Background WavePink WaveYellow Wave

THE ANDREW ALDERSON PARTNERSHIP LIMITED (07425003)

THE ANDREW ALDERSON PARTNERSHIP LIMITED (07425003) is an active UK company. incorporated on 1 November 2010. with registered office in Truro. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. THE ANDREW ALDERSON PARTNERSHIP LIMITED has been registered for 15 years. Current directors include ALDERSON, Andrew Richard.

Company Number
07425003
Status
active
Type
ltd
Incorporated
1 November 2010
Age
15 years
Address
Sea House, Truro, TR2 5RB
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ALDERSON, Andrew Richard
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ANDREW ALDERSON PARTNERSHIP LIMITED

THE ANDREW ALDERSON PARTNERSHIP LIMITED is an active company incorporated on 1 November 2010 with the registered office located in Truro. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. THE ANDREW ALDERSON PARTNERSHIP LIMITED was registered 15 years ago.(SIC: 63990)

Status

active

Active since 15 years ago

Company No

07425003

LTD Company

Age

15 Years

Incorporated 1 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Sea House Portloe Truro, TR2 5RB,

Previous Addresses

61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom
From: 1 November 2010To: 4 November 2010
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Oct 10
Company Founded
Oct 10
Director Joined
Nov 10
Funding Round
Feb 11
Funding Round
Mar 19
Share Issue
Apr 19
Owner Exit
Nov 25
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALDERSON, Claire Louise

Active
RichmondTW9 2RD
Secretary
Appointed 01 Nov 2010

ALDERSON, Andrew Richard

Active
RichmondTW9 2RD
Born February 1958
Director
Appointed 01 Nov 2010

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 01 Nov 2010
Resigned 01 Nov 2010

Persons with significant control

2

1 Active
1 Ceased

Claire Alderson

Ceased
Chiswick High Road, LondonW4 5TT
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2025

Mr Andrew Richard Alderson

Active
Portloe, TruroTR2 5RB
Born February 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
3 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Capital Allotment Shares
4 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 November 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Incorporation Company
1 November 2010
NEWINCIncorporation