Background WavePink WaveYellow Wave

THEORI & PARTNERS LIMITED (09286709)

THEORI & PARTNERS LIMITED (09286709) is an active UK company. incorporated on 29 October 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THEORI & PARTNERS LIMITED has been registered for 11 years. Current directors include BINNING, Mandeep Singh, DEMETRI, Antonis, THEORI, Antonis and 1 others.

Company Number
09286709
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
2nd Floor 10-12 Bourlet Close, London, W1W 7BR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BINNING, Mandeep Singh, DEMETRI, Antonis, THEORI, Antonis, THEORI, Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEORI & PARTNERS LIMITED

THEORI & PARTNERS LIMITED is an active company incorporated on 29 October 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THEORI & PARTNERS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09286709

LTD Company

Age

11 Years

Incorporated 29 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

2nd Floor 10-12 Bourlet Close London, W1W 7BR,

Previous Addresses

1st Floor North Devonshire House 1 Devonshire Street London W1W 5DS
From: 29 October 2014To: 17 May 2019
Timeline

14 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Loan Secured
Oct 22
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BINNING, Mandeep Singh

Active
Larkshall Road, LondonE4 9HH
Born August 1980
Director
Appointed 29 Oct 2014

DEMETRI, Antonis

Active
Larkshall Road, LondonE4 9HH
Born March 1973
Director
Appointed 29 Oct 2014

THEORI, Antonis

Active
Larkshall Road, LondonE4 9HH
Born June 1974
Director
Appointed 29 Oct 2014

THEORI, Nicholas

Active
Larkshall Road, LondonE4 9HH
Born February 1990
Director
Appointed 29 Oct 2014

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 29 Oct 2014
Resigned 30 Oct 2014

Persons with significant control

4

0 Active
4 Ceased

Mr Antonis Theori

Ceased
472a Larkshall Road, LondonE4 9HH
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2016
Ceased 05 Nov 2019

Mr Antonis Demetri

Ceased
472a Larkshall Road, LondonE4 9HH
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2016
Ceased 05 Nov 2019

Mr Mandeep Singh Binning

Ceased
472a Larkshall Road, LondonE4 9HH
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2016
Ceased 05 Nov 2019
High Road Leyton, LondonE10 6AE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2016
Ceased 05 Nov 2019
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Incorporation Company
29 October 2014
NEWINCIncorporation