Background WavePink WaveYellow Wave

THE LOAN PARTNERSHIP LTD (06576125)

THE LOAN PARTNERSHIP LTD (06576125) is an active UK company. incorporated on 24 April 2008. with registered office in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. THE LOAN PARTNERSHIP LTD has been registered for 17 years. Current directors include DEFRIES, Joseph Barry, GAFFNEY, Sarah Jane, GIBSON, Jeremy Paul and 2 others.

Company Number
06576125
Status
active
Type
ltd
Incorporated
24 April 2008
Age
17 years
Address
First Floor, Unit 2, Hemel Hempstead, HP2 7EQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
DEFRIES, Joseph Barry, GAFFNEY, Sarah Jane, GIBSON, Jeremy Paul, PRAKASH, Mayank, WEBB, John Broderick
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LOAN PARTNERSHIP LTD

THE LOAN PARTNERSHIP LTD is an active company incorporated on 24 April 2008 with the registered office located in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. THE LOAN PARTNERSHIP LTD was registered 17 years ago.(SIC: 66190)

Status

active

Active since 17 years ago

Company No

06576125

LTD Company

Age

17 Years

Incorporated 24 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

WATERSIDE SECURITIES LIMITED
From: 24 April 2008To: 15 May 2013
Contact
Address

First Floor, Unit 2 Dc3 Boundary Way Hemel Hempstead, HP2 7EQ,

Previous Addresses

Floor 4, 11 Leadenhall Street London EC3V 1LP England
From: 25 June 2024To: 24 March 2026
Unit 2, Dc3 Boundary Way Hemel Hempstead HP2 7EQ England
From: 23 November 2022To: 25 June 2024
82 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0BY
From: 6 September 2012To: 23 November 2022
New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
From: 14 April 2011To: 6 September 2012
5 Southampton Place London WC1A 2DA United Kingdom
From: 15 November 2010To: 14 April 2011
9 Waterside Station Road Harpenden Herts. AL5 4US
From: 24 April 2008To: 15 November 2010
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
May 12
Director Left
Apr 13
Director Joined
May 13
New Owner
Feb 21
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Apr 24
Director Left
Oct 25
Director Joined
Oct 25
Loan Secured
Dec 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DEFRIES, Joseph Barry

Active
Dc3 Boundary Way, Hemel HempsteadHP2 7EQ
Born January 1978
Director
Appointed 10 Nov 2022

GAFFNEY, Sarah Jane

Active
Dc3 Boundary Way, Hemel HempsteadHP2 7EQ
Born November 1975
Director
Appointed 10 Nov 2022

GIBSON, Jeremy Paul

Active
Hanover Square, LondonW1S 1JJ
Born May 1973
Director
Appointed 20 Mar 2024

PRAKASH, Mayank

Active
Leadenhall Street, LondonEC3V 1LP
Born January 1973
Director
Appointed 21 Oct 2025

WEBB, John Broderick

Active
Devisdale Road, AltrinchamWA14 2AT
Born October 1952
Director
Appointed 02 May 2012

PELLEY, Andrew John

Resigned
Gallows Hill Lane, Abbots LangleyWD5 0BY
Secretary
Appointed 24 Apr 2008
Resigned 02 Sept 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 24 Apr 2008
Resigned 24 Apr 2008

EMBLEY, Simon David

Resigned
Hanover Square, LondonW1S 1JJ
Born October 1960
Director
Appointed 02 Sept 2022
Resigned 21 Oct 2025

GREER, Julieann

Resigned
High Street, NorthamptonNN4 7AF
Born August 1972
Director
Appointed 21 May 2012
Resigned 01 Apr 2013

MILLAN, James Henri

Resigned
Bishops Avenue, BorehamwoodWD6 3LZ
Born December 1975
Director
Appointed 24 Apr 2008
Resigned 22 Oct 2008

PELLEY, Andrew John

Resigned
Gallows Hill Lane, Abbots LangleyWD5 0BY
Born July 1973
Director
Appointed 24 Apr 2008
Resigned 02 Sept 2022

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 24 Apr 2008
Resigned 24 Apr 2008

Persons with significant control

3

1 Active
2 Ceased
Hanover Square, LondonW1S 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2022

Mr Andrew John Pelley

Ceased
Gallows Hill Lane, Abbots LangleyWD5 0BY
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 02 Sept 2022

Mr John Broderick Webb

Ceased
Gallows Hill Lane, Abbots LangleyWD5 0BY
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 May 2016
Ceased 02 Sept 2022
Fundings
Financials
Latest Activities

Filing History

78

Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Memorandum Articles
8 January 2026
MAMA
Resolution
8 January 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
27 December 2025
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Replacement Filing Of Confirmation Statement With Made Up Date
19 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
19 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
19 December 2025
RP01CS01RP01CS01
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
3 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
29 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2013
CH03Change of Secretary Details
Certificate Change Of Name Company
15 May 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Termination Director Company With Name
28 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Legacy
12 May 2009
363aAnnual Return
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
287Change of Registered Office
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Incorporation Company
24 April 2008
NEWINCIncorporation