Background WavePink WaveYellow Wave

ONESOURCE PARTNERSHIP LTD (08986114)

ONESOURCE PARTNERSHIP LTD (08986114) is an active UK company. incorporated on 8 April 2014. with registered office in Romford. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. ONESOURCE PARTNERSHIP LTD has been registered for 12 years. Current directors include BUTLER, Mark Robert.

Company Number
08986114
Status
active
Type
ltd
Incorporated
8 April 2014
Age
12 years
Address
Town Hall, Romford, RM1 3BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BUTLER, Mark Robert
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONESOURCE PARTNERSHIP LTD

ONESOURCE PARTNERSHIP LTD is an active company incorporated on 8 April 2014 with the registered office located in Romford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. ONESOURCE PARTNERSHIP LTD was registered 12 years ago.(SIC: 82110)

Status

active

Active since 12 years ago

Company No

08986114

LTD Company

Age

12 Years

Incorporated 8 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Town Hall Main Road Romford, RM1 3BB,

Timeline

20 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Jul 20
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

BUTLER, Mark Robert

Active
Main Road, RomfordRM1 3BB
Born July 1967
Director
Appointed 17 Jan 2022

SPENCER, Susan

Resigned
London Borough Of Newham, LondonE16 2QU
Secretary
Appointed 09 Apr 2021
Resigned 03 Dec 2021

BLAKE-HERBERT, Andrew

Resigned
Main Road, RomfordRM1 3BB
Born June 1970
Director
Appointed 08 Apr 2014
Resigned 02 Apr 2017

FENWICK, Daniel

Resigned
1000 Dockside Road, LondonE16 2QU
Born May 1968
Director
Appointed 21 Nov 2019
Resigned 31 Dec 2021

HAMBERGER, Sandra Irene

Resigned
Main Road, RomfordRM1 3BD
Born August 1964
Director
Appointed 03 Apr 2017
Resigned 07 Nov 2019

HINDSON, Deborah Leigh

Resigned
1000 Dockside Road, LondonE16 2QU
Born August 1962
Director
Appointed 03 Nov 2014
Resigned 02 Apr 2017

MCNAMARA, Dave Martin

Resigned
Mulgrave Road, LondonNW10 1BT
Born March 1966
Director
Appointed 25 Apr 2022
Resigned 01 Oct 2023

POLLOCK, Simon

Resigned
Main Road, RomfordRM1 3BD
Born March 1966
Director
Appointed 21 Nov 2019
Resigned 31 Dec 2021

POPE, Christopher

Resigned
1000 Dockside Road, LondonE16 2QU
Born August 1960
Director
Appointed 08 Apr 2014
Resigned 10 Oct 2014

THOROGOOD, Paul Matthew

Resigned
Dockside Road, LondonE16 2QU
Born August 1982
Director
Appointed 03 Apr 2017
Resigned 06 Jul 2020

WEST, Jane

Resigned
Dockside Road, LondonE16 2QU
Born April 1966
Director
Appointed 03 Apr 2017
Resigned 21 Nov 2019

YOUNGER, Rose

Resigned
Dockside Road, LondonE16 2QU
Born March 1956
Director
Appointed 10 Jan 2022
Resigned 22 Apr 2022

Persons with significant control

2

London Borough Of Newham

Active
1000 Dockside Road, LondonE16 2QU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016

London Borough Of Havering Council

Active
Main Road, RomfordRM1 3BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Incorporation Company
8 April 2014
NEWINCIncorporation