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

CONSULTANCY PROJECT PARTNERSHIP LIMITED

3RD FLOOR STANDON HOUSE, 21 MANSELL STREET, LONDON, E1 8AA,
Company Registration Number
04537542
Private Limited Company
Active

Company Overview

About Consultancy Project Partnership Ltd
CONSULTANCY PROJECT PARTNERSHIP LIMITED was founded on 2002-09-17 and has its registered office in London. The organisation's status is listed as "Active". Consultancy Project Partnership Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CONSULTANCY PROJECT PARTNERSHIP LIMITED
 
Legal Registered Office
3RD FLOOR STANDON HOUSE
21 MANSELL STREET
LONDON
E1 8AA
Other companies in EC4M
 
Previous Names
MORGAN HUNT SOLUTIONS LIMITED06/09/2018
MORGAN HUNT UK LIMITED01/04/2011
Filing Information
Company Number 04537542
Company ID Number 04537542
Date formed 2002-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 00:51:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSULTANCY PROJECT PARTNERSHIP 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.

Company Officers of CONSULTANCY PROJECT PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
BELINDA JANE BROOKE
Company Secretary 2016-08-08
RUPERT PATRICK FORDHAM
Director 2003-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WALLIS
Company Secretary 2016-06-03 2016-08-08
ANDREW SPENCER
Company Secretary 2014-11-30 2016-06-03
JOHN MARCUS SEALY
Company Secretary 2010-06-22 2014-11-30
JOHN MARCUS SEALY
Director 2010-06-22 2014-11-30
PAUL HOWARD THOMAS
Director 2011-09-05 2013-04-01
TERENCE WILLIAM BENSON
Director 2011-04-01 2012-12-19
STEPHEN FORDHAM
Director 2003-04-04 2011-07-26
ANTONY JOHN DICKINSON
Company Secretary 2009-07-01 2010-06-22
ANTONY JOHN DICKINSON
Director 2009-07-01 2010-06-22
HUGH WILLIAM WOODS BALLARD
Company Secretary 2003-04-04 2009-06-30
HUGH WILLIAM WOODS BALLARD
Director 2003-04-04 2009-06-30
JEREMY LYON LEE
Director 2005-01-28 2009-04-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-09-17 2003-03-19
COMPANY DIRECTORS LIMITED
Nominated Director 2002-09-17 2003-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT PATRICK FORDHAM MORGAN HUNT SELECTION LIMITED Director 2012-12-19 CURRENT 2007-12-13 Active
RUPERT PATRICK FORDHAM WINCHESTER HOUSE SCHOOL TRUST LIMITED Director 2011-06-12 CURRENT 1957-12-18 Active
RUPERT PATRICK FORDHAM MORGAN HUNT MILLENNIUM LIMITED Director 2008-10-02 CURRENT 2008-09-23 Active
RUPERT PATRICK FORDHAM MORGAN HUNT HOLDINGS LIMITED Director 2008-02-25 CURRENT 2008-02-25 Active
RUPERT PATRICK FORDHAM MORGAN HUNT GROUP LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active
RUPERT PATRICK FORDHAM MORGAN HUNT UK LIMITED Director 2002-01-09 CURRENT 2002-01-09 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
2023-12-15REGISTERED OFFICE CHANGED ON 15/12/23 FROM 12 Appold Street London EC2A 2AW United Kingdom
2023-12-15Change of details for Morgan Hunt Holdings Limited as a person with significant control on 2023-12-15
2023-11-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-22CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2022-11-09Director's details changed for Mr Rupert Patrick Fordham on 2022-11-04
2022-11-09Change of details for Mr Rupert Patrick Fordham as a person with significant control on 2022-11-04
2022-11-09PSC04Change of details for Mr Rupert Patrick Fordham as a person with significant control on 2022-11-04
2022-11-09CH01Director's details changed for Mr Rupert Patrick Fordham on 2022-11-04
2022-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2021-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-09CH01Director's details changed for Mr Keith Edward Widdowson on 2021-10-29
2021-11-09PSC05Change of details for Morgan Hunt Holdings Limited as a person with significant control on 2021-11-09
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM 125 London Wall 9th Floor London EC2Y 5AS
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-06-15RP04CS01
2021-05-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH JOHN RAMSAY WILLIS
2021-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-29CH01Director's details changed for Mr Keith Edward Widdowson on 2020-09-21
2020-10-05RP04AP01Second filing of director appointment of Mr Darren Montagu
