Background WavePink WaveYellow Wave

PK PARTNERS LLP (OC304787)

PK PARTNERS LLP (OC304787) is an active UK company. incorporated on 4 June 2003. with registered office in Colchester. PK PARTNERS LLP has been registered for 22 years.

Company Number
OC304787
Status
active
Type
llp
Incorporated
4 June 2003
Age
22 years
Address
Suite E2 The Octagon, Colchester, CO1 1TG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PK PARTNERS LLP

PK PARTNERS LLP is an active company incorporated on 4 June 2003 with the registered office located in Colchester. PK PARTNERS LLP was registered 22 years ago.

Status

active

Active since 22 years ago

Company No

OC304787

LLP Company

Age

22 Years

Incorporated 4 June 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 April 2025 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Suite E2 The Octagon 2nd Floor Middleborough Colchester, CO1 1TG,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jun 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PK GROUP LIMITED

Active
RichmondTW9 2RD
Corporate llp designated member
Appointed 15 Nov 2007

PK GROUP VENTURES LIMITED

Active
RichmondTW9 2RD
Corporate llp designated member
Appointed 31 Jul 2013

KENNEDY, Patrick William

Resigned
The Quadrant, RichmondTW9 1BP
Born March 1954
Llp designated member
Appointed 04 Jun 2003
Resigned 31 Jul 2013

PENNY, Miranda Jane Comyns

Resigned
The Quadrant, RichmondTW9 1BP
Born February 1963
Llp designated member
Appointed 04 Jun 2003
Resigned 31 Jul 2013

BROCKWELL, Ian Henry

Resigned
The Quadrant, RichmondTW9 1BP
Born September 1961
Llp member
Appointed 04 Jun 2003
Resigned 31 Jul 2013

COLES, Simon Christopher

Resigned
4 Abney Court, TwickenhamTW2 5DB
Born August 1968
Llp member
Appointed 14 Feb 2005
Resigned 31 Jul 2013

SHAH, Kishorilal

Resigned
The Quadrant, RichmondTW9 1BP
Born April 1956
Llp member
Appointed 01 Jul 2005
Resigned 31 Jul 2013

TRUSCOTT, David

Resigned
The Quadrant, RichmondTW9 1BP
Born February 1970
Llp member
Appointed 01 Mar 2007
Resigned 31 Jul 2013

WALLER, John Michael

Resigned
The Quadrant, RichmondTW9 1BP
Born November 1956
Llp member
Appointed 01 Oct 2004
Resigned 31 Jul 2013

WALSH, Shaun Henry Richard

Resigned
57 Woodbank Drive, NottinghamNG8 2QW
Born May 1963
Llp member
Appointed 20 Feb 2006
Resigned 31 Oct 2006

PK LIMITED

Resigned
15 The Green, RichmondTW9 1PX
Corporate llp member
Appointed 04 Jun 2003
Resigned 31 Jul 2005

Persons with significant control

1

The Octagon, ColchesterCO1 1TG

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Small
16 February 2026
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
6 November 2025
LLAA01LLAA01
Change To A Person With Significant Control Limited Liability Partnership
6 October 2025
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 October 2025
LLAD01LLAD01
Mortgage Satisfy Charge Full Limited Liability Partnership
12 August 2025
LLMR04LLMR04
Confirmation Statement With No Updates
10 June 2025
LLCS01LLCS01
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
LLCS01LLCS01
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
LLCS01LLCS01
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
4 February 2022
LLPSC05LLPSC05
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
20 December 2021
LLMR04LLMR04
Confirmation Statement With No Updates
28 July 2021
LLCS01LLCS01
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2020
LLCS01LLCS01
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
LLCS01LLCS01
Accounts With Accounts Type Small
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
16 November 2017
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
16 November 2017
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 November 2017
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
16 November 2017
LLCH02LLCH02
Accounts With Accounts Type Audited Abridged
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
LLCS01LLCS01
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 August 2016
LLAR01LLAR01
Accounts With Accounts Type Small
17 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 June 2015
LLAR01LLAR01
Accounts With Accounts Type Small
15 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
29 September 2014
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
4 August 2014
LLAR01LLAR01
Mortgage Satisfy Charge Full Limited Liability Partnership
17 July 2014
LLMR04LLMR04
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
6 August 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
6 August 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
6 August 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
6 August 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
6 August 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
6 August 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
6 August 2013
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
6 August 2013
LLAP02LLAP02
Change Corporate Member Limited Liability Partnership With Name Change Date
6 August 2013
LLCH02LLCH02
Annual Return Limited Liability Partnership With Made Up Date
7 June 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
7 January 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership
11 December 2012
LLCH01LLCH01
Accounts With Accounts Type Small
23 November 2012
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
20 November 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 October 2012
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
13 June 2012
LLAR01LLAR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 June 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
20 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership
20 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 January 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 January 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 January 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 January 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 January 2011
LLCH01LLCH01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 June 2010
LLAR01LLAR01
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
5 August 2009
LLP363LLP363
Legacy
5 August 2009
LLP288cLLP288c
Legacy
2 February 2009
LLP288cLLP288c
Legacy
2 February 2009
LLP363LLP363
Accounts With Accounts Type Small
12 January 2009
AAAnnual Accounts
Legacy
27 March 2008
LLP287LLP287
Legacy
20 February 2008
LLP395LLP395
Accounts With Accounts Type Small
11 January 2008
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
363aAnnual Return
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
363aAnnual Return
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
5 February 2006
287Change of Registered Office
Accounts With Accounts Type Small
20 October 2005
AAAnnual Accounts
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
363aAnnual Return
Legacy
4 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 February 2005
AAAnnual Accounts
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
15 June 2004
363aAnnual Return
Legacy
23 December 2003
225Change of Accounting Reference Date
Incorporation Company
4 June 2003
NEWINCIncorporation