Background WavePink WaveYellow Wave

WELBECK INVESTMENT PARTNERSHIP LIMITED (08613621)

WELBECK INVESTMENT PARTNERSHIP LIMITED (08613621) is an active UK company. incorporated on 17 July 2013. with registered office in Bracknell. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WELBECK INVESTMENT PARTNERSHIP LIMITED has been registered for 12 years. Current directors include EVANS, Howard Wyn, FEARON, Andrew Jason, FITZSIMMONS, Christopher David Andrew.

Company Number
08613621
Status
active
Type
ltd
Incorporated
17 July 2013
Age
12 years
Address
Golcar, Bracknell, RG12 9FR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
EVANS, Howard Wyn, FEARON, Andrew Jason, FITZSIMMONS, Christopher David Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELBECK INVESTMENT PARTNERSHIP LIMITED

WELBECK INVESTMENT PARTNERSHIP LIMITED is an active company incorporated on 17 July 2013 with the registered office located in Bracknell. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WELBECK INVESTMENT PARTNERSHIP LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08613621

LTD Company

Age

12 Years

Incorporated 17 July 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Golcar London Road Bracknell, RG12 9FR,

Previous Addresses

C/O Haines Watts Wales Llp 7 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales
From: 21 April 2015To: 8 December 2015
C/O Frost Wiltshire Llp Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA
From: 3 June 2014To: 21 April 2015
54 Welbeck Street London W1G 9XS United Kingdom
From: 17 July 2013To: 3 June 2014
Timeline

8 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Aug 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Funding Round
Apr 15
Funding Round
Mar 19
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FITZSIMMONS, Christopher David Andrew

Active
Leeway Road, SouthwellNG25 0BZ
Secretary
Appointed 10 Mar 2015

EVANS, Howard Wyn

Active
Capel Bangor, AberystwythSY23 3NA
Born February 1968
Director
Appointed 14 Oct 2014

FEARON, Andrew Jason

Active
Lower Langley Green, Saffron WaldenCB11 4SB
Born November 1969
Director
Appointed 17 Jul 2013

FITZSIMMONS, Christopher David Andrew

Active
Leeway Road, SouthwellNG25 0BZ
Born January 1966
Director
Appointed 14 Oct 2014

GORDON, Campbell

Resigned
Back Lane, RamsburySN8 2QH
Born May 1956
Director
Appointed 26 Jun 2014
Resigned 16 Sept 2014

Persons with significant control

3

Neptune Court, Vanguard Way, CardiffCF24 5PJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Cross Street, BeestonBG9 2NX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Welbeck Street, LondonW1G 9XS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2015
AR01AR01
Change Account Reference Date Company Previous Extended
10 April 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
27 March 2015
AP03Appointment of Secretary
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Incorporation Company
17 July 2013
NEWINCIncorporation