Background WavePink WaveYellow Wave

PARTNERS& SERVICES LIMITED (12955356)

PARTNERS& SERVICES LIMITED (12955356) is an active UK company. incorporated on 15 October 2020. with registered office in High Wycombe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PARTNERS& SERVICES LIMITED has been registered for 5 years. Current directors include HAYNES, Simon Edward John.

Company Number
12955356
Status
active
Type
ltd
Incorporated
15 October 2020
Age
5 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAYNES, Simon Edward John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERS& SERVICES LIMITED

PARTNERS& SERVICES LIMITED is an active company incorporated on 15 October 2020 with the registered office located in High Wycombe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PARTNERS& SERVICES LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12955356

LTD Company

Age

5 Years

Incorporated 15 October 2020

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 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

PARTNERS&. SERVICES LIMITED
From: 15 October 2020To: 25 June 2021
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

Eagle House 25 Amersham Hill High Wycombe HP13 6NU England
From: 15 October 2020To: 5 May 2021
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HAYNES, Simon Edward John

Active
25 Amersham Hill, High WycombeHP13 6NU
Born March 1990
Director
Appointed 16 Mar 2026

BARTON, Philip Andrew

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 15 Oct 2020
Resigned 16 Mar 2026

BETTINSON, Charles Verden

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 29 Nov 2021
Resigned 16 Mar 2026

CLARK, Anne Rosemary

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born December 1964
Director
Appointed 31 Aug 2021
Resigned 11 Oct 2021

VICKERS, Jonathan Glyn

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born August 1962
Director
Appointed 15 Oct 2020
Resigned 01 Sept 2021

Persons with significant control

1

25 Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

27

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 March 2026
DS01DS01
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Resolution
15 December 2021
RESOLUTIONSResolutions
Memorandum Articles
15 December 2021
MAMA
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
26 August 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
25 June 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
8 June 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Incorporation Company
15 October 2020
NEWINCIncorporation