Background WavePink WaveYellow Wave

THE WOODHAM PARTNERSHIP LIMITED (05316578)

THE WOODHAM PARTNERSHIP LIMITED (05316578) is an active UK company. incorporated on 20 December 2004. with registered office in Chelmsford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THE WOODHAM PARTNERSHIP LIMITED has been registered for 21 years. Current directors include GALBALLY, Daniel Charles, GALBALLY, Raymond Keith.

Company Number
05316578
Status
active
Type
ltd
Incorporated
20 December 2004
Age
21 years
Address
51 Trinity Row, Chelmsford, CM3 5DE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GALBALLY, Daniel Charles, GALBALLY, Raymond Keith
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WOODHAM PARTNERSHIP LIMITED

THE WOODHAM PARTNERSHIP LIMITED is an active company incorporated on 20 December 2004 with the registered office located in Chelmsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THE WOODHAM PARTNERSHIP LIMITED was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05316578

LTD Company

Age

21 Years

Incorporated 20 December 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

51 Trinity Row South Woodham Ferrers Chelmsford, CM3 5DE,

Previous Addresses

4a Haltgate House 52 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH
From: 20 December 2004To: 3 November 2014
Timeline

6 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jul 10
Funding Round
Nov 13
Director Joined
Sept 20
New Owner
Jan 24
Owner Exit
Jan 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GALBALLY, Daniel Charles

Active
Trinity Row, ChelmsfordCM3 5DE
Born June 1977
Director
Appointed 18 Sept 2020

GALBALLY, Raymond Keith

Active
Trinity Row, ChelmsfordCM3 5DE
Born August 1954
Director
Appointed 20 Dec 2004

DREW, Paul Radley

Resigned
2 The Durdans, BasildonSS16 6DA
Secretary
Appointed 23 Jan 2008
Resigned 31 May 2010

GALBALLY, Raymond Keith

Resigned
Red Lyons Farm Bungalow, ChelmsfordCM3 6EY
Secretary
Appointed 20 Dec 2004
Resigned 23 Jan 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Dec 2004
Resigned 20 Dec 2004

DREW, Paul Radley

Resigned
2 The Durdans, BasildonSS16 6DA
Born June 1953
Director
Appointed 20 Dec 2004
Resigned 31 May 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Charles Galbally

Active
Trinity Row, ChelmsfordCM3 5DE
Born June 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Dec 2023

Mr Raymond Keith Galbally

Ceased
Trinity Row, ChelmsfordCM3 5DE
Born August 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Legacy
17 February 2009
225Change of Accounting Reference Date
Legacy
12 February 2009
363aAnnual Return
Legacy
2 February 2008
288aAppointment of Director or Secretary
Legacy
2 February 2008
288bResignation of Director or Secretary
Legacy
2 February 2008
88(2)R88(2)R
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
25 July 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
20 December 2004
288bResignation of Director or Secretary
Incorporation Company
20 December 2004
NEWINCIncorporation