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

WORKING PARTNERS LIMITED

9 KINGSWAY, 4TH FLOOR, LONDON, WC2B 6XF,
Company Registration Number
06062833
Private Limited Company
Active

Company Overview

About Working Partners Ltd
WORKING PARTNERS LIMITED was founded on 2007-01-23 and has its registered office in London. The organisation's status is listed as "Active". Working Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WORKING PARTNERS LIMITED
 
Legal Registered Office
9 KINGSWAY
4TH FLOOR
LONDON
WC2B 6XF
Other companies in WC2B
 
Previous Names
WORKING PARTNERS 2007 LIMITED23/03/2007
HAMSARD 3063 LIMITED09/03/2007
Filing Information
Company Number 06062833
Company ID Number 06062833
Date formed 2007-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 17:14:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORKING PARTNERS 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 WORKING PARTNERS LIMITED
The following companies were found which have the same name as WORKING PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORKING PARTNERS (UK) LIMITED 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ Dissolved Company formed on the 1995-11-08
WORKING PARTNERS HOLDINGS LTD 9 KINGSWAY 4TH FLOOR LONDON WC2B 6XF Active Company formed on the 2006-07-06
WORKING PARTNERS LIMITED, LLC 2915 SEDONA HILLS DR Loveland CO 80537 Voluntarily Dissolved Company formed on the 2004-06-07
WORKING PARTNERS SYSTEMS, INC. 41 S HIGH ST - COLUMBUS OH 43215 Active Company formed on the 1997-09-18
WORKING PARTNERS PTY LTD VIC 3127 Active Company formed on the 2004-06-08
WORKING PARTNERS ALLIANCE, INC. 80 MT. ZION CHURCH ROAD CRAWFORDVILLE FL 32327 Inactive Company formed on the 1994-09-22
WORKING PARTNERS LLC 2505 W 15TH ST PANAMA CITY FL 32401 Inactive Company formed on the 2010-08-06
WORKING PARTNERS INC Georgia Unknown
WORKING PARTNERS LP A CALIFORNIA LIMITED PARTNERSHIP California Unknown
WORKING PARTNERS LLC New Jersey Unknown
WORKING PARTNERSHIPS USA California Unknown
Working Partners Foundation 10711 PAYNES CHURCH DR STE 201 FAIRFAX VA 22032 WITHDRAWN(VOL) (CORP) Company formed on the 2005-06-28
WORKING PARTNERS LPO LTD 27 TUNNEL AVENUE LONDON SE10 0SF Active - Proposal to Strike off Company formed on the 2019-03-25

