Background WavePink WaveYellow Wave

PARTNERSHIP SPV 1 LIMITED (09628977)

PARTNERSHIP SPV 1 LIMITED (09628977) is an active UK company. incorporated on 8 June 2015. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PARTNERSHIP SPV 1 LIMITED has been registered for 10 years. Current directors include HERN, Jeanette, SMOLLAN, David Leonard.

Company Number
09628977
Status
active
Type
ltd
Incorporated
8 June 2015
Age
10 years
Address
650 Wharfedale Road Winnersh Triangle, Wokingham, Wharfedale Road, Wokingham, RG41 5TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HERN, Jeanette, SMOLLAN, David Leonard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERSHIP SPV 1 LIMITED

PARTNERSHIP SPV 1 LIMITED is an active company incorporated on 8 June 2015 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PARTNERSHIP SPV 1 LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09628977

LTD Company

Age

10 Years

Incorporated 8 June 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

650 Wharfedale Road Winnersh Triangle, Wokingham, Wharfedale Road Winnersh Triangle Wokingham, RG41 5TP,

Previous Addresses

Sea Containers 18 Upper Ground London SE1 9GL United Kingdom
From: 9 December 2019To: 16 February 2026
27 Farm Street London W1J 5RJ United Kingdom
From: 8 June 2015To: 9 December 2019
Timeline

28 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jul 15
Funding Round
Mar 16
Funding Round
Jun 16
Funding Round
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Nov 19
Funding Round
May 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jun 23
Funding Round
Jul 23
Director Joined
Jul 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Jan 24
11
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HERN, Jeanette

Active
14-16 Well Court, LondonEC1R 3AU
Born September 1967
Director
Appointed 15 Jun 2015

SMOLLAN, David Leonard

Active
14-16 Well Court, LondonEC1R 3AU
Born October 1973
Director
Appointed 15 Jun 2015

DART, Peter

Resigned
18 Upper Ground, LondonSE1 9GL
Born September 1953
Director
Appointed 15 Jun 2015
Resigned 30 Jun 2020

GRAINGER, Dominic Charles

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1965
Director
Appointed 01 Jul 2020
Resigned 30 Nov 2023

GROWE, Christopher Robert

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1974
Director
Appointed 27 Mar 2023
Resigned 30 Nov 2023

KING, Tania Blythe

Resigned
LondonW1J 5RJ
Born September 1968
Director
Appointed 15 Jun 2015
Resigned 13 Dec 2016

SCOTT, Andrew Grant Balfour

Resigned
18 Upper Ground, LondonSE1 9GL
Born December 1968
Director
Appointed 08 Jun 2015
Resigned 30 Nov 2023

SMOLLAN, Douglas Raymond

Resigned
27 Hathorn Avenue, 2192
Born November 1945
Director
Appointed 15 Jun 2015
Resigned 30 Nov 2023

STEVENS, Brian Gifford

Resigned
18100 Von Karman Avenue, Irvine
Born March 1973
Director
Appointed 13 Dec 2016
Resigned 27 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2023

Wpp Jubilee Limited

Ceased
Farm Street, LondonW1J 5RJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

65

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Auditors Resignation Company
7 May 2024
AUDAUD
Notification Of A Person With Significant Control
17 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
23 December 2023
MAMA
Resolution
23 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
5 February 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Capital Allotment Shares
29 May 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 September 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Capital Allotment Shares
9 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2016
AR01AR01
Gazette Filings Brought Up To Date
10 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
Resolution
10 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2015
NEWINCIncorporation