Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARTNERS (DESIGN CONSULTANTS) LIMITED(THE)
Company Information for

PARTNERS (DESIGN CONSULTANTS) LIMITED(THE)

SEA CONTAINERS, 18 UPPER GROUND, LONDON, SE1 9PD,
Company Registration Number
01743971
Private Limited Company
Active

Company Overview

About Partners (design Consultants) Limited(the)
PARTNERS (DESIGN CONSULTANTS) LIMITED(THE) was founded on 1983-08-03 and has its registered office in London. The organisation's status is listed as "Active". Partners (design Consultants) Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PARTNERS (DESIGN CONSULTANTS) LIMITED(THE)
 
Legal Registered Office
SEA CONTAINERS
18 UPPER GROUND
LONDON
SE1 9PD
Other companies in EC1M
 
Filing Information
Company Number 01743971
Company ID Number 01743971
Date formed 1983-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-09-09 05:49:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTNERS (DESIGN CONSULTANTS) LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARTNERS (DESIGN CONSULTANTS) LIMITED(THE)

Current Directors
Officer Role Date Appointed
NATALIE PILCH
Company Secretary 2006-03-31
NATALIE PILCH
Director 2007-05-31
JAMES EDWARD CAIRNS PRIOR
Director 2003-08-01
GREG QUINTON
Director 2004-01-21
CLAIRE ROBINSON
Director 2003-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES WOODS
Director 2011-07-06 2012-08-10
AZIZ CAMI
Director 1991-05-24 2007-05-31
RICHARD CHARLES JAQUES
Company Secretary 2002-04-29 2006-03-31
RICHARD CHARLES JAQUES
Director 2002-04-29 2006-03-31
DAVID JOHN STUART
Director 1991-05-24 2005-01-10
GILLIAN THOMAS
Director 1997-01-01 2004-01-21
RON BESS
Director 2000-07-06 2003-10-10
CARRIE STOKES
Director 2000-03-30 2003-07-31
GARETH WILLIAMS
Director 1995-07-10 2003-07-31
HELINA MAZUR
Company Secretary 2001-02-02 2002-04-29
JULIA ANNE OMAHONY
Company Secretary 1997-06-02 2001-12-03
JOHN LUKE GUY
Director 1998-08-12 2001-09-07
JAMES BEVERIDGE
Director 1991-05-24 2001-05-18
JULIA ANNE OMAHONY
Director 1997-06-02 2001-02-02
GARY CHRISTOPHER BAXTER
Company Secretary 1991-05-24 1997-05-30
GARY CHRISTOPHER BAXTER
Director 1991-05-24 1997-05-30
SHAUN DEW
Director 1991-05-24 1997-05-16
STEPHEN GIBBONS
Director 1991-05-24 1996-12-04
MARK MUN TUCK LEE
Director 1992-12-01 1995-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIE PILCH TUTSSELS ENTERPRISE IG LIMITED Director 2018-04-25 CURRENT 1992-03-02 Active - Proposal to Strike off
NATALIE PILCH THE BRAND UNION HOLDINGS LTD Director 2018-01-15 CURRENT 1988-10-28 Active - Proposal to Strike off
JAMES EDWARD CAIRNS PRIOR ADDISON CORPORATE MARKETING LIMITED Director 2015-07-15 CURRENT 1978-10-10 Active - Proposal to Strike off
JAMES EDWARD CAIRNS PRIOR ADDISON INVESTMENTS LIMITED Director 2015-07-15 CURRENT 1993-05-20 Active - Proposal to Strike off
JAMES EDWARD CAIRNS PRIOR EMAXOL LIMITED Director 2015-07-15 CURRENT 2012-06-11 Active - Proposal to Strike off
JAMES EDWARD CAIRNS PRIOR I R GROUP LIMITED Director 2015-07-15 CURRENT 1997-06-23 Active - Proposal to Strike off
JAMES EDWARD CAIRNS PRIOR LAMBIE-NAIRN & COMPANY LIMITED Director 2014-04-08 CURRENT 1990-07-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-25CONFIRMATION STATEMENT MADE ON 08/04/24, WITH UPDATES
2024-01-26DIRECTOR APPOINTED MR ALEXANDER JAMES SPARK
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-20CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-31Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-08-31AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-07-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-07-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-07-05Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-07-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-05-05SH19Statement of capital on 2022-05-05 GBP 0.000939
2022-05-05SH20Statement by Directors
2022-05-05CAP-SSSolvency Statement dated 28/04/22
2022-05-05RES13Resolutions passed:
  • Reduce share prem a/c and capital redemption reserve 28/04/2022
  • Resolution of reduction in issued share capital
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM 6 Brewhouse Yard London EC1V 4DG United Kingdom
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM 6 Brewhouse Yard London EC1V 4DG United Kingdom
2021-12-02AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-04-07PSC05Change of details for Wpp Vancouver Ltd as a person with significant control on 2018-11-20
2021-04-07CH04SECRETARY'S DETAILS CHNAGED FOR WPP GROUP (NOMINEES) LIMITED on 2018-11-26
2020-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-04-29PSC05Change of details for Young & Rubicam Development (Holdings) Limited as a person with significant control on 2018-11-05
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROBINSON
2018-10-05AP04Appointment of Wpp Group (Nominees) Limited as company secretary on 2018-09-28
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE PILCH
