Background WavePink WaveYellow Wave

NORTHAMPTONSHIRE BUSINESS CRIME PARTNERSHIP LIMITED (09862423)

NORTHAMPTONSHIRE BUSINESS CRIME PARTNERSHIP LIMITED (09862423) is an active UK company. incorporated on 9 November 2015. with registered office in Northampton. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. NORTHAMPTONSHIRE BUSINESS CRIME PARTNERSHIP LIMITED has been registered for 10 years. Current directors include ADAIR, Brian, BRENNAN, Michael, FELL, Paul Terence and 6 others.

Company Number
09862423
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 2015
Age
10 years
Address
Northamptonshire Police, Northampton, NN1 3EL
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ADAIR, Brian, BRENNAN, Michael, FELL, Paul Terence, GROVE, Sophie, LEGG, Kevin, NORMAN, Greg, PAYNE, Brent, PICKARD, Daniel, WHITWORTH, Paul
SIC Codes
63990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHAMPTONSHIRE BUSINESS CRIME PARTNERSHIP LIMITED

NORTHAMPTONSHIRE BUSINESS CRIME PARTNERSHIP LIMITED is an active company incorporated on 9 November 2015 with the registered office located in Northampton. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. NORTHAMPTONSHIRE BUSINESS CRIME PARTNERSHIP LIMITED was registered 10 years ago.(SIC: 63990, 94990)

Status

active

Active since 10 years ago

Company No

09862423

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 9 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Northamptonshire Police Campbell Square Northampton, NN1 3EL,

Timeline

17 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Dec 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
May 21
Director Left
Oct 22
Director Joined
Dec 22
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

ADAIR, Brian

Active
Campbell Square, NorthamptonNN1 3EL
Born November 1970
Director
Appointed 14 Dec 2022

BRENNAN, Michael

Active
Campbell Square, NorthamptonNN1 3EL
Born June 1967
Director
Appointed 09 Nov 2015

FELL, Paul Terence

Active
Campbell Square, NorthamptonNN1 3EL
Born March 1964
Director
Appointed 04 Jul 2018

GROVE, Sophie

Active
Campbell Square, NorthamptonNN1 3EL
Born March 1993
Director
Appointed 11 Jun 2025

LEGG, Kevin

Active
Campbell Square, NorthamptonNN1 3EL
Born May 1961
Director
Appointed 04 Jun 2025

NORMAN, Greg

Active
Campbell Square, NorthamptonNN1 3EL
Born July 1985
Director
Appointed 04 Jun 2025

PAYNE, Brent

Active
Campbell Square, NorthamptonNN1 3EL
Born September 1977
Director
Appointed 14 Mar 2017

PICKARD, Daniel

Active
Campbell Square, NorthamptonNN1 3EL
Born April 1966
Director
Appointed 17 Jan 2018

WHITWORTH, Paul

Active
Campbell Square, NorthamptonNN1 3EL
Born March 1981
Director
Appointed 22 Nov 2016

CRUDEN, Andrew

Resigned
Campbell Square, NorthamptonNN1 3EL
Born August 1968
Director
Appointed 09 Nov 2015
Resigned 06 May 2025

GATES, Sarah Ann

Resigned
Campbell Square, NorthamptonNN1 3EL
Born June 1976
Director
Appointed 17 Jan 2018
Resigned 10 Oct 2022

HARDIE, Callum Andrew

Resigned
Campbell Square, NorthamptonNN1 3EL
Born May 1960
Director
Appointed 17 Jan 2018
Resigned 03 May 2021

MURPHY, Dan

Resigned
Campbell Square, NorthamptonNN1 3EL
Born September 1982
Director
Appointed 09 Nov 2015
Resigned 15 Mar 2017

TRAFFORD, Rachel Ann

Resigned
Campbell Square, NorthamptonNN1 3EL
Born November 1973
Director
Appointed 04 Jun 2025
Resigned 12 Jan 2026
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Incorporation Company
9 November 2015
NEWINCIncorporation