Background WavePink WaveYellow Wave

CONTINUITY PARTNER LTD (09048129)

CONTINUITY PARTNER LTD (09048129) is an active UK company. incorporated on 20 May 2014. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CONTINUITY PARTNER LTD has been registered for 11 years. Current directors include CARMAN, Richard Anthony Ralph, DANDRIDGE, Christine Elaine, HODGES-LONG, Matthew Desmond.

Company Number
09048129
Status
active
Type
ltd
Incorporated
20 May 2014
Age
11 years
Address
Office, 31 Cattle Market Street, Norwich, NR1 3DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CARMAN, Richard Anthony Ralph, DANDRIDGE, Christine Elaine, HODGES-LONG, Matthew Desmond
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTINUITY PARTNER LTD

CONTINUITY PARTNER LTD is an active company incorporated on 20 May 2014 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CONTINUITY PARTNER LTD was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09048129

LTD Company

Age

11 Years

Incorporated 20 May 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Office, 31 Cattle Market Street Norwich, NR1 3DY,

Previous Addresses

71-75 Shelton Street London WC2H 9JQ
From: 12 February 2015To: 22 August 2022
18 Catesby Gardens Yateley Hampshire GU46 6FQ United Kingdom
From: 20 May 2014To: 12 February 2015
Timeline

56 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
May 14
Share Issue
Nov 15
Funding Round
Nov 15
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
Mar 16
Director Joined
Mar 16
Funding Round
May 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jul 17
Director Joined
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Loan Secured
Aug 18
Funding Round
Sept 18
Loan Cleared
Jan 19
Director Left
Jul 19
Loan Secured
Oct 19
Loan Cleared
Nov 19
48
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CARMAN, Richard Anthony Ralph

Active
Cattle Market Street, NorwichNR1 3DY
Born February 1966
Director
Appointed 20 May 2014

DANDRIDGE, Christine Elaine

Active
Cattle Market Street, NorwichNR1 3DY
Born July 1956
Director
Appointed 11 Jan 2018

HODGES-LONG, Matthew Desmond

Active
Cattle Market Street, NorwichNR1 3DY
Born June 1973
Director
Appointed 20 May 2014

BROOKS, Peter John Sutton

Resigned
Shelton Street, LondonWC2H 9JQ
Born July 1957
Director
Appointed 18 Mar 2016
Resigned 23 Jul 2019

Persons with significant control

2

Mr Richard Anthony Ralph Carman

Active
Cattle Market Street, NorwichNR1 3DY
Born February 1966

Nature of Control

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

Mr Matthew Desmond Hodges-Long

Active
Cattle Market Street, NorwichNR1 3DY
Born June 1973

Nature of Control

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

Filing History

101

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 May 2025
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
16 March 2018
SH01Allotment of Shares
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
27 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Resolution
14 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Capital Allotment Shares
17 May 2017
SH01Allotment of Shares
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Capital Allotment Shares
7 May 2017
SH01Allotment of Shares
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Capital Allotment Shares
5 November 2016
SH01Allotment of Shares
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Capital Allotment Shares
20 October 2016
SH01Allotment of Shares
Capital Allotment Shares
20 October 2016
SH01Allotment of Shares
Resolution
12 September 2016
RESOLUTIONSResolutions
Resolution
12 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2016
SH01Allotment of Shares
Capital Allotment Shares
18 August 2016
SH01Allotment of Shares
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Capital Allotment Shares
11 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Capital Allotment Shares
17 February 2016
SH01Allotment of Shares
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 November 2015
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
23 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Move Registers To Sail Company With New Address
8 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 June 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Incorporation Company
20 May 2014
NEWINCIncorporation