Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S2 PARTNERSHIP LIMITED
Company Information for

S2 PARTNERSHIP LIMITED

23 STATION ROAD, SHERINGHAM, NORFOLK, NR26 8RF,
Company Registration Number
03706897
Private Limited Company
Active

Company Overview

About S2 Partnership Ltd
S2 PARTNERSHIP LIMITED was founded on 1999-02-03 and has its registered office in Norfolk. The organisation's status is listed as "Active". S2 Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
S2 PARTNERSHIP LIMITED
 
Legal Registered Office
23 STATION ROAD
SHERINGHAM
NORFOLK
NR26 8RF
Other companies in NR26
 
Filing Information
Company Number 03706897
Company ID Number 03706897
Date formed 1999-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB720372565  
Last Datalog update: 2024-02-05 11:44:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S2 PARTNERSHIP LIMITED
The accountancy firm based at this address is TONY LARNER LIMITED
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.
Companies with same name S2 PARTNERSHIP LIMITED
The following companies were found which have the same name as S2 PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
S2 PARTNERSHIP HOLDINGS LIMITED 23 STATION ROAD SHERINGHAM NORFOLK NR26 8RF Active Company formed on the 2017-09-08

Company Officers of S2 PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JANE SMITH
Company Secretary 1999-02-03
ROBIN JAMES VERNON BAGLEY
Director 2013-07-01
JENNIFER JANE EASTMAN
Director 2017-02-22
PENELOPE JANE GIBSON
Director 2016-10-10
ROBERT CHRISTOPHER MEAD
Director 2013-07-01
ANDREW EDWIN SMITH
Director 2017-09-11
STEWART RUSSELL SMITH
Director 1999-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE HARRISON
Director 2003-11-27 2016-04-21
CLIVE MALCOLM HAY-SMITH
Director 2003-05-17 2009-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN JAMES VERNON BAGLEY S2 PARTNERSHIP HOLDINGS LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANDREW EDWIN SMITH S2 PARTNERSHIP HOLDINGS LIMITED Director 2017-09-08 CURRENT 2017-09-08 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
2024-02-03CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-09-15Director's details changed for Mr Andrew Brian Charles Barham on 2023-09-15
2023-06-14APPOINTMENT TERMINATED, DIRECTOR STEWART RUSSELL SMITH
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-11-01PSC07CESSATION OF STEWART RUSSELL SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-11-01PSC02Notification of S2 Partnership Holdings Limited as a person with significant control on 2017-12-05
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-04-21AP03Appointment of Mrs Penelope Jane Gibson as company secretary on 2021-04-20
2021-04-11TM02Termination of appointment of Susan Jane Smith on 2021-03-31
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTOPHER MEAD
2020-02-18AP01DIRECTOR APPOINTED MR ANDREW BRIAN CHARLES BARHAM
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JANE EASTMAN
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES
2019-02-01AP01DIRECTOR APPOINTED MR JONATHAN JAMES RICHARDS
2018-10-29AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2017-10-16AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14AP01DIRECTOR APPOINTED MR ANDREW EDWIN SMITH
2017-02-27AP01DIRECTOR APPOINTED MISS JENNIFER JANE EASTMAN
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 1800
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-10-17AP01DIRECTOR APPOINTED MISS PENELOPE JANE GIBSON
2016-06-16AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08SH03Purchase of own shares
2016-05-25SH06Cancellation of shares. Statement of capital on 2016-04-20 GBP 1,800
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE HARRISON
2016-02-03AR0103/02/16 ANNUAL RETURN FULL LIST
2015-10-02AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART RUSSELL SMITH / 24/09/2015
2015-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER MEAD / 24/09/2015
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 2200
2015-02-03AR0103/02/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2200
2014-02-03AR0103/02/14 ANNUAL RETURN FULL LIST
2013-08-09AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER MEAD
2013-07-01AP01DIRECTOR APPOINTED MR ROBIN JAMES VERNON BAGLEY
2013-02-04AR0103/02/13 ANNUAL RETURN FULL LIST
2012-07-23AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0103/02/12 FULL LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE HARRISON / 06/01/2012
2011-07-20AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-04AR0103/02/11 FULL LIST
2011-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE SMITH / 03/02/2011
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE SMITH / 09/06/2010
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE SMITH / 10/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE HARRISON / 09/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART RUSSELL SMITH / 09/06/2010
2010-05-06AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HAY-SMITH
2010-02-03AR0103/02/10 FULL LIST
2010-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-03AD02SAIL ADDRESS CREATED
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE HARRISON / 03/02/2010
2009-12-21SH0621/12/09 STATEMENT OF CAPITAL GBP 2200
2009-12-21SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-14AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-09-04AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2008-02-05363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-06363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-15363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-22363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-09363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-12-18288aNEW DIRECTOR APPOINTED
2003-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-06-09288aNEW DIRECTOR APPOINTED
2003-05-12363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-10-08287REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 62 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1LA
2002-02-08363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-08-02395PARTICULARS OF MORTGAGE/CHARGE
2001-03-07363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-21363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
2000-02-10225ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/01/00
1999-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to S2 PARTNERSHIP LIMITED 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 S2 PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2001-08-02 Outstanding DAVISON & CO (BEDFORD) LIMITED
Filed Financial Reports
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 S2 PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of S2 PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

S2 PARTNERSHIP LIMITED owns 2 domain names.

s2riskwise.co.uk   riskwise2020.co.uk  

Trademarks
We have not found any records of S2 PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S2 PARTNERSHIP LIMITED. 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 (70229 - Management consultancy activities other than financial management) as S2 PARTNERSHIP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S2 PARTNERSHIP LIMITED 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 S2 PARTNERSHIP LIMITED 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 S2 PARTNERSHIP LIMITED 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.