Background WavePink WaveYellow Wave

PARTISAN WORK ONC LIMITED (15216890)

PARTISAN WORK ONC LIMITED (15216890) is an active UK company. incorporated on 17 October 2023. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. PARTISAN WORK ONC LIMITED has been registered for 2 years. Current directors include BECKETT, Joe, COWAN, Toby James, LISS, Benjamin Evan and 1 others.

Company Number
15216890
Status
active
Type
ltd
Incorporated
17 October 2023
Age
2 years
Address
30 Churchill Place, London, E14 5RE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BECKETT, Joe, COWAN, Toby James, LISS, Benjamin Evan, WILLIS, Mark Simon
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTISAN WORK ONC LIMITED

PARTISAN WORK ONC LIMITED is an active company incorporated on 17 October 2023 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. PARTISAN WORK ONC LIMITED was registered 2 years ago.(SIC: 56101)

Status

active

Active since 2 years ago

Company No

15216890

LTD Company

Age

2 Years

Incorporated 17 October 2023

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 17 October 2023 - 30 March 2025(18 months)
Type: Small Company

Next Due

Due by 28 September 2026
Period: 31 March 2025 - 28 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

30 Churchill Place (We Work, 4th Floor) London, E14 5RE,

Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Loan Secured
Jan 25
Loan Cleared
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BHUDIA, Bhavna

Active
Churchill Place, LondonE14 5RE
Secretary
Appointed 18 Nov 2025

BECKETT, Joe

Active
Churchill Place, LondonE14 5RE
Born July 1991
Director
Appointed 18 Nov 2025

COWAN, Toby James

Active
Churchill Place, LondonE14 5RE
Born June 1983
Director
Appointed 18 Nov 2025

LISS, Benjamin Evan

Active
Churchill Place, LondonE14 5RE
Born March 1986
Director
Appointed 18 Nov 2025

WILLIS, Mark Simon

Active
Churchill Place, LondonE14 5RE
Born August 1976
Director
Appointed 18 Nov 2025

CAMPBELL, Paul Adam

Resigned
Churchill Place, LondonE14 5RE
Born February 1964
Director
Appointed 17 Oct 2023
Resigned 18 Nov 2025

HILTON, Richard Stuart

Resigned
Churchill Place, LondonE14 5RE
Born December 1970
Director
Appointed 17 Oct 2023
Resigned 18 Nov 2025

MYERS, Andrew Michael

Resigned
Churchill Place, LondonE14 5RE
Born November 1969
Director
Appointed 17 Oct 2023
Resigned 18 Nov 2025

Persons with significant control

1

Churchill Place, LondonE14 5RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2023
Fundings
Financials
Latest Activities

Filing History

18

Change Account Reference Date Company Previous Shortened
30 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Resolution
1 December 2025
RESOLUTIONSResolutions
Memorandum Articles
1 December 2025
MAMA
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 November 2025
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 May 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Incorporation Company
17 October 2023
NEWINCIncorporation