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-10-02AP01DIRECTOR APPOINTED MR DANIEL TAYLOR
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JANE VAN ZYL
2020-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-03-05PSC02Notification of Morgan Hunt Holdings Limited as a person with significant control on 2016-04-06
2020-02-27CH01Director's details changed for Mr Rupert Patrick Fordham on 2009-10-01
2019-12-30AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-11-21
2019-09-23TM02Termination of appointment of Belinda Jane Brooke on 2019-09-23
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2018-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-15AP01DIRECTOR APPOINTED MRS LAURA JANE VAN ZYL
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-09-06RES15CHANGE OF COMPANY NAME 06/09/18
2018-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2016-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2500
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-08-08TM02Termination of appointment of James Wallis on 2016-08-08
2016-08-08AP03Appointment of Ms Belinda Jane Brooke as company secretary on 2016-08-08
2016-06-03TM02Termination of appointment of Andrew Spencer on 2016-06-03
2016-06-03AP03Appointment of Mr James Wallis as company secretary on 2016-06-03
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 2500
2015-11-02AR0117/09/15 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/15 FROM 5th Floor, 16 Old Bailey London EC4M 7EG
2014-12-10AP03Appointment of Mr Andrew Spencer as company secretary on 2014-11-30
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARCUS SEALY
2014-12-10TM02Termination of appointment of John Marcus Sealy on 2014-11-30
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 2500
2014-11-27AR0117/09/14 ANNUAL RETURN FULL LIST
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 045375420002
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 2500
2013-09-24AR0117/09/13 ANNUAL RETURN FULL LIST
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BENSON
2012-09-17AR0117/09/12 FULL LIST
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-27AR0117/09/11 FULL LIST
2011-09-27SH0105/09/11 STATEMENT OF CAPITAL GBP 2200
2011-09-06AP01DIRECTOR APPOINTED MR PAUL HOWARD THOMAS
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORDHAM
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-18AP01DIRECTOR APPOINTED MR TERRY BENSON
2011-04-01RES15CHANGE OF NAME 29/03/2011
2011-04-01CERTNMCOMPANY NAME CHANGED MORGAN HUNT UK LIMITED CERTIFICATE ISSUED ON 01/04/11
2011-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-22AR0117/09/10 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-29AP01DIRECTOR APPOINTED MR JOHN MARCUS SEALY
2010-06-29AP03SECRETARY APPOINTED MR JOHN MARCUS SEALY
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY DICKINSON
2010-06-29TM02APPOINTMENT TERMINATED, SECRETARY ANTONY DICKINSON
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM NEW LONDON HOUSE 172 DRURY LANE LONDON WC2B 5QR
2009-12-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-08AR0117/09/09 FULL LIST
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR JEREMY LYON LEE
2009-07-20288aDIRECTOR APPOINTED MR ANTONY JOHN DICKINSON
2009-07-20288aSECRETARY APPOINTED MR ANTONY JOHN DICKINSON
2009-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FORDHAM / 15/07/2009
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR HUGH WOODS BALLARD
2009-07-16288bAPPOINTMENT TERMINATED SECRETARY HUGH WOODS BALLARD
2009-05-26MISCSECTION 519
2009-05-26AUDAUDITOR'S RESIGNATION
2009-01-14363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2009-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-05RES01ADOPT ARTICLES 27/03/2008
2008-03-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-02363sRETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-22363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS; AMEND
2006-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-19363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2005-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-05363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-02-10288aNEW DIRECTOR APPOINTED
2005-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-09363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-09-20287REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 7 PILGRIM STREET LONDON EC4V 6DR
