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

PROJECT PARTNERS LTD

5TH FLOOR, 167-169 GREAT PORTLAND STREET, LONDON, W1W 5PF,
Company Registration Number
05695017
Private Limited Company
Active

Company Overview

About Project Partners Ltd
PROJECT PARTNERS LTD was founded on 2006-02-02 and has its registered office in London. The organisation's status is listed as "Active". Project Partners Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROJECT PARTNERS LTD
 
Legal Registered Office
5TH FLOOR
167-169 GREAT PORTLAND STREET
LONDON
W1W 5PF
Other companies in EC3M
 
Previous Names
HYDROGEN CONSULTING LIMITED03/12/2019
Filing Information
Company Number 05695017
Company ID Number 05695017
Date formed 2006-02-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 20:04:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROJECT PARTNERS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AUSTRALIAN SILVER LIMITED   AV ACCOUNTS SOLUTIONS LTD   DELTA EALING LIMITED   IN HAND ACCOUNTING LTD   IN THE LOOP LIMITED   MJB ASSOCIATES (UK) LIMITED   NORTHOVER BENNETT & CO LTD   SANDY HERMAN BUSINESS SERVICES LIMITED   SWENTA 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 PROJECT PARTNERS LTD
The following companies were found which have the same name as PROJECT PARTNERS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROJECT PARTNERS (DESIGN & BUILD) LTD CRAFTWORK STUDIOS 1-3 DUFFERIN STREET LONDON EC1Y 8NA Liquidation Company formed on the 2010-08-03
PROJECT PARTNERS (TELECOMS) LTD PADDOCK VIEW BANBURY ROAD LOWER BODDINGTON NORTHANTS NN11 6XY Active Company formed on the 2013-04-12
PROJECT PARTNERS UK LTD 101 SALISBURY ROAD HIGH BARNET HIGH BARNET HERTFORDSHIRE EN5 4JL Dissolved Company formed on the 2004-03-19
PROJECT PARTNERSHIP ALLIANCE LIMITED 21 JESMOND WAY STANMORE HARROW MIDDLESEX HA7 4QR Active Company formed on the 2009-06-24
PROJECT PARTNERSHIP DESIGN LIMITED 35A HAZLEMERE ROAD PENN BUCKINGHAMSHIRE UNITED KINGDOM HP10 8AD Dissolved Company formed on the 2012-11-30
PROJECT PARTNERSHIP LIMITED 2 HEARSALL LANE CHAPELFIELDS CHAPELFIELDS COVENTRY CV5 6QR Dissolved Company formed on the 1986-07-18
PROJECT PARTNERSHIP SOLUTIONS UK LTD 349 BURY OLD ROAD PRESTWICH MANCHESTER M25 1PY Active - Proposal to Strike off Company formed on the 2003-06-12
PROJECT PARTNERSHIPS (OXFORDSHIRE) LIMITED THE OLD SCHOOL HOUSE THE GREEN KINGHAM CHIPPING NORTON OXFORDSHIRE OX7 6YD Dissolved Company formed on the 2011-08-22
PROJECT PARTNERS CONSULTANCY LIMITED 5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD 248A MARYLEBONE ROAD LONDON NW1 6BB Dissolved Company formed on the 2014-02-19
PROJECT PARTNERS LEEDS LTD 48 CEMETERY ROAD HECKMONDWIKE WEST YORKSHIRE WF16 9ED Dissolved Company formed on the 2014-01-03
PROJECT PARTNERS, INC. 7461 Shrine Rd Larkspur CO 80118 Good Standing Company formed on the 1995-10-17
PROJECT PARTNERS, L.L.C. JONATHAN KRAMER WHITFIELD EDDY 699 WALNUT STREET SUITE 2000 DES MOINES IA 50309 Active Company formed on the 2000-12-12
PROJECT PARTNERS INTERNATIONAL, LLC Dissolved Company formed on the 2002-08-22
PROJECT PARTNERS DESIGN SERVICES, LTD. 2623 ERIE AVE - CINCINNATI OH 45208 Active Company formed on the 1998-04-01
PROJECT PARTNERS LLC 201 E FIFTH ST #2500 - CINCINNATI OH 45202 Active Company formed on the 1997-12-11
PROJECT PARTNERS & DEVELOPMENTS LIMITED HANOVER HOUSE 203 HIGH STREET TONBRIDGE TN9 1BW Active Company formed on the 2016-04-22
PROJECT PARTNERS, INC. 3132 W POST RD LAS VEGAS NV 89118 Permanently Revoked Company formed on the 2000-03-07
PROJECT PARTNERS GROUP LTD 1 SALTERS BRIDGE MAGHERAFELT COUNTY LONDONDERRY BT45 6QU Active - Proposal to Strike off Company formed on the 2016-06-27
PROJECT PARTNERS (WA) PTY LTD WA 6050 Active Company formed on the 2000-04-03
PROJECT PARTNERS AUSTRALIA PTY LIMITED NSW 2232 Strike-off action in progress Company formed on the 1995-05-01

