Background WavePink WaveYellow Wave

THE SIDEBYSIDE PARTNERSHIP INTERNATIONAL LIMITED (10166558)

THE SIDEBYSIDE PARTNERSHIP INTERNATIONAL LIMITED (10166558) is an active UK company. incorporated on 6 May 2016. with registered office in Covent Garden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE SIDEBYSIDE PARTNERSHIP INTERNATIONAL LIMITED has been registered for 9 years. Current directors include ASHWORTH, Benedict Myles Ludlow, BAILYE, John Edward.

Company Number
10166558
Status
active
Type
ltd
Incorporated
6 May 2016
Age
9 years
Address
71-75 Shelton Street, Covent Garden, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ASHWORTH, Benedict Myles Ludlow, BAILYE, John Edward
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SIDEBYSIDE PARTNERSHIP INTERNATIONAL LIMITED

THE SIDEBYSIDE PARTNERSHIP INTERNATIONAL LIMITED is an active company incorporated on 6 May 2016 with the registered office located in Covent Garden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE SIDEBYSIDE PARTNERSHIP INTERNATIONAL LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10166558

LTD Company

Age

9 Years

Incorporated 6 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

71-75 Shelton Street Covent Garden, WC2H 9JQ,

Previous Addresses

, Unit 2.05 12-18 Hoxton Street, London, N1 6NG, England
From: 1 February 2024To: 9 April 2024
, 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom
From: 13 October 2022To: 1 February 2024
, Elsely Court 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom
From: 19 October 2021To: 13 October 2022
, Stag Gates House 63/64 the Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom
From: 6 May 2016To: 19 October 2021
Timeline

26 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jan 18
Funding Round
Jan 18
New Owner
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Funding Round
Nov 19
Funding Round
Nov 19
Share Issue
Nov 19
Funding Round
Mar 20
Owner Exit
Sept 20
Funding Round
Sept 20
Owner Exit
Nov 20
New Owner
Nov 20
Funding Round
Nov 20
Funding Round
Mar 22
Director Joined
Oct 22
New Owner
Oct 22
Funding Round
Oct 22
Director Left
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Owner Exit
Jul 24
11
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ASHWORTH, Benedict Myles Ludlow

Active
Shelton Street, LondonWC2H 9JQ
Born January 1996
Director
Appointed 12 Oct 2022

BAILYE, John Edward

Active
Shelton Street, LondonWC2H 9JQ
Born June 1953
Director
Appointed 06 May 2016

BAILYE, Lyndall June

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born July 1952
Director
Appointed 28 Mar 2018
Resigned 30 Apr 2023

DAVIS, James Edward Coleman

Resigned
63/64 The Avenue, SouthamptonSO17 1XS
Born September 1965
Director
Appointed 06 May 2016
Resigned 27 Mar 2018

WARWICK, Lee Anne

Resigned
63/64 The Avenue, SouthamptonSO17 1XS
Born April 1981
Director
Appointed 12 Dec 2017
Resigned 27 Mar 2018

Persons with significant control

7

2 Active
5 Ceased

The Talent Foundation

Active
The Offices 3, Dubai World Trade CentreBOX 9573

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 05 Jul 2024

Benedict Myles Ludlow Ashworth

Active
Shelton Street, Covent GardenWC2H 9JQ
Born January 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2022

Mr John Edward Bailye

Ceased
Shelton Street, Covent GardenWC2H 9JQ
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2020
Ceased 09 Jul 2024
63/64 The Avenue, SouthamptonSO17 1XS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2018
Ceased 25 Nov 2020

Mr John Edward Bailye

Ceased
63/64 The Avenue, SouthamptonSO17 1XS
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2018
Ceased 25 Aug 2020

Mr John Edward Bailye

Ceased
63/64 The Avenue, SouthamptonSO17 1XS
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2016
Ceased 28 Mar 2018

Mr James Edward Coleman Davis

Ceased
63/64 The Avenue, SouthamptonSO17 1XS
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 January 2025
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 July 2024
RESOLUTIONSResolutions
Memorandum Articles
9 July 2024
MAMA
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Resolution
5 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Memorandum Articles
11 January 2023
MAMA
Resolution
11 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Resolution
21 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 October 2022
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
17 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 October 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Memorandum Articles
10 March 2022
MAMA
Resolution
10 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2021
CH01Change of Director Details
Resolution
11 January 2021
RESOLUTIONSResolutions
Memorandum Articles
11 January 2021
MAMA
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Change To A Person With Significant Control
28 September 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Resolution
21 November 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 November 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 April 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Resolution
17 August 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 May 2016
NEWINCIncorporation