Background WavePink WaveYellow Wave

SALBOY PARTNERSHIPS LIMITED (13626842)

SALBOY PARTNERSHIPS LIMITED (13626842) is an active UK company. incorporated on 16 September 2021. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SALBOY PARTNERSHIPS LIMITED has been registered for 4 years. Current directors include CAVANAGH, Andrew Paul, DAVIES, Peter Alistair, ISMAIL, Joanne Elizabeth and 1 others.

Company Number
13626842
Status
active
Type
ltd
Incorporated
16 September 2021
Age
4 years
Address
Unit 2 Block C, Salford, M5 4ZG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAVANAGH, Andrew Paul, DAVIES, Peter Alistair, ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALBOY PARTNERSHIPS LIMITED

SALBOY PARTNERSHIPS LIMITED is an active company incorporated on 16 September 2021 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SALBOY PARTNERSHIPS LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13626842

LTD Company

Age

4 Years

Incorporated 16 September 2021

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Unit 2 Block C 14 Hulme Street Salford, M5 4ZG,

Previous Addresses

Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England
From: 16 September 2021To: 19 March 2024
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Dec 21
Loan Secured
Dec 21
Director Joined
May 22
Owner Exit
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

CAVANAGH, Andrew Paul

Active
14 Hulme Street, SalfordM5 4ZG
Born October 1988
Director
Appointed 17 Dec 2021

DAVIES, Peter Alistair

Active
14 Hulme Street, SalfordM5 4ZG
Born April 1981
Director
Appointed 27 May 2022

ISMAIL, Joanne Elizabeth

Active
14 Hulme Street, SalfordM5 4ZG
Born January 1972
Director
Appointed 16 Sept 2021

ISMAIL, Simon Anthony

Active
14 Hulme Street, SalfordM5 4ZG
Born March 1976
Director
Appointed 16 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
14 Hulme Street, SalfordM5 4ZG

Nature of Control

Voting rights 75 to 100 percent
Notified 31 Jan 2023
Dewhurst Road, WarringtonWA3 7GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2021
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Resolution
13 January 2022
RESOLUTIONSResolutions
Memorandum Articles
13 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Incorporation Company
16 September 2021
NEWINCIncorporation