Background WavePink WaveYellow Wave

MY PURCHASING PARTNER LIMITED (08677556)

MY PURCHASING PARTNER LIMITED (08677556) is an active UK company. incorporated on 5 September 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. MY PURCHASING PARTNER LIMITED has been registered for 12 years. Current directors include CORRIGAN, Joseph William, DAVIE, John Barclay, LEE, Siin and 2 others.

Company Number
08677556
Status
active
Type
ltd
Incorporated
5 September 2013
Age
12 years
Address
10th Floor 240 Blackfriars Road, London, SE1 8NW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
CORRIGAN, Joseph William, DAVIE, John Barclay, LEE, Siin, SCANNELLA, Francesco, WILSON, Daniel
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY PURCHASING PARTNER LIMITED

MY PURCHASING PARTNER LIMITED is an active company incorporated on 5 September 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. MY PURCHASING PARTNER LIMITED was registered 12 years ago.(SIC: 56290)

Status

active

Active since 12 years ago

Company No

08677556

LTD Company

Age

12 Years

Incorporated 5 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

MUSTARD PROCUREMENT LIMITED
From: 14 October 2013To: 25 July 2014
BIG ZERO REFRESHMENTS LTD
From: 5 September 2013To: 14 October 2013
Contact
Address

10th Floor 240 Blackfriars Road London, SE1 8NW,

Previous Addresses

Forbes Watson the Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG
From: 18 March 2015To: 15 January 2025
C/O Care of: Forbes Watson Ltd Melton Grove Works Church Road Lytham St-Annes Lytham St-Annes Lancashire FY8 5PL
From: 5 September 2013To: 18 March 2015
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Dec 14
Share Issue
Mar 16
Capital Reduction
Jul 18
Share Buyback
Aug 18
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Sept 25
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CORRIGAN, Joseph William

Active
240 Blackfriars Road, LondonSE1 8NW
Born April 1975
Director
Appointed 03 Sept 2024

DAVIE, John Barclay

Active
240 Blackfriars Road, LondonSE1 8NW
Born July 1976
Director
Appointed 03 Sept 2024

LEE, Siin

Active
240 Blackfriars Road, LondonSE1 8NW
Born October 1983
Director
Appointed 03 Sept 2024

SCANNELLA, Francesco

Active
240 Blackfriars Road, LondonSE1 8NW
Born July 1972
Director
Appointed 15 Jan 2025

WILSON, Daniel

Active
240 Blackfriars Road, LondonSE1 8NW
Born August 1973
Director
Appointed 15 Jan 2025

ACCIARDO, David Scott

Resigned
240 Blackfriars Road, LondonSE1 8NW
Born April 1969
Director
Appointed 03 Sept 2024
Resigned 24 Jun 2025

QUINN, Steve

Resigned
The Old Bakery, Lytham St. AnnesFY8 5LG
Born June 1966
Director
Appointed 05 Sept 2013
Resigned 03 Sept 2024

TREACY, Raymond Patrick

Resigned
The Old Bakery, Lytham St. AnnesFY8 5LG
Born July 1972
Director
Appointed 05 Sept 2013
Resigned 03 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
240 Blackfriars Road, LondonSE1 8NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2024

Mr Steve Quinn

Ceased
The Old Bakery, Lytham St. AnnesFY8 5LG
Born June 1966

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 03 Sept 2024

Mr Raymond Patrick Treacy

Ceased
The Old Bakery, Lytham St. AnnesFY8 5LG
Born July 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 03 Sept 2024
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Resolution
16 January 2025
RESOLUTIONSResolutions
Memorandum Articles
16 January 2025
MAMA
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
9 December 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 September 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 August 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 July 2018
SH06Cancellation of Shares
Resolution
24 July 2018
RESOLUTIONSResolutions
Memorandum Articles
24 July 2018
MAMA
Resolution
24 July 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
23 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 March 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
23 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
9 February 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Certificate Change Of Name Company
25 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 July 2014
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
14 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 October 2013
CONNOTConfirmation Statement Notification
Incorporation Company
5 September 2013
NEWINCIncorporation