Company Officers of PROJECT PARTNERS LTD

Current Directors
Officer Role Date Appointed
ISABEL JENNIFER MOGLIANI
Director 2017-06-13
IAN RICHARD TEMPLE
Director 2006-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN RAYMOND ADAMS
Director 2015-05-21 2017-04-04
HELEN MARGARET PERKINS
Company Secretary 2014-04-10 2015-05-21
JOHN GERRARD GLOVER
Director 2013-09-02 2015-04-09
TIMOTHY PAUL SMEATON
Director 2007-05-11 2015-03-31
MADELEINE SCRAFTON
Company Secretary 2008-08-21 2014-04-08
TIMOTHY PAUL SMEATON
Company Secretary 2006-02-02 2008-08-20
DUPORT SECRETARY LIMITED
Nominated Secretary 2006-02-02 2006-02-03
DUPORT DIRECTOR LIMITED
Nominated Director 2006-02-02 2006-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISABEL JENNIFER MOGLIANI COMMERCE PARTNERS LIMITED Director 2017-06-13 CURRENT 2002-12-13 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI HYDROGEN CONSULTING LIMITED Director 2017-06-13 CURRENT 2003-06-04 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI FINANCE PROFESSIONALS LIMITED Director 2017-06-13 CURRENT 2000-06-02 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI HYDROGEN BUSINESS SOLUTIONS LTD Director 2017-06-13 CURRENT 2005-10-21 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI HYDROGEN EMPLOYEE SHARE COMPANY LIMITED Director 2017-06-13 CURRENT 2006-03-08 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI DARWIN PARK LTD Director 2017-06-13 CURRENT 2007-06-20 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI TECHNOLOGY PROFESSIONALS LIMITED Director 2017-06-13 CURRENT 2000-04-10 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI TARGET PARTNERS LIMITED Director 2017-06-13 CURRENT 2003-01-13 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI HYDROGEN UK LIMITED Director 2017-06-13 CURRENT 1996-11-27 Dissolved 2018-08-07
ISABEL JENNIFER MOGLIANI HYDROGEN INTERNATIONAL LIMITED Director 2017-06-13 CURRENT 1999-11-09 Active
ISABEL JENNIFER MOGLIANI LAW PROFESSIONALS LIMITED Director 2017-06-13 CURRENT 2000-02-25 Active
ISABEL JENNIFER MOGLIANI AUDIT PROFESSIONALS LIMITED Director 2017-06-13 CURRENT 2000-04-10 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI HUMAN RESOURCE PROFESSIONALS LIMITED Director 2017-06-13 CURRENT 2000-04-11 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI PROFESSIONAL RECRUITMENT ORGANISATION LIMITED Director 2017-06-13 CURRENT 2003-07-29 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI PARTNERS SEARCH & SELECTION LIMITED Director 2017-06-13 CURRENT 2004-09-30 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI PROPARTNERS LIMITED Director 2017-06-13 CURRENT 2005-10-25 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI PRO LIMITED Director 2017-06-13 CURRENT 2008-12-09 Active
ISABEL JENNIFER MOGLIANI PROFESSIONALS GROUP LIMITED Director 2017-06-13 CURRENT 1996-11-27 Active
ISABEL JENNIFER MOGLIANI SALES PROFESSIONALS LIMITED Director 2017-06-13 CURRENT 2000-04-11 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI TAXATION PROFESSIONALS LIMITED Director 2017-06-13 CURRENT 2001-11-13 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI FINANCE PARTNERS LIMITED Director 2017-06-13 CURRENT 2003-11-20 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI HYDROGEN RECRUITMENT LTD Director 2017-06-13 CURRENT 2005-10-21 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI PARTNERS GROUP LIMITED Director 2017-06-13 CURRENT 2008-12-12 Active
IAN RICHARD TEMPLE HYDROGEN INTERNATIONAL 2 LTD Director 2017-06-02 CURRENT 2010-06-23 Active
IAN RICHARD TEMPLE HYDROGEN GROUP LIMITED Director 2017-06-02 CURRENT 2013-12-03 Active
IAN RICHARD TEMPLE HYDROGEN PROFESSIONAL LTD Director 2017-06-02 CURRENT 2009-06-26 Active
IAN RICHARD TEMPLE SW200 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2015-08-18
IAN RICHARD TEMPLE IAN TEMPLE ASSOCIATES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2018-06-19
IAN RICHARD TEMPLE HYDROGEN ACADEMY LIMITED Director 2010-05-28 CURRENT 2002-11-15 Dissolved 2016-07-05
IAN RICHARD TEMPLE PARTNERS GROUP LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
IAN RICHARD TEMPLE PRO LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active
IAN RICHARD TEMPLE PRO SOURCE INTERNATIONAL LIMITED Director 2008-09-05 CURRENT 2000-04-10 Dissolved 2016-07-05
IAN RICHARD TEMPLE FINANCE PROFESSIONALS LIMITED Director 2008-09-05 CURRENT 2000-06-02 Active - Proposal to Strike off
