Background WavePink WaveYellow Wave

CHENEY LONGVILLE COMMUNICATIONS PARTNERS LIMITED (07487292)

CHENEY LONGVILLE COMMUNICATIONS PARTNERS LIMITED (07487292) is an active UK company. incorporated on 10 January 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHENEY LONGVILLE COMMUNICATIONS PARTNERS LIMITED has been registered for 15 years. Current directors include MINTON BEDDOES, Andrea Marianne Jane.

Company Number
07487292
Status
active
Type
ltd
Incorporated
10 January 2011
Age
15 years
Address
93 Tabernacle Street, London, EC2A 4BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MINTON BEDDOES, Andrea Marianne Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHENEY LONGVILLE COMMUNICATIONS PARTNERS LIMITED

CHENEY LONGVILLE COMMUNICATIONS PARTNERS LIMITED is an active company incorporated on 10 January 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHENEY LONGVILLE COMMUNICATIONS PARTNERS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07487292

LTD Company

Age

15 Years

Incorporated 10 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

93 Tabernacle Street London, EC2A 4BA,

Previous Addresses

Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England
From: 21 August 2017To: 20 December 2018
Kemp House 152/160 City Road London EC1V 2DW
From: 10 January 2011To: 21 August 2017
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jan 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MINTON BEDDOES, Andrea Marianne Jane

Active
Tabernacle Street, LondonEC2A 4BA
Born March 1970
Director
Appointed 10 Jan 2011

Persons with significant control

1

Ms Andrea Marianne Jane Minton Beddoes

Active
Tabernacle Street, LondonEC2A 4BA
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Incorporation Company
10 January 2011
NEWINCIncorporation