Background WavePink WaveYellow Wave

SELECT SERVICE PARTNER UK LIMITED (05687183)

SELECT SERVICE PARTNER UK LIMITED (05687183) is an active UK company. incorporated on 25 January 2006. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 3 other business activities. SELECT SERVICE PARTNER UK LIMITED has been registered for 20 years.

Company Number
05687183
Status
active
Type
ltd
Incorporated
25 January 2006
Age
20 years
Address
Jamestown Wharf, London, NW1 7HW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
SIC Codes
56101, 56102, 56103, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT SERVICE PARTNER UK LIMITED

SELECT SERVICE PARTNER UK LIMITED is an active company incorporated on 25 January 2006 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 3 other business activities. SELECT SERVICE PARTNER UK LIMITED was registered 20 years ago.(SIC: 56101, 56102, 56103, 56302)

Status

active

Active since 20 years ago

Company No

05687183

LTD Company

Age

20 Years

Incorporated 25 January 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 28 September 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

SAPLING NEWCO LIMITED
From: 25 January 2006To: 12 May 2006
Contact
Address

Jamestown Wharf 32 Jamestown Road London, NW1 7HW,

Previous Addresses

169 Euston Road London NW1 2AE
From: 10 December 2013To: 1 May 2020
1 the Heights Brooklands Weybridge Surrey KT13 0NY
From: 25 January 2006To: 10 December 2013
Timeline

27 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Funding Round
Jan 10
Director Joined
Mar 12
Director Left
May 12
Director Joined
Nov 12
Director Left
Jul 13
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
May 15
Director Left
Jul 15
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 February 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
21 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Statement Of Companys Objects
16 September 2021
CC04CC04
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Resolution
21 June 2017
RESOLUTIONSResolutions
Resolution
21 June 2017
RESOLUTIONSResolutions
Resolution
21 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
7 February 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2012
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 May 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Capital Allotment Shares
4 January 2010
SH01Allotment of Shares
Legacy
23 December 2009
MG01MG01
Resolution
16 December 2009
RESOLUTIONSResolutions
Legacy
12 December 2009
MG01MG01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
13 October 2009
MG01MG01
Legacy
12 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
363aAnnual Return
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
287Change of Registered Office
Legacy
30 October 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Resolution
25 October 2006
RESOLUTIONSResolutions
Legacy
25 October 2006
155(6)a155(6)a
Legacy
22 August 2006
287Change of Registered Office
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Memorandum Articles
31 May 2006
MEM/ARTSMEM/ARTS
Legacy
19 May 2006
287Change of Registered Office
Certificate Change Of Name Company
12 May 2006
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
21 February 2006
SASA
Legacy
21 February 2006
88(2)R88(2)R
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Legacy
7 February 2006
88(2)R88(2)R
Legacy
7 February 2006
225Change of Accounting Reference Date
Incorporation Company
25 January 2006
NEWINCIncorporation