IAN RICHARD TEMPLE TECHNOLOGY PROFESSIONALS LIMITED Director 2008-09-05 CURRENT 2000-04-10 Active - Proposal to Strike off
IAN RICHARD TEMPLE HUMAN RESOURCE PROFESSIONALS LIMITED Director 2008-09-05 CURRENT 2000-04-11 Active - Proposal to Strike off
IAN RICHARD TEMPLE SALES PROFESSIONALS LIMITED Director 2008-09-05 CURRENT 2000-04-11 Active - Proposal to Strike off
IAN RICHARD TEMPLE DARWIN PARK LTD Director 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
IAN RICHARD TEMPLE REFLECT LIMITED Director 2007-05-25 CURRENT 2002-10-25 Dissolved 2016-07-05
IAN RICHARD TEMPLE TIMETORECRUIT LIMITED Director 2007-05-25 CURRENT 2000-12-21 Dissolved 2016-07-05
IAN RICHARD TEMPLE COMMERCE PARTNERS LIMITED Director 2007-05-25 CURRENT 2002-12-13 Active - Proposal to Strike off
IAN RICHARD TEMPLE HYDROGEN CONSULTING LIMITED Director 2007-05-25 CURRENT 2003-06-04 Active - Proposal to Strike off
IAN RICHARD TEMPLE TARGET PARTNERS LIMITED Director 2007-05-25 CURRENT 2003-01-13 Active - Proposal to Strike off
IAN RICHARD TEMPLE PARTNERS SEARCH & SELECTION LIMITED Director 2007-05-25 CURRENT 2004-09-30 Active - Proposal to Strike off
IAN RICHARD TEMPLE FINANCE PARTNERS LIMITED Director 2007-05-25 CURRENT 2003-11-20 Active - Proposal to Strike off
IAN RICHARD TEMPLE EURISKO SEARCH LTD Director 2007-05-18 CURRENT 2007-05-18 Dissolved 2016-07-05
IAN RICHARD TEMPLE HYDROGEN EMPLOYEE SHARE COMPANY LIMITED Director 2007-03-24 CURRENT 2006-03-08 Active - Proposal to Strike off
IAN RICHARD TEMPLE PROPARTNERS LIMITED Director 2005-10-25 CURRENT 2005-10-25 Active - Proposal to Strike off
IAN RICHARD TEMPLE HYDROGEN BUSINESS SOLUTIONS LTD Director 2005-10-24 CURRENT 2005-10-21 Active - Proposal to Strike off
IAN RICHARD TEMPLE HYDROGEN RECRUITMENT LTD Director 2005-10-24 CURRENT 2005-10-21 Active - Proposal to Strike off
IAN RICHARD TEMPLE EVOLVIENT CAPITAL LIMITED Director 2005-10-20 CURRENT 2005-09-14 Active
IAN RICHARD TEMPLE PROFESSIONAL RECRUITMENT ORGANISATION LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active - Proposal to Strike off
IAN RICHARD TEMPLE TAXATION PROFESSIONALS LIMITED Director 2001-11-13 CURRENT 2001-11-13 Active - Proposal to Strike off
IAN RICHARD TEMPLE HYDROGEN INTERNATIONAL LIMITED Director 2000-10-01 CURRENT 1999-11-09 Active
IAN RICHARD TEMPLE AUDIT PROFESSIONALS LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
IAN RICHARD TEMPLE LAW PROFESSIONALS LIMITED Director 2000-02-25 CURRENT 2000-02-25 Active
IAN RICHARD TEMPLE HYDROGEN UK LIMITED Director 1996-11-27 CURRENT 1996-11-27 Dissolved 2018-08-07
IAN RICHARD TEMPLE PROFESSIONALS GROUP LIMITED Director 1996-11-27 CURRENT 1996-11-27 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
2023-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-20Memorandum articles filed
2023-09-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-23APPOINTMENT TERMINATED, DIRECTOR BEN HARBER
2023-08-23CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-08-21CESSATION OF EVOLVIENT CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RICHARD TEMPLE
2023-08-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK HUNTER
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056950170001
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 056950170002
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 056950170002
2023-02-17Director's details changed for Mr Ian Richard Temple on 2023-02-17
2023-02-16Director's details changed for Mr Mark Colin Pratt on 2023-02-16
2023-02-16Director's details changed for Nicky Harris on 2023-02-16
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM 30-40 Eastcheap London EC3M 1HD
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-05-03Change of details for Evolvient Capital Plc as a person with significant control on 2022-04-04
2022-05-03PSC05Change of details for Evolvient Capital Plc as a person with significant control on 2022-04-04
2022-04-29Change of details for Hydrogen Group Plc as a person with significant control on 2022-04-04
2022-04-29PSC05Change of details for Hydrogen Group Plc as a person with significant control on 2022-04-04
2022-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 056950170001
2021-10-26RES13Resolutions passed:
  • Share capital revoked 30/07/2021
2021-10-14AP01DIRECTOR APPOINTED MARK PRATT
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-09-04SH0103/08/21 STATEMENT OF CAPITAL GBP 10000