2004-07-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-3088(2)RAD 30/09/03--------- £ SI 1999@1=1999 £ IC 202/2201
2004-04-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-24123NC INC ALREADY ADJUSTED 30/09/03
2003-12-24RES04£ NC 1000/2500 30/09/0
2003-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-13288aNEW DIRECTOR APPOINTED
2003-11-13288aNEW DIRECTOR APPOINTED
2003-10-24363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-10-13CERTNMCOMPANY NAME CHANGED MORGAN HUNT RUSSIA LIMITED CERTIFICATE ISSUED ON 13/10/03
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to CONSULTANCY PROJECT 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 CONSULTANCY PROJECT PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-04-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CONSULTANCY PROJECT PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of CONSULTANCY PROJECT PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSULTANCY PROJECT PARTNERSHIP LIMITED
Trademarks
We have not found any records of CONSULTANCY PROJECT PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONSULTANCY PROJECT PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Norfolk Council 2014-5 GBP £3,466
South Norfolk Council 2014-4 GBP £2,706
London Borough of Hammersmith and Fulham 2014-4 GBP £46,481
South Norfolk Council 2014-3 GBP £3,043
Wolverhampton City Council 2014-3 GBP £7,075
London Borough of Hammersmith and Fulham 2014-3 GBP £51,738
Wolverhampton City Council 2014-2 GBP £7,812
South Norfolk Council 2014-2 GBP £4,551
London Borough of Hammersmith and Fulham 2014-2 GBP £48,091
South Norfolk Council 2014-1 GBP £2,527
Wolverhampton City Council 2014-1 GBP £12,079
London Borough of Hammersmith and Fulham 2014-1 GBP £74,672
South Norfolk Council 2013-12 GBP £3,663
London Borough of Hammersmith and Fulham 2013-12 GBP £32,620
Wolverhampton City Council 2013-12 GBP £4,152
South Norfolk Council 2013-11 GBP £2,951
London Borough of Hammersmith and Fulham 2013-11 GBP £46,819
Wolverhampton City Council 2013-11 GBP £7,605
London Borough of Hammersmith and Fulham 2013-10 GBP £72,798
South Norfolk Council 2013-9 GBP £2,386
London Borough of Hammersmith and Fulham 2013-9 GBP £81,997
London Borough of Hammersmith and Fulham 2013-8 GBP £36,178
South Norfolk Council 2013-8 GBP £3,523
South Norfolk Council 2013-7 GBP £2,886
London Borough of Hammersmith and Fulham 2013-7 GBP £25,921
London Borough of Hammersmith and Fulham 2013-6 GBP £2,050
South Norfolk Council 2013-6 GBP £3,640
South Norfolk Council 2013-5 GBP £5,285
London Borough of Hammersmith and Fulham 2013-5 GBP £15,971
London Borough of Hammersmith and Fulham 2013-4 GBP £23,889
London Borough of Hammersmith and Fulham 2013-3 GBP £23,762
London Borough of Hammersmith and Fulham 2013-2 GBP £27,155
London Borough of Hammersmith and Fulham 2013-1 GBP £25,008
South Norfolk Council 2013-1 GBP £6,013
South Norfolk Council 2012-12 GBP £4,804
South Norfolk Council 2012-11 GBP £5,837
South Norfolk Council 2012-10 GBP £10,173
South Norfolk Council 2012-9 GBP £9,536
South Norfolk Council 2012-8 GBP £9,997
South Norfolk Council 2012-7 GBP £4,446
South Norfolk Council 2012-6 GBP £962
Epsom and Ewell Borough Council 2011-3 GBP £2,016
Mole Valley District Council 2011-3 GBP £7,042
Epsom and Ewell Borough Council 2011-2 GBP £4,032
Mole Valley District Council 2011-2 GBP £6,120
Epsom and Ewell Borough Council 2011-1 GBP £2,016
Mole Valley District Council 2011-1 GBP £6,421
Mole Valley District Council 2010-12 GBP £4,668
Mole Valley District Council 2010-11 GBP £2,058
Mole Valley District Council 2010-10 GBP £3,204
Mole Valley District Council 2010-9 GBP £5,471
Mole Valley District Council 2010-8 GBP £3,306
Mole Valley District Council 2010-7 GBP £2,352
Mole Valley District Council 2010-6 GBP £3,275
Mole Valley District Council 2010-5 GBP £11,402
Mole Valley District Council 2010-4 GBP £4,818

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONSULTANCY PROJECT 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 CONSULTANCY PROJECT 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 CONSULTANCY PROJECT 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.