Background WavePink WaveYellow Wave

S A PARTNERS SERVICES LIMITED (07204028)

S A PARTNERS SERVICES LIMITED (07204028) is an active UK company. incorporated on 25 March 2010. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. S A PARTNERS SERVICES LIMITED has been registered for 16 years. Current directors include JAQUES, Robin, PRYCE, Clare.

Company Number
07204028
Status
active
Type
ltd
Incorporated
25 March 2010
Age
16 years
Address
Cedar House, Newport, NP10 8FY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JAQUES, Robin, PRYCE, Clare
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S A PARTNERS SERVICES LIMITED

S A PARTNERS SERVICES LIMITED is an active company incorporated on 25 March 2010 with the registered office located in Newport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. S A PARTNERS SERVICES LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07204028

LTD Company

Age

16 Years

Incorporated 25 March 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

MANDACO 645 LIMITED
From: 25 March 2010To: 4 August 2010
Contact
Address

Cedar House Hazell Drive Newport, NP10 8FY,

Previous Addresses

Y Borth 13 Beddau Way Castlegate Business Park Caerphilly CF83 2AX
From: 22 November 2010To: 1 July 2024
Unit 22 Business Development Centre Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR
From: 21 September 2010To: 22 November 2010
3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
From: 25 March 2010To: 21 September 2010
Timeline

13 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Jul 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Funding Round
Oct 10
Director Left
May 20
Director Joined
May 20
Director Left
Jun 20
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JAQUES, Robin

Active
Hazell Drive, NewportNP10 8FY
Born October 1965
Director
Appointed 29 Jul 2010

PRYCE, Clare

Active
Hazell Drive, NewportNP10 8FY
Born October 1978
Director
Appointed 27 Apr 2020

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, CardiffCF10 4PL
Corporate secretary
Appointed 25 Mar 2010
Resigned 14 Jul 2010

BERRY, Stephen Richard

Resigned
Assembly Square, CardiffCF10 4PL
Born August 1968
Director
Appointed 14 Jul 2010
Resigned 29 Jul 2010

BERRY, Stephen Richard

Resigned
Assembly Square, CardiffCF10 4PL
Born August 1968
Director
Appointed 25 Mar 2010
Resigned 14 Jul 2010

BUTTERWORTH, Christopher

Resigned
13 Beddau Way, CaerphillyCF83 2AX
Born June 1963
Director
Appointed 29 Jul 2010
Resigned 30 Jun 2019

HINES, Peter Arthur

Resigned
13 Beddau Way, CaerphillyCF83 2AX
Born August 1962
Director
Appointed 29 Jul 2010
Resigned 01 Jul 2020

M AND A NOMINEES LIMITED

Resigned
Assembly Square, CardiffCF10 4PL
Corporate director
Appointed 25 Mar 2010
Resigned 29 Jul 2010

Persons with significant control

1

Beddau Way, CaerphillyCF83 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 November 2010
AD01Change of Registered Office Address
Capital Allotment Shares
27 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 September 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Certificate Change Of Name Company
4 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 August 2010
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Secretary Company With Name
30 July 2010
TM02Termination of Secretary
Incorporation Company
25 March 2010
NEWINCIncorporation