Background WavePink WaveYellow Wave

PERDIX PARTNERSHIP LIMITED (10215890)

PERDIX PARTNERSHIP LIMITED (10215890) is an active UK company. incorporated on 6 June 2016. with registered office in Chipping Norton. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. PERDIX PARTNERSHIP LIMITED has been registered for 9 years. Current directors include HOARE, Patrick Henry Edward, LAWSON, Peter John, RUSSELL, William Stanley and 1 others.

Company Number
10215890
Status
active
Type
ltd
Incorporated
6 June 2016
Age
9 years
Address
Hillside, Chipping Norton, OX7 5BH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HOARE, Patrick Henry Edward, LAWSON, Peter John, RUSSELL, William Stanley, WHITE, Richard Peter
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERDIX PARTNERSHIP LIMITED

PERDIX PARTNERSHIP LIMITED is an active company incorporated on 6 June 2016 with the registered office located in Chipping Norton. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. PERDIX PARTNERSHIP LIMITED was registered 9 years ago.(SIC: 68310, 68320)

Status

active

Active since 9 years ago

Company No

10215890

LTD Company

Age

9 Years

Incorporated 6 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Hillside Albion Street Chipping Norton, OX7 5BH,

Timeline

37 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Feb 17
Director Joined
Jul 17
Funding Round
May 18
Funding Round
Oct 19
Share Issue
Oct 19
Director Joined
Apr 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Funding Round
Dec 21
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Jul 22
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Oct 24
New Owner
Jan 25
Capital Reduction
Dec 25
Share Buyback
Jan 26
Director Left
Feb 26
27
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HOARE, Patrick Henry Edward

Active
Great RollrightOX7 5RE
Born April 1972
Director
Appointed 26 Nov 2016

LAWSON, Peter John

Active
Wroughton, SwindonSN4 0SH
Born September 1974
Director
Appointed 26 Nov 2016

RUSSELL, William Stanley

Active
Aldsworth, CheltenhamGL54 3QP
Born December 1982
Director
Appointed 26 Nov 2016

WHITE, Richard Peter

Active
Upper End, PershoreWR10 3AA
Born September 1971
Director
Appointed 12 Apr 2021

SMITH, Christopher Harold

Resigned
Albion Street, Chipping NortonOX7 5BH
Born May 1954
Director
Appointed 01 Jul 2017
Resigned 31 Oct 2025

WINKS, Mark Nicholas

Resigned
WitneyOX28 6FG
Born November 1967
Director
Appointed 06 Jun 2016
Resigned 26 Nov 2016

Persons with significant control

4

Mr Richard Peter White

Active
Upper End, PershoreWR10 3AA
Born September 1971

Nature of Control

Significant influence or control
Notified 27 Jan 2025

Mr Patrick Henry Edward Hoare

Active
Albion Street, Chipping NortonOX7 5BH
Born April 1972

Nature of Control

Significant influence or control
Notified 26 Nov 2016

Mr Peter John Lawson

Active
Albion Street, Chipping NortonOX7 5BH
Born September 1974

Nature of Control

Significant influence or control
Notified 26 Nov 2016

Mr William Stanley Russell

Active
Albion Street, Chipping NortonOX7 5BH
Born December 1982

Nature of Control

Significant influence or control
Notified 26 Nov 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Capital Return Purchase Own Shares
2 January 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 December 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Capital Cancellation Shares
7 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 September 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 October 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Resolution
14 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 June 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Capital Allotment Shares
26 November 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2016
AP01Appointment of Director
Incorporation Company
6 June 2016
NEWINCIncorporation