Background WavePink WaveYellow Wave

PARTNERSHIP NETWORK EVENTS LIMITED (11134738)

PARTNERSHIP NETWORK EVENTS LIMITED (11134738) is an active UK company. incorporated on 5 January 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. PARTNERSHIP NETWORK EVENTS LIMITED has been registered for 8 years. Current directors include BUTLER, Matthew, FINNEGAN, Dean, JACOB, Jack Oliver Burnett and 2 others.

Company Number
11134738
Status
active
Type
ltd
Incorporated
5 January 2018
Age
8 years
Address
3rd Floor The Foundry, London, W6 8JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
BUTLER, Matthew, FINNEGAN, Dean, JACOB, Jack Oliver Burnett, SMITH, Simon, STARR, Samantha
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERSHIP NETWORK EVENTS LIMITED

PARTNERSHIP NETWORK EVENTS LIMITED is an active company incorporated on 5 January 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. PARTNERSHIP NETWORK EVENTS LIMITED was registered 8 years ago.(SIC: 82301)

Status

active

Active since 8 years ago

Company No

11134738

LTD Company

Age

8 Years

Incorporated 5 January 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

3rd Floor The Foundry 77 Fulham Palace Road London, W6 8JA,

Previous Addresses

3rd Floor, the Foundry Fulham Palace Road London W6 8JA England
From: 4 October 2024To: 19 January 2025
77 Fulham Palace Road London W6 8JA England
From: 4 October 2024To: 4 October 2024
Canada House St. Leonards Road Allington Maidstone Kent ME16 0LS England
From: 21 August 2023To: 4 October 2024
Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom
From: 27 July 2018To: 21 August 2023
12 Blatchford Close Horsham RH13 5RG United Kingdom
From: 5 January 2018To: 27 July 2018
Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Aug 18
Owner Exit
Jan 19
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Funding Round
Feb 24
Share Issue
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Capital Reduction
Oct 24
Share Buyback
Nov 24
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BUTLER, Matthew

Active
77 Fulham Palace Road, LondonW6 8JA
Born July 1974
Director
Appointed 07 Oct 2024

FINNEGAN, Dean

Active
St. Leonards Road, MaidstoneME16 0LS
Born April 1975
Director
Appointed 06 Oct 2022

JACOB, Jack Oliver Burnett

Active
The Foundry, LondonW6 8JA
Born November 1993
Director
Appointed 05 Jan 2018

SMITH, Simon

Active
The Foundry, LondonW6 8JA
Born February 1976
Director
Appointed 02 Oct 2024

STARR, Samantha

Active
The Foundry, LondonW6 8JA
Born February 1977
Director
Appointed 02 Oct 2024

CARROLL, Paul Vincent

Resigned
Crescent Road, WorthingBN11 1QR
Born December 1979
Director
Appointed 05 Jan 2018
Resigned 30 Jul 2018

WELLS, Adam Christopher

Resigned
Crescent Road, WorthingBN11 1QR
Born March 1986
Director
Appointed 05 Jan 2018
Resigned 06 Oct 2022

WELLS, Justine Claire Claire

Resigned
Crescent Road, WorthingBN11 1QR
Born July 1970
Director
Appointed 05 Jan 2018
Resigned 06 Oct 2022

Persons with significant control

3

2 Active
1 Ceased
77 Fulham Palace Road, LondonW6 8JA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Oct 2024

Mr Paul Vincent Carroll

Ceased
Crescent Road, WorthingBN11 1QR
Born December 1979

Nature of Control

Significant influence or control
Notified 05 Jan 2018
Ceased 30 Jul 2018

Mr Jack Oliver Burnett Jacob

Active
The Foundry, LondonW6 8JA
Born November 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2018
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
14 March 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 November 2024
SH03Return of Purchase of Own Shares
Resolution
8 October 2024
RESOLUTIONSResolutions
Resolution
8 October 2024
RESOLUTIONSResolutions
Resolution
8 October 2024
RESOLUTIONSResolutions
Memorandum Articles
8 October 2024
MAMA
Resolution
8 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 October 2024
SH10Notice of Particulars of Variation
Capital Cancellation Shares
8 October 2024
SH06Cancellation of Shares
Change To A Person With Significant Control
7 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Resolution
16 September 2024
RESOLUTIONSResolutions
Resolution
16 September 2024
RESOLUTIONSResolutions
Memorandum Articles
13 September 2024
MAMA
Capital Alter Shares Subdivision
12 September 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
12 September 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 September 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 September 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
5 January 2018
NEWINCIncorporation