Background WavePink WaveYellow Wave

PARTISAN SEVEN LIMITED (07180690)

PARTISAN SEVEN LIMITED (07180690) is an active UK company. incorporated on 6 March 2010. with registered office in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PARTISAN SEVEN LIMITED has been registered for 16 years. Current directors include HALL, Peter.

Company Number
07180690
Status
active
Type
ltd
Incorporated
6 March 2010
Age
16 years
Address
1 Park Road, Kingston Upon Thames, KT1 4AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HALL, Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTISAN SEVEN LIMITED

PARTISAN SEVEN LIMITED is an active company incorporated on 6 March 2010 with the registered office located in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PARTISAN SEVEN LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07180690

LTD Company

Age

16 Years

Incorporated 6 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

1 Park Road Hampton Wick Kingston Upon Thames, KT1 4AS,

Previous Addresses

97 Wendell Road London Uk W12 9SB
From: 8 May 2012To: 28 May 2014
1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS United Kingdom
From: 6 March 2010To: 8 May 2012
Timeline

7 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Apr 11
Director Left
Nov 20
Owner Exit
May 21
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HALL, Peter

Active
Wendell Road, LondonW12 9SB
Born April 1970
Director
Appointed 06 Mar 2010

WIGHT, Tess

Resigned
Wendell Road, LondonW12 9SB
Born November 1968
Director
Appointed 06 Mar 2010
Resigned 01 Dec 2020

WING, Clifford Donald

Resigned
Walsingham Rd, EnfieldEN2 6EY
Born April 1960
Director
Appointed 06 Mar 2010
Resigned 06 Mar 2010

Persons with significant control

2

1 Active
1 Ceased

Tess Wight

Ceased
Park Road, Kingston Upon ThamesKT1 4AS
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 12 May 2021

Mr Peter Hall

Active
Park Road, Kingston Upon ThamesKT1 4AS
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Resolution
1 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Incorporation Company
6 March 2010
NEWINCIncorporation