2018-10-05TM02Termination of appointment of Natalie Pilch on 2018-10-05
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM Albion Courtyard Greenhill Rents London EC1M 6PQ
2018-01-10PSC05Change of details for Young & Rubicam Development (Holdings) Limited as a person with significant control on 2018-01-09
2018-01-10PSC02Notification of Wpp Vancouver Ltd as a person with significant control on 2018-01-09
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 93949.3
2018-01-10SH0109/01/18 STATEMENT OF CAPITAL GBP 93949.3
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 54000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-08-16AUDAUDITOR'S RESIGNATION
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 54000
2016-03-30AR0126/03/16 ANNUAL RETURN FULL LIST
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 54000
2015-04-21AR0126/03/15 ANNUAL RETURN FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 54000
2014-04-01AR0126/03/14 ANNUAL RETURN FULL LIST
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23AR0126/03/13 ANNUAL RETURN FULL LIST
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ROBINSON / 23/04/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GREG QUINTON / 23/04/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PRIOR / 23/04/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE PILCH / 23/04/2013
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOODS
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18AR0126/03/12 FULL LIST
2011-07-14AP01DIRECTOR APPOINTED MR MATTHEW JAMES WOODS
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AR0126/03/11 FULL LIST
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ROBINSON / 04/03/2011
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AR0126/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ROBINSON / 26/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PRIOR / 26/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE PILCH / 26/03/2010
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD CAIRNS PRIOR / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE PILCH / 01/10/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE PILCH / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GREG QUINTON / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ROBINSON / 01/10/2009
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-03363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31288bDIRECTOR RESIGNED
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-29363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-02-08288cSECRETARY'S PARTICULARS CHANGED
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2006-05-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11288aNEW SECRETARY APPOINTED
2006-04-04288bDIRECTOR RESIGNED
2006-04-04288bSECRETARY RESIGNED
2006-03-28363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2005-05-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-05363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-02-10288bDIRECTOR RESIGNED
2004-08-09288cDIRECTOR'S PARTICULARS CHANGED
2004-04-29363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-04-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-18288bDIRECTOR RESIGNED
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-18288bDIRECTOR RESIGNED
2003-10-08288bDIRECTOR RESIGNED
2003-10-08288bDIRECTOR RESIGNED
2003-08-31288aNEW DIRECTOR APPOINTED
2003-08-31288aNEW DIRECTOR APPOINTED
2003-05-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-02288cDIRECTOR'S PARTICULARS CHANGED
2003-04-02363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-12-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-31288bSECRETARY RESIGNED
2002-07-06AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to PARTNERS (DESIGN CONSULTANTS) LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARTNERS (DESIGN CONSULTANTS) LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1989-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARTNERS (DESIGN CONSULTANTS) LIMITED(THE)

Intangible Assets
Patents
We have not found any records of PARTNERS (DESIGN CONSULTANTS) LIMITED(THE) registering or being granted any patents
Domain Names

PARTNERS (DESIGN CONSULTANTS) LIMITED(THE) owns 4 domain names.

the-partners.co.uk   partnersdesign.co.uk   humanface.co.uk   thepartners.co.uk  

Trademarks
We have not found any records of PARTNERS (DESIGN CONSULTANTS) LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTNERS (DESIGN CONSULTANTS) LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as PARTNERS (DESIGN CONSULTANTS) LIMITED(THE) are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where PARTNERS (DESIGN CONSULTANTS) LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARTNERS (DESIGN CONSULTANTS) LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARTNERS (DESIGN CONSULTANTS) LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.