Background WavePink WaveYellow Wave

STANLEY PARTNERS LTD (11652606)

STANLEY PARTNERS LTD (11652606) is an active UK company. incorporated on 31 October 2018. with registered office in Gillingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. STANLEY PARTNERS LTD has been registered for 7 years. Current directors include STANLEY, Honor, STANLEY, Oliver George.

Company Number
11652606
Status
active
Type
ltd
Incorporated
31 October 2018
Age
7 years
Address
Bainly House, Gillingham, SP8 5PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
STANLEY, Honor, STANLEY, Oliver George
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANLEY PARTNERS LTD

STANLEY PARTNERS LTD is an active company incorporated on 31 October 2018 with the registered office located in Gillingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. STANLEY PARTNERS LTD was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11652606

LTD Company

Age

7 Years

Incorporated 31 October 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

OGSCONSULT LTD
From: 5 March 2020To: 14 May 2021
OSTANLEY CONSULTING LTD
From: 11 April 2019To: 5 March 2020
OLIVER STANLEY CONSULTING LTD
From: 31 October 2018To: 11 April 2019
Contact
Address

Bainly House N/A Gillingham, SP8 5PD,

Previous Addresses

5 Old Thackeray School Tennyson Street London Greater London SW8 3th United Kingdom
From: 6 July 2021To: 16 December 2022
119 Banks Road Poole BH13 7QQ United Kingdom
From: 24 September 2020To: 6 July 2021
5 Old Thackeray School Tennyson Street Lonodn SW8 3th United Kingdom
From: 18 September 2020To: 24 September 2020
119 Banks Road Poole Dorset BH13 7QQ United Kingdom
From: 8 September 2020To: 18 September 2020
5 Old Thackeray School London SW8 3th United Kingdom
From: 31 October 2018To: 8 September 2020
Timeline

15 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Mar 19
Owner Exit
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
Funding Round
Jun 19
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Sept 20
New Owner
Sept 20
New Owner
Oct 20
Director Left
May 21
1
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STANLEY, Oliver George

Active
N/A, GillinghamSP8 5PD
Secretary
Appointed 14 Feb 2019

STANLEY, Honor

Active
N/A, GillinghamSP8 5PD
Born March 1984
Director
Appointed 01 Mar 2020

STANLEY, Oliver George

Active
N/A, GillinghamSP8 5PD
Born January 1984
Director
Appointed 31 Oct 2018

STANLEY, Honor Mary

Resigned
Old Thackeray School, LondonSW8 3TH
Born March 1984
Director
Appointed 14 Feb 2019
Resigned 01 Mar 2020

TOLHURST, Patrick John Denis

Resigned
Banks Road, PooleBH13 7QQ
Born November 1980
Director
Appointed 14 Feb 2019
Resigned 13 May 2021

Persons with significant control

5

2 Active
3 Ceased

Honor Stanley

Active
N/A, GillinghamSP8 5PD
Born March 1984

Nature of Control

Significant influence or control
Notified 08 Oct 2019

Oliver George Stanley

Ceased
Banks Road, PooleBH13 7QQ
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2018
Ceased 11 Apr 2019

Oliver Stanley

Ceased
Banks Road, PooleBH13 7QQ
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 31 Oct 2018
Ceased 07 Sept 2020

Oliver Psc Stanley

Ceased
Banks Road, PooleBH13 7QQ
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2018
Ceased 13 Mar 2019

Oliver George Stanley

Active
N/A, GillinghamSP8 5PD
Born January 1984

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
16 December 2022
PSC04Change of PSC Details
Move Registers To Registered Office Company With New Address
30 November 2022
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
30 November 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
29 November 2022
AD03Change of Location of Company Records
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 April 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
31 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 May 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Change To A Person With Significant Control
25 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
25 March 2021
PSC04Change of PSC Details
Change Person Director Company
25 March 2021
CH01Change of Director Details
Change Person Secretary Company
25 March 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
9 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
14 September 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
14 September 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
14 September 2020
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 May 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 May 2020
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
14 May 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
14 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Move Registers To Sail Company With New Address
7 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 April 2020
AD02Notification of Single Alternative Inspection Location
Resolution
5 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 December 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 April 2019
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
14 March 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
14 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
14 March 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Incorporation Company
31 October 2018
NEWINCIncorporation