Background WavePink WaveYellow Wave

SAUNDERS PARTNERSHIP DESIGN LIMITED (05645709)

SAUNDERS PARTNERSHIP DESIGN LIMITED (05645709) is an active UK company. incorporated on 6 December 2005. with registered office in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. SAUNDERS PARTNERSHIP DESIGN LIMITED has been registered for 20 years. Current directors include HUTCHINSON, Stephen James, SEGGERY, Kevin Mark, WILLIAMS, Martin Raymond.

Company Number
05645709
Status
active
Type
ltd
Incorporated
6 December 2005
Age
20 years
Address
2nd Floor 1 Falcon Gate, Welwyn Garden City, AL7 1TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HUTCHINSON, Stephen James, SEGGERY, Kevin Mark, WILLIAMS, Martin Raymond
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAUNDERS PARTNERSHIP DESIGN LIMITED

SAUNDERS PARTNERSHIP DESIGN LIMITED is an active company incorporated on 6 December 2005 with the registered office located in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. SAUNDERS PARTNERSHIP DESIGN LIMITED was registered 20 years ago.(SIC: 71111)

Status

active

Active since 20 years ago

Company No

05645709

LTD Company

Age

20 Years

Incorporated 6 December 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

2nd Floor 1 Falcon Gate Shire Park Welwyn Garden City, AL7 1TW,

Previous Addresses

2nd Floor Falcon Gate Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW
From: 9 February 2017To: 4 January 2024
Studio Four 37 Broad Water Road Welwyn Garden City Hertfordshire AL7 3AX
From: 6 December 2005To: 9 February 2017
Timeline

14 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Aug 12
Share Buyback
Aug 12
Director Left
Feb 13
Director Left
Feb 13
Share Issue
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Loan Secured
Nov 17
Director Left
Dec 19
Director Left
Dec 19
Share Buyback
Feb 21
Loan Cleared
Mar 26
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

SEGGERY, Kevin Mark

Active
1 Falcon Gate, Welwyn Garden CityAL7 1TW
Secretary
Appointed 30 Apr 2012

HUTCHINSON, Stephen James

Active
1 Falcon Gate, Welwyn Garden CityAL7 1TW
Born July 1969
Director
Appointed 06 Dec 2005

SEGGERY, Kevin Mark

Active
1 Falcon Gate, Welwyn Garden CityAL7 1TW
Born July 1964
Director
Appointed 06 Dec 2005

WILLIAMS, Martin Raymond

Active
1 Falcon Gate, Welwyn Garden CityAL7 1TW
Born August 1961
Director
Appointed 06 Dec 2005

WEEDON, Robert Michael

Resigned
57 Marshals Drive, St AlbansAL1 4RD
Secretary
Appointed 06 Dec 2005
Resigned 30 Apr 2012

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 06 Dec 2005
Resigned 06 Dec 2005

GARDNER, Stephen Roy

Resigned
Woodland View, HitchinSG4 9AT
Born January 1956
Director
Appointed 06 Dec 2005
Resigned 18 Apr 2012

SAUNDERS, Clifford

Resigned
Falcon Gate, Welwyn Garden CityAL7 1TW
Born February 1951
Director
Appointed 01 Dec 2012
Resigned 16 Oct 2019

SAUNDERS, Clifford

Resigned
Pinecrest, Chalfont St PeterSL9 9TD
Born February 1951
Director
Appointed 06 Dec 2005
Resigned 30 Apr 2012

WEEDON, Robert Michael

Resigned
Falcon Gate, Welwyn Garden CityAL7 1TW
Born May 1952
Director
Appointed 01 Dec 2012
Resigned 16 Oct 2019

WEEDON, Robert Michael

Resigned
57 Marshals Drive, St AlbansAL1 4RD
Born May 1952
Director
Appointed 06 Dec 2005
Resigned 30 Apr 2012

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 06 Dec 2005
Resigned 06 Dec 2005

Persons with significant control

3

Mr Martin Raymond Williams

Active
1 Falcon Gate, Welwyn Garden CityAL7 1TW
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen James Hutchinson

Active
1 Falcon Gate, Welwyn Garden CityAL7 1TW
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Kevin Mark Seggery

Active
1 Falcon Gate, Welwyn Garden CityAL7 1TW
Born July 1964

Nature of Control

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

Filing History

93

Accounts With Accounts Type Micro Entity
16 April 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
2 February 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Accounts With Accounts Type Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Person Secretary Company With Change Date
18 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Legacy
8 February 2013
MG02MG02
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
8 February 2013
AP03Appointment of Secretary
Capital Alter Shares Redemption Statement Of Capital
8 February 2013
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name
8 February 2013
TM02Termination of Secretary
Capital Return Purchase Own Shares
29 August 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Resolution
17 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Small
3 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Move Registers To Sail Company
18 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 June 2009
AAAnnual Accounts
Legacy
27 January 2009
288cChange of Particulars
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
2 June 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
14 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Legacy
15 May 2007
225Change of Accounting Reference Date
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
25 October 2006
288cChange of Particulars
Legacy
21 August 2006
88(2)R88(2)R
Legacy
21 August 2006
88(2)R88(2)R
Legacy
10 August 2006
395Particulars of Mortgage or Charge
Resolution
9 August 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
287Change of Registered Office
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Incorporation Company
6 December 2005
NEWINCIncorporation