Background WavePink WaveYellow Wave

W3 PARTNERSHIP LIMITED (06247417)

W3 PARTNERSHIP LIMITED (06247417) is an active UK company. incorporated on 15 May 2007. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. W3 PARTNERSHIP LIMITED has been registered for 18 years. Current directors include KHAN, Hunmbal Azhar.

Company Number
06247417
Status
active
Type
ltd
Incorporated
15 May 2007
Age
18 years
Address
202 Sovereign Court Witan Gate, Milton Keynes, MK9 2HP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KHAN, Hunmbal Azhar
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W3 PARTNERSHIP LIMITED

W3 PARTNERSHIP LIMITED is an active company incorporated on 15 May 2007 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. W3 PARTNERSHIP LIMITED was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06247417

LTD Company

Age

18 Years

Incorporated 15 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

202 Sovereign Court Witan Gate Milton Keynes, MK9 2HP,

Previous Addresses

Silbury Court (West) Suite 366, First Floor Silbury Boulevard Milton Keynes Bucks MK9 2AF England
From: 9 December 2018To: 20 February 2023
18a Kendale Hemel Hempstead Hertfordshire HP3 8NN
From: 6 June 2011To: 9 December 2018
New City Chambers, 36 Wood Street, Wakefield West Yorkshire WF1 2HB
From: 15 May 2007To: 6 June 2011
Timeline

6 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Share Issue
Jan 18
Director Left
Feb 21
Owner Exit
Apr 21
New Owner
May 21
Owner Exit
Jul 23
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KHAN, Hunmbal Azhar

Active
Witan Gate, Milton KeynesMK9 2HP
Born February 1974
Director
Appointed 15 May 2007

WOODS, Graham Derek

Resigned
Bexton Road, KnutsfordWA16 0DZ
Secretary
Appointed 15 May 2007
Resigned 09 Feb 2021

WOODS, Graham Derek

Resigned
Bexton Road, KnutsfordWA16 0DZ
Born December 1964
Director
Appointed 15 May 2007
Resigned 09 Feb 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Charles Alec Guthrie

Ceased
Witan Gate, Milton KeynesMK9 2HP
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Feb 2021
Ceased 31 Jul 2023

Mr Graham Derek Woods

Ceased
Suite 366, First Floor, Milton KeynesMK9 2AF
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2020

Mr Hunmbal Azhar Khan

Active
Witan Gate, Milton KeynesMK9 2HP
Born February 1974

Nature of Control

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

Filing History

52

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
23 January 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
30 May 2008
288aAppointment of Director or Secretary
Incorporation Company
15 May 2007
NEWINCIncorporation