Background WavePink WaveYellow Wave

PART W COMMUNITY INTEREST COMPANY (11968850)

PART W COMMUNITY INTEREST COMPANY (11968850) is an active UK company. incorporated on 29 April 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. PART W COMMUNITY INTEREST COMPANY has been registered for 6 years. Current directors include BERMAN, Charlotte Zoe, CASTLE, Sarah Alexandra, SATCHWELL, Hilary Anne and 1 others.

Company Number
11968850
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 2019
Age
6 years
Address
International House, London, N1 7SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BERMAN, Charlotte Zoe, CASTLE, Sarah Alexandra, SATCHWELL, Hilary Anne, WIGGLESWORTH, Sarah Heath
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PART W COMMUNITY INTEREST COMPANY

PART W COMMUNITY INTEREST COMPANY is an active company incorporated on 29 April 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. PART W COMMUNITY INTEREST COMPANY was registered 6 years ago.(SIC: 71111)

Status

active

Active since 6 years ago

Company No

11968850

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 29 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

International House 64 Nile Street London, N1 7SR,

Previous Addresses

12-13 King Square (Left Door) Bristol BS2 8JH
From: 18 May 2020To: 18 April 2022
Studio 1 Studio 1, Blackhorse Workshop Sutherland Road Path London E17 6BX United Kingdom
From: 29 April 2019To: 18 May 2020
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Director Joined
May 22
Owner Exit
Jul 22
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BERMAN, Charlotte Zoe

Active
64 Nile Street, LondonN1 7SR
Born November 1984
Director
Appointed 29 Apr 2019

CASTLE, Sarah Alexandra

Active
64 Nile Street, LondonN1 7SR
Born September 1983
Director
Appointed 27 Nov 2025

SATCHWELL, Hilary Anne

Active
64 Nile Street, LondonN1 7SR
Born October 1971
Director
Appointed 27 Nov 2025

WIGGLESWORTH, Sarah Heath

Active
64 Nile Street, LondonN1 7SR
Born May 1957
Director
Appointed 07 Nov 2025

BROWNFIELD, Alice Beatrice Daisy

Resigned
64 Nile Street, LondonN1 7SR
Born January 1989
Director
Appointed 11 May 2022
Resigned 05 Jan 2024

Persons with significant control

3

0 Active
3 Ceased

Ms Charlotte Zoe Berman

Ceased
64 Nile Street, LondonN1 7SR
Born November 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Aug 2022
Ceased 27 Nov 2025

Ms Alice Beatrice Daisy Brownfield

Ceased
64 Nile Street, LondonN1 7SR
Born January 1989

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Aug 2022
Ceased 05 Jan 2024

Ms Charlotte Zoe Berman

Ceased
Studio Berman, BristolBS2 8JH
Born November 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2019
Ceased 22 Jul 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
26 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Incorporation Community Interest Company
29 April 2019
CICINCCICINC