Background WavePink WaveYellow Wave

HOLMESDALE PARTNERS LTD (07069547)

HOLMESDALE PARTNERS LTD (07069547) is an active UK company. incorporated on 8 November 2009. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HOLMESDALE PARTNERS LTD has been registered for 16 years. Current directors include KAUR, Daya, SOOD, Rajesh Kumar.

Company Number
07069547
Status
active
Type
ltd
Incorporated
8 November 2009
Age
16 years
Address
Office 1, 72 Booker Avenue, Milton Keynes, MK13 8EF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KAUR, Daya, SOOD, Rajesh Kumar
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLMESDALE PARTNERS LTD

HOLMESDALE PARTNERS LTD is an active company incorporated on 8 November 2009 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HOLMESDALE PARTNERS LTD was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07069547

LTD Company

Age

16 Years

Incorporated 8 November 2009

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Office 1, 72 Booker Avenue Bradwell Common Milton Keynes, MK13 8EF,

Previous Addresses

17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY England
From: 20 October 2022To: 5 January 2026
2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL England
From: 17 November 2016To: 20 October 2022
13 st. Thomas Street London SE1 9RY
From: 3 July 2013To: 17 November 2016
7 Devoil Close Guildford Surrey GU4 7FG
From: 9 September 2010To: 3 July 2013
2Nd Floor 145-157 St John Street London EC1V 4PY England
From: 8 November 2009To: 9 September 2010
Timeline

3 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ALDBURY SECRETARIES LIMITED

Active
72 Booker Avenue, Milton KeynesMK13 8EF
Corporate secretary
Appointed 16 Jun 2022

KAUR, Daya

Active
Great West Road, HounslowTW5 0TQ
Born October 1941
Director
Appointed 08 Nov 2009

SOOD, Rajesh Kumar

Active
72 Booker Avenue, Milton KeynesMK13 8EF
Born June 1971
Director
Appointed 31 Dec 2025

HAYWARD, Adrian

Resigned
Rockingham Drive, Milton KeynesMK14 6LY
Secretary
Appointed 31 Aug 2010
Resigned 16 Jun 2022

SOOD, Sarita

Resigned
New Farm Avenue, BromleyBR2 0TX
Secretary
Appointed 08 Nov 2009
Resigned 31 Aug 2010

SOOD, Sarita

Resigned
72 Booker Avenue, Milton KeynesMK13 8EF
Born May 1973
Director
Appointed 08 Nov 2009
Resigned 31 Dec 2025

Persons with significant control

1

Mrs Sarita Sood

Active
72 Booker Avenue, Milton KeynesMK13 8EF
Born May 1973

Nature of Control

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

Filing History

48

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Change Corporate Secretary Company With Change Date
13 January 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
11 September 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
11 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Legacy
10 February 2010
MG01MG01
Legacy
16 January 2010
MG01MG01
Incorporation Company
8 November 2009
NEWINCIncorporation