Background WavePink WaveYellow Wave

LATIUM USA PARTNERSHIP 1 LIMITED (05949088)

LATIUM USA PARTNERSHIP 1 LIMITED (05949088) is an active UK company. incorporated on 27 September 2006. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LATIUM USA PARTNERSHIP 1 LIMITED has been registered for 19 years. Current directors include GORVIN, Craig John, SOULE, Benjamin Gore.

Company Number
05949088
Status
active
Type
ltd
Incorporated
27 September 2006
Age
19 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GORVIN, Craig John, SOULE, Benjamin Gore
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATIUM USA PARTNERSHIP 1 LIMITED

LATIUM USA PARTNERSHIP 1 LIMITED is an active company incorporated on 27 September 2006 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LATIUM USA PARTNERSHIP 1 LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05949088

LTD Company

Age

19 Years

Incorporated 27 September 2006

Size

N/A

Accounts

ARD: 26/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Small Company

Next Due

Due by 26 July 2026
Period: 31 October 2024 - 26 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

EVEREST INTERMEDIATE LIMITED
From: 27 September 2006To: 25 February 2019
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Previous Addresses

Bow Chambers 8 Tib Lane Manchester M2 4JB
From: 21 July 2010To: 22 June 2017
Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG
From: 27 September 2006To: 21 July 2010
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Feb 10
Director Joined
Jan 12
Director Left
Oct 15
Director Left
Oct 15
Loan Secured
Dec 17
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Mar 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GORVIN, Craig John

Active
Church Street, AltrinchamWA14 4DR
Born June 1987
Director
Appointed 17 Jan 2025

SOULE, Benjamin Gore

Active
Church Street, AltrinchamWA14 4DR
Born April 1964
Director
Appointed 07 Mar 2024

CHALLINOR, David John

Resigned
Mount Pleasant, StaffordST18 9NB
Secretary
Appointed 10 Jun 2009
Resigned 30 Sept 2015

SMETHURST, Edward Gerald

Resigned
Salthill Road, ClitheroeBB7 1PE
Secretary
Appointed 27 Sept 2006
Resigned 10 Jun 2009

CHALLINOR, David John

Resigned
Mount Pleasant, StaffordST18 9NB
Born June 1962
Director
Appointed 10 Jun 2009
Resigned 30 Sept 2015

HALPIN, Timothy John

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1981
Director
Appointed 01 Jun 2020
Resigned 17 Jan 2025

KIRK, Adrian Christopher

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1961
Director
Appointed 12 Jan 2012
Resigned 30 Jun 2020

LEES, Stuart

Resigned
Springfield, Alderley EdgeSK9 7BW
Born April 1956
Director
Appointed 27 Sept 2006
Resigned 01 Feb 2010

SOULE, Benjamin Gore

Resigned
Church Street, AltrinchamWA14 4DR
Born April 1964
Director
Appointed 13 Dec 2019
Resigned 06 Jan 2020

STOCK, Bryan

Resigned
The Coach House, Barnt GreenB45 8JW
Born July 1950
Director
Appointed 27 Sept 2006
Resigned 31 Oct 2007

WALLIS, Daren Johnathan

Resigned
Castleford Drive, MacclesfieldSK10 4BG
Born September 1969
Director
Appointed 31 Oct 2007
Resigned 04 Jun 2008

WOODS, Samantha Lyn

Resigned
39 Carnoustie Close, WinsfordCW7 2LQ
Born July 1973
Director
Appointed 03 Sept 2007
Resigned 10 Jun 2009

Persons with significant control

1

8 Tib Lane, ManchesterM2 4JB

Nature of Control

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

Filing History

82

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2019
AAAnnual Accounts
Resolution
25 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Legacy
23 February 2012
MG01MG01
Legacy
25 January 2012
MG01MG01
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
21 July 2009
287Change of Registered Office
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Legacy
24 October 2008
288cChange of Particulars
Legacy
25 September 2008
225Change of Accounting Reference Date
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
30 October 2007
363aAnnual Return
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2007
403aParticulars of Charge Subject to s859A
Legacy
6 September 2007
287Change of Registered Office
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Incorporation Company
27 September 2006
NEWINCIncorporation