Background WavePink WaveYellow Wave

ARDMORE FIRST BASE PARTNERSHIP LIMITED (07030220)

ARDMORE FIRST BASE PARTNERSHIP LIMITED (07030220) is an active UK company. incorporated on 25 September 2009. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. ARDMORE FIRST BASE PARTNERSHIP LIMITED has been registered for 16 years. Current directors include BYRNE, Cormac James, BYRNE, James Martin, LIPTON, Elliot Stephen and 1 others.

Company Number
07030220
Status
active
Type
ltd
Incorporated
25 September 2009
Age
16 years
Address
6 Wharf Studios, London, N1 7GR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BYRNE, Cormac James, BYRNE, James Martin, LIPTON, Elliot Stephen, WADE, Phillip Alan
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDMORE FIRST BASE PARTNERSHIP LIMITED

ARDMORE FIRST BASE PARTNERSHIP LIMITED is an active company incorporated on 25 September 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ARDMORE FIRST BASE PARTNERSHIP LIMITED was registered 16 years ago.(SIC: 41202)

Status

active

Active since 16 years ago

Company No

07030220

LTD Company

Age

16 Years

Incorporated 25 September 2009

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 1 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 25 September 2024 (1 year ago)
Submitted on 26 September 2024 (1 year ago)

Next Due

Due by 9 October 2025
For period ending 25 September 2025

Previous Company Names

SAMARTA LIMITED
From: 25 September 2009To: 10 November 2009
Contact
Address

6 Wharf Studios 28 Wharf Road London, N1 7GR,

Previous Addresses

Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB England
From: 14 January 2010To: 5 October 2017
179 Great Portland Street London W1W 5LS
From: 14 November 2009To: 14 January 2010
Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB
From: 6 November 2009To: 14 November 2009
6-8 Underwood Street London N1 7JQ
From: 25 September 2009To: 6 November 2009
Timeline

9 key events • 2009 - 2010

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Nov 09
Funding Round
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Apr 10
Director Joined
Apr 10
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BYRNE, Cormac James

Active
28 Wharf Road, LondonN1 7GR
Born July 1951
Director
Appointed 03 Nov 2009

BYRNE, James Martin

Active
28 Wharf Road, LondonN1 7GR
Born May 1979
Director
Appointed 26 Feb 2010

LIPTON, Elliot Stephen

Active
22 Ganton Street, LondonW1F 7BY
Born March 1969
Director
Appointed 03 Nov 2009

WADE, Phillip Alan

Active
Ganton Street, LondonW1F 7BY
Born December 1962
Director
Appointed 26 Feb 2010

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 25 Sept 2009
Resigned 28 Oct 2009

ALLAN, Christopher Paul

Resigned
Great Portland Street, LondonW1W 5LS
Born March 1966
Director
Appointed 28 Oct 2009
Resigned 03 Nov 2009

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 25 Sept 2009
Resigned 28 Oct 2009

Persons with significant control

4

Elliot Stephen Lipton

Active
Cavendish Square, LondonW1G 0PW
Born March 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Phillip Alan Wade

Active
Cavendish Square, LondonW1G 0PW
Born December 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Patrick Joseph Byrne

Active
28 Wharf Road, LondonN1 7GR
Born February 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Cormac James Byrne

Active
28 Wharf Road, LondonN1 7GR
Born July 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 November 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 November 2009
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Capital Allotment Shares
6 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 November 2009
TM02Termination of Secretary
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Incorporation Company
25 September 2009
NEWINCIncorporation