2021-09-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-09-04MEM/ARTSARTICLES OF ASSOCIATION
2021-08-17RES13Resolutions passed:
  • Re-transitional provisions and savings 30/07/2021
2021-08-16AP01DIRECTOR APPOINTED MR BEN HARBER
2021-08-05SH0123/07/21 STATEMENT OF CAPITAL GBP 7500
2021-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2019-12-09PSC02Notification of Hydrogen Group Plc as a person with significant control on 2019-11-28
2019-12-05PSC07CESSATION OF HYDROGEN INTERNATIONAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-12-03RES15CHANGE OF COMPANY NAME 21/10/22
2019-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-03AP01DIRECTOR APPOINTED MR JOHN PATRICK HUNTER
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL JENNIFER MOGLIANI
2019-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2017-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-15AP01DIRECTOR APPOINTED ISABEL JENNIFER MOGLIANI
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RAYMOND ADAMS
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-19AR0113/01/16 ANNUAL RETURN FULL LIST
2015-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-09TM02Termination of appointment of Helen Margaret Perkins on 2015-05-21
2015-06-09AP01DIRECTOR APPOINTED MR COLIN RAYMOND ADAMS
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERRARD GLOVER
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL SMEATON
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-13AR0113/01/15 ANNUAL RETURN FULL LIST
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-10AP03Appointment of Helen Margaret Perkins as company secretary
2014-04-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY MADELEINE SCRAFTON
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-06AR0113/01/14 FULL LIST
2013-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-02AP01DIRECTOR APPOINTED MR JOHN GERRARD GLOVER
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2013 FROM POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL LONDON EC4R 0BL
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL SMEATON / 01/08/2013
2013-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MADELEINE SCRAFTON / 01/06/2013
2013-02-11AR0113/01/13 FULL LIST
2012-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-16AR0113/01/12 FULL LIST
2011-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-28AR0113/01/11 FULL LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL SMEATON / 13/01/2011
2010-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-13AR0113/01/10 FULL LIST
2009-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-05363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-05288aSECRETARY APPOINTED MRS MADELEINE SCRAFTON
2008-09-05288bAPPOINTMENT TERMINATED SECRETARY TIM SMEATON
2008-02-07363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: POUNTNEY HILL HOUSE 6 LAWRENCE POUNTNEY HILL LONDON EC4R 0BL
2007-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-20363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS; AMEND
2007-09-04225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2007-05-14363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-05-14288cSECRETARY'S PARTICULARS CHANGED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-02288cSECRETARY'S PARTICULARS CHANGED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288aNEW SECRETARY APPOINTED
2006-02-1388(2)RAD 02/02/06--------- £ SI 2@1=2 £ IC 2/4
2006-02-03288bDIRECTOR RESIGNED
2006-02-03288bSECRETARY RESIGNED
2006-02-02NEWINCINCORPORATION 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 PROJECT PARTNERS LTD 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 PROJECT PARTNERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PROJECT PARTNERS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 PROJECT PARTNERS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROJECT PARTNERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT PARTNERS LTD
Trademarks
We have not found any records of PROJECT PARTNERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECT PARTNERS LTD. 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 PROJECT PARTNERS LTD are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where PROJECT PARTNERS LTD 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 PROJECT PARTNERS LTD 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 PROJECT PARTNERS LTD 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.