Background WavePink WaveYellow Wave

ACCOUNTING PARTNERSHIP LIMITED (05296416)

ACCOUNTING PARTNERSHIP LIMITED (05296416) is an active UK company. incorporated on 25 November 2004. with registered office in Alton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. ACCOUNTING PARTNERSHIP LIMITED has been registered for 21 years. Current directors include GEORGE, Jacob.

Company Number
05296416
Status
active
Type
ltd
Incorporated
25 November 2004
Age
21 years
Address
74 Salisbury Close, Alton, GU34 2TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GEORGE, Jacob
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOUNTING PARTNERSHIP LIMITED

ACCOUNTING PARTNERSHIP LIMITED is an active company incorporated on 25 November 2004 with the registered office located in Alton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. ACCOUNTING PARTNERSHIP LIMITED was registered 21 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 21 years ago

Company No

05296416

LTD Company

Age

21 Years

Incorporated 25 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 6 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

74 Salisbury Close Alton, GU34 2TP,

Previous Addresses

1 Englemere Wood London Road Ascot Berkshire SL5 8DE
From: 25 November 2004To: 26 April 2010
Timeline

5 key events • 2004 - 2011

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Feb 11
Director Left
Aug 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GEORGE, Jacob

Active
377-399 London Road, CamberleyGU15 3HL
Secretary
Appointed 01 Apr 2010

GEORGE, Jacob

Active
Salisbury Close, AltonGU34 2TP
Born May 1957
Director
Appointed 01 Apr 2010

KAPADIA, Chandresh

Resigned
30 Pembroke Avenue, PinnerHA5 1JP
Secretary
Appointed 25 Nov 2004
Resigned 01 Apr 2010

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate secretary
Appointed 25 Nov 2004
Resigned 25 Nov 2004

BAILEY, James Frederick

Resigned
1 Englemere Wood, AscotSL5 8DE
Born November 1941
Director
Appointed 25 Nov 2004
Resigned 01 Feb 2011

NOBLE, Elisabeth Jane

Resigned
Frimley Road, CamberleyGU16 7ER
Born June 1963
Director
Appointed 01 Apr 2010
Resigned 30 Jun 2011

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate director
Appointed 25 Nov 2004
Resigned 25 Nov 2004

Persons with significant control

1

Mr Jacob George

Active
Salisbury Close, AltonGU34 2TP
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
6 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
27 August 2011
TM01Termination of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
23 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
88(2)R88(2)R
Legacy
15 December 2004
225Change of Accounting Reference Date
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
287Change of Registered Office
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Incorporation Company
25 November 2004
NEWINCIncorporation