Background WavePink WaveYellow Wave

SOUTHERN PARTNERSHIP SERVICES LIMITED (07403051)

SOUTHERN PARTNERSHIP SERVICES LIMITED (07403051) is an active UK company. incorporated on 11 October 2010. with registered office in Crawley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOUTHERN PARTNERSHIP SERVICES LIMITED has been registered for 15 years. Current directors include NEWMARK, Wade Rames.

Company Number
07403051
Status
active
Type
ltd
Incorporated
11 October 2010
Age
15 years
Address
Ground Floor, Crawley, RH10 1HT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NEWMARK, Wade Rames
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN PARTNERSHIP SERVICES LIMITED

SOUTHERN PARTNERSHIP SERVICES LIMITED is an active company incorporated on 11 October 2010 with the registered office located in Crawley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOUTHERN PARTNERSHIP SERVICES LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07403051

LTD Company

Age

15 Years

Incorporated 11 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

BLYTHE HOUSE (BRACKNELL) LTD
From: 11 October 2010To: 22 October 2020
Contact
Address

Ground Floor 1/7 Station Road Crawley, RH10 1HT,

Previous Addresses

Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT England
From: 24 October 2017To: 17 July 2020
Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT England
From: 24 October 2017To: 24 October 2017
16 Finstock Road London W10 6LT England
From: 4 November 2016To: 24 October 2017
3rd Floor 95 Promenade Cheltenham Gloucestershire
From: 9 June 2014To: 4 November 2016
11 Brackley Road 11 Brackley Road Towcester Northamptonshire NN12 6DH England
From: 5 June 2014To: 9 June 2014
3Rd Floor 95 Promenade Cheltenham Glos GL50 1HH
From: 13 September 2013To: 5 June 2014
Depslade Barn Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS England
From: 18 January 2012To: 13 September 2013
145-157 St John Street London EC1V 4PW England
From: 11 October 2010To: 18 January 2012
Timeline

16 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Sept 13
Loan Secured
Sept 13
Director Left
Sept 13
Loan Cleared
Jan 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Oct 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Sept 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NEWMARK, Wade Rames

Active
1/7 Station Road, CrawleyRH10 1HT
Born February 1960
Director
Appointed 05 Sept 2013

ROBSON, Peter

Resigned
95 Promenade, CheltenhamGL50 1HH
Born December 1957
Director
Appointed 11 Oct 2010
Resigned 05 Sept 2013

Persons with significant control

1

1/7 Station Road, CrawleyRH10 1HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Change Account Reference Date Company Current Extended
14 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Certificate Change Of Name Company
22 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
5 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Resolution
17 November 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
15 September 2017
MR05Certification of Charge
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
19 November 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
14 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Legacy
19 January 2011
MG01MG01
Incorporation Company
11 October 2010
NEWINCIncorporation