Background WavePink WaveYellow Wave

SPARTAN PARTNERSHIP CORPORATE LIMITED (07155938)

SPARTAN PARTNERSHIP CORPORATE LIMITED (07155938) is an active UK company. incorporated on 12 February 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. SPARTAN PARTNERSHIP CORPORATE LIMITED has been registered for 16 years. Current directors include MARNEROS, Stathis Savvas.

Company Number
07155938
Status
active
Type
ltd
Incorporated
12 February 2010
Age
16 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
MARNEROS, Stathis Savvas
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARTAN PARTNERSHIP CORPORATE LIMITED

SPARTAN PARTNERSHIP CORPORATE LIMITED is an active company incorporated on 12 February 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. SPARTAN PARTNERSHIP CORPORATE LIMITED was registered 16 years ago.(SIC: 78109)

Status

active

Active since 16 years ago

Company No

07155938

LTD Company

Age

16 Years

Incorporated 12 February 2010

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 5 April 2024 (2 years ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026

Previous Company Names

SPARTAN CORPORATE LIMITED
From: 20 May 2011To: 25 May 2011
SPARTAN EXECUTIVE SEARCH LTD
From: 2 March 2010To: 20 May 2011
SPARTAN PARTNERSHIP LTD
From: 12 February 2010To: 2 March 2010
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA United Kingdom
From: 10 March 2016To: 7 October 2016
1 Kings Avenue Winchmore Hill London N21 3NA
From: 12 February 2010To: 10 March 2016
Timeline

10 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Feb 10
Director Left
May 11
Director Joined
May 11
Funding Round
Apr 12
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Mar 15
Director Left
May 15
Director Joined
May 15
Director Left
Mar 16
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MARNEROS, Stathis Savvas

Active
LondonN21 3NA
Born June 1972
Director
Appointed 11 Feb 2015

IPDJIAN, Hagop

Resigned
Green Lanes, Palmers GreenN13 4TY
Born August 1987
Director
Appointed 12 Feb 2010
Resigned 24 May 2011

KAKOURIS, George Andrew

Resigned
Blackstock Road, LondonN4 2JF
Born April 1974
Director
Appointed 29 Sept 2014
Resigned 12 Feb 2015

MARNEROS, Stathis Savvas

Resigned
LondonN12 8QA
Born June 1972
Director
Appointed 01 Mar 2015
Resigned 01 Mar 2015

MARNEROS, Stathis Savvas

Resigned
Kings Avenue, Winchmore HillN21 3NA
Born June 1972
Director
Appointed 24 May 2011
Resigned 29 Sept 2014

Persons with significant control

1

Mr Stathis Savvas Marneros

Active
Winchmore HillN21 3NA
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Account Reference Date Company Previous Extended
29 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Capital Allotment Shares
20 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
25 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 May 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Certificate Change Of Name Company
20 May 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Certificate Change Of Name Company
2 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2010
CONNOTConfirmation Statement Notification
Incorporation Company
12 February 2010
NEWINCIncorporation