Background WavePink WaveYellow Wave

THE CAFFEINE PARTNERSHIP LIMITED (05988061)

THE CAFFEINE PARTNERSHIP LIMITED (05988061) is an active UK company. incorporated on 3 November 2006. with registered office in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE CAFFEINE PARTNERSHIP LIMITED has been registered for 19 years. Current directors include MILLIGAN, Andrew.

Company Number
05988061
Status
active
Type
ltd
Incorporated
3 November 2006
Age
19 years
Address
1 The Green, Surrey, TW9 1PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MILLIGAN, Andrew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CAFFEINE PARTNERSHIP LIMITED

THE CAFFEINE PARTNERSHIP LIMITED is an active company incorporated on 3 November 2006 with the registered office located in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE CAFFEINE PARTNERSHIP LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

05988061

LTD Company

Age

19 Years

Incorporated 3 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

1 The Green Richmond Surrey, TW9 1PL,

Previous Addresses

2 Townsend House 22 Dean Street London W1D 3RY
From: 26 April 2013To: 1 April 2015
1 the Green Richmond Surrey TW9 1PL United Kingdom
From: 19 September 2012To: 26 April 2013
2 Townsend House, 22 Dean Street London W1D 3RY
From: 3 November 2006To: 19 September 2012
Timeline

17 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Apr 10
Director Left
Aug 12
Director Left
Apr 13
Director Left
Oct 14
Share Buyback
Nov 14
Director Joined
May 15
Loan Cleared
Jun 15
Funding Round
Jul 15
Share Buyback
Aug 15
Loan Secured
Feb 16
Funding Round
Mar 16
Director Left
Apr 20
Director Joined
Jul 21
Loan Cleared
Feb 22
Director Left
Mar 23
Funding Round
Jun 23
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PD COSEC LIMITED

Active
The Green, RichmondTW9 1PL
Corporate secretary
Appointed 19 Sept 2012

MILLIGAN, Andrew

Active
46 First Avenue, LondonSW14 8SR
Born May 1965
Director
Appointed 03 Nov 2006

BICKLE, David

Resigned
Wodehouse Terras, AberfalTR11 3EN
Secretary
Appointed 13 Apr 2010
Resigned 29 Aug 2012

WILLATS, Cameron

Resigned
Townsend House, LondonW1D 3RY
Secretary
Appointed 03 Nov 2006
Resigned 13 Apr 2010

WARREN STREET REGISTRARS LIMITED

Resigned
37 Warren Street, LondonW1T 6AD
Corporate secretary
Appointed 03 Nov 2006
Resigned 03 Nov 2006

BAILEY, Simon John

Resigned
Richmond, SurreyTW9 1PL
Born March 1971
Director
Appointed 01 Jul 2021
Resigned 31 Jan 2023

BICKLE, David

Resigned
2 Townsend House,, LondonW1D 3RY
Born August 1951
Director
Appointed 19 Apr 2010
Resigned 29 Aug 2012

COWPE, Christopher Rimmington

Resigned
31 Airedale Avenue, LondonW4 2NW
Born April 1951
Director
Appointed 03 Nov 2006
Resigned 21 Apr 2013

DEVONSHIRE, Sophie

Resigned
LondonW6 0TD
Born August 1974
Director
Appointed 01 May 2015
Resigned 27 Apr 2020

KEAN, David Thomas

Resigned
3 Saint Marys Place, PenzanceTR18 4EE
Born March 1964
Director
Appointed 03 Nov 2006
Resigned 07 Oct 2014

WARREN STREET NOMINEES LIMITED

Resigned
37 Warren Street, LondonW1T 6AD
Corporate director
Appointed 03 Nov 2006
Resigned 03 Nov 2006

Persons with significant control

1

Mr Andrew Milligan

Active
Mortlake, LondonSW14 8SR
Born May 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
3 August 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Capital Return Purchase Own Shares
5 November 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 September 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
29 August 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Resolution
9 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Legacy
28 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
24 November 2008
225Change of Accounting Reference Date
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
29 January 2008
88(2)R88(2)R
Legacy
7 November 2007
363aAnnual Return
Legacy
7 December 2006
88(2)R88(2)R
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Incorporation Company
3 November 2006
NEWINCIncorporation