan

Ceased
Westwick, CambridgeCB24 3AR
Born October 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Jan 2023
Ceased 02 Jun 2025

Mr James Raphael Brennan

Ceased
Rooks Street, CambridgeCB24 8QZ
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jan 2023

Mr James Paul Kingsley Russell

Active
Westwick, CambridgeCB24 3AR
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Hall

Active
Westwick, CambridgeCB24 3AR
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Capital Cancellation Shares
18 June 2025
SH06Cancellation of Shares
Legacy
10 June 2025
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
4 June 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts Amended With Made Up Date
13 May 2025
AAMDAAMD
Accounts Amended With Made Up Date
13 May 2025
AAMDAAMD
Accounts Amended With Made Up Date
13 May 2025
AAMDAAMD
Accounts Amended With Made Up Date
13 May 2025
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
23 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 April 2025
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 April 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2017
AAAnnual Accounts
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 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
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Legacy
6 August 2009
128(4)128(4)
Legacy
17 April 2009
363aAnnual Return
Legacy
16 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
10 May 2007
363sAnnual Return (shuttle)
Legacy
28 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
14 June 2004
225Change of Accounting Reference Date
Legacy
25 May 2004
88(2)R88(2)R
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
287Change of Registered Office
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Incorporation Company
8 April 2004
NEWINCIncorporation