Company Officers of WORKING PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARTIN SNOWDON
Company Secretary 2007-02-02
JEREMY LOCH MANSELL BANKS
Director 2012-07-11
CHARLES NETTLETON
Director 2009-08-24
TIMOTHY WALKER RICKETTS
Director 2012-07-11
CHRISTOPHER MARTIN SNOWDON
Director 2007-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
BENNETT MICHAEL BAGLIO
Director 2007-02-02 2012-07-11
RODERICK RITCHIE
Director 2007-02-02 2012-07-11
HAMMONDS SECRETARIES LIMITED
Company Secretary 2007-01-23 2007-02-02
HAMMONDS DIRECTORS LIMITED
Director 2007-01-23 2007-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY LOCH MANSELL BANKS COOLABI PRODUCTIONS CLANGERS II LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
JEREMY LOCH MANSELL BANKS COOLABI PRODUCTIONS CLANGERS I LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
JEREMY LOCH MANSELL BANKS COOLABI PRODUCTIONS PC II LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
JEREMY LOCH MANSELL BANKS BEAST QUEST ACQUISITIONS LIMITED Director 2013-11-28 CURRENT 2012-04-27 Active
JEREMY LOCH MANSELL BANKS WORKING PARTNERS HOLDINGS LTD Director 2012-07-11 CURRENT 2006-07-06 Active
JEREMY LOCH MANSELL BANKS BEAST QUEST LIMITED Director 2012-07-11 CURRENT 2007-06-07 Active
JEREMY LOCH MANSELL BANKS THE GREENHOUSE LITERARY AGENCY LIMITED Director 2012-07-11 CURRENT 2007-09-25 Active
JEREMY LOCH MANSELL BANKS WP ACQUISITIONS LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active
JEREMY LOCH MANSELL BANKS COOLABI GROUP LIMITED Director 2011-12-08 CURRENT 2010-03-17 Active
JEREMY LOCH MANSELL BANKS POPPY CAT SERIES II LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
JEREMY LOCH MANSELL BANKS COOLABI PUBLISHING LIMITED Director 2009-02-10 CURRENT 2009-02-10 Active
JEREMY LOCH MANSELL BANKS LICENSING BY DESIGN LIMITED Director 2008-11-21 CURRENT 1989-09-04 Active
JEREMY LOCH MANSELL BANKS INDIE KIDS INTERNATIONAL LIMITED Director 2007-09-27 CURRENT 2002-03-15 Active
JEREMY LOCH MANSELL BANKS INDIE KIDS LIMITED Director 2007-09-27 CURRENT 2002-03-15 Active
JEREMY LOCH MANSELL BANKS PRNA LIMITED Director 2007-05-01 CURRENT 2007-03-05 Active
JEREMY LOCH MANSELL BANKS PURPLE ENTERPRISES LIMITED Director 2007-05-01 CURRENT 1992-03-10 Active
JEREMY LOCH MANSELL BANKS ALIBI PRODUCTIONS (SAFE HOUSE) LIMITED Director 2006-09-08 CURRENT 2001-02-08 Active
JEREMY LOCH MANSELL BANKS COOLABI PRODUCTIONS LIMITED Director 2006-09-08 CURRENT 2005-03-01 Active
JEREMY LOCH MANSELL BANKS SCREAM STREET SERIES I LIMITED Director 2006-09-08 CURRENT 2004-07-19 Active
JEREMY LOCH MANSELL BANKS COOLABI LIMITED Director 2006-09-08 CURRENT 1999-03-16 Active
JEREMY LOCH MANSELL BANKS ALIBI FILMS INTERNATIONAL LIMITED Director 2006-09-08 CURRENT 1999-04-08 Active
JEREMY LOCH MANSELL BANKS COOLABI PRODUCTIONS SCREAM STREET I LIMITED Director 2006-09-08 CURRENT 1999-04-09 Active
JEREMY LOCH MANSELL BANKS ALIBI PRODUCTIONS (DEAD) LIMITED Director 2006-09-08 CURRENT 2000-12-21 Active
JEREMY LOCH MANSELL BANKS ALIBI PRODUCTIONS (SIR GADABOUT) LIMITED Director 2006-09-08 CURRENT 2001-04-12 Active
JEREMY LOCH MANSELL BANKS ALIBI PRODUCTIONS (SIR GADS 2) LIMITED Director 2006-09-08 CURRENT 2002-04-17 Active
JEREMY LOCH MANSELL BANKS COOLABI LICENSING LIMITED Director 2006-09-08 CURRENT 2003-04-01 Active
JEREMY LOCH MANSELL BANKS CLANGERS SERIES I (2013) LIMITED Director 2006-09-08 CURRENT 2004-05-18 Active
CHARLES NETTLETON WORKING PARTNERS HOLDINGS LTD Director 2009-08-24 CURRENT 2006-07-06 Active
CHARLES NETTLETON BEAST QUEST LIMITED Director 2009-08-24 CURRENT 2007-06-07 Active
CHARLES NETTLETON THE GREENHOUSE LITERARY AGENCY LIMITED Director 2009-08-24 CURRENT 2007-09-25 Active
TIMOTHY WALKER RICKETTS COOLABI PRODUCTIONS CLANGERS II LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
TIMOTHY WALKER RICKETTS COOLABI PRODUCTIONS CLANGERS I LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
TIMOTHY WALKER RICKETTS COOLABI PRODUCTIONS PC II LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
TIMOTHY WALKER RICKETTS WORKING PARTNERS HOLDINGS LTD Director 2012-07-11 CURRENT 2006-07-06 Active
TIMOTHY WALKER RICKETTS BEAST QUEST LIMITED Director 2012-07-11 CURRENT 2007-06-07 Active
TIMOTHY WALKER RICKETTS THE GREENHOUSE LITERARY AGENCY LIMITED Director 2012-07-11 CURRENT 2007-09-25 Active
TIMOTHY WALKER RICKETTS BEAST QUEST ACQUISITIONS LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active
TIMOTHY WALKER RICKETTS COOLABI GROUP LIMITED Director 2011-12-08 CURRENT 2010-03-17 Active
TIMOTHY WALKER RICKETTS THORNDEN SCHOOL SERVICES LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
TIMOTHY WALKER RICKETTS HISP MULTI ACADEMY TRUST LTD Director 2011-03-14 CURRENT 2011-03-14 Active
TIMOTHY WALKER RICKETTS POPPY CAT SERIES II LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
TIMOTHY WALKER RICKETTS COOLABI PUBLISHING LIMITED Director 2009-02-10 CURRENT 2009-02-10 Active
TIMOTHY WALKER RICKETTS LICENSING BY DESIGN LIMITED Director 2008-11-21 CURRENT 1989-09-04 Active
TIMOTHY WALKER RICKETTS INDIE KIDS LIMITED Director 2007-09-27 CURRENT 2002-03-15 Active
TIMOTHY WALKER RICKETTS PRNA LIMITED Director 2007-05-01 CURRENT 2007-03-05 Active
TIMOTHY WALKER RICKETTS PURPLE ENTERPRISES LIMITED Director 2007-05-01 CURRENT 1992-03-10 Active
TIMOTHY WALKER RICKETTS ALIBI PRODUCTIONS (SAFE HOUSE) LIMITED Director 2007-01-22 CURRENT 2001-02-08 Active
TIMOTHY WALKER RICKETTS COOLABI PRODUCTIONS LIMITED Director 2007-01-22 CURRENT 2005-03-01 Active
TIMOTHY WALKER RICKETTS SCREAM STREET SERIES I LIMITED Director 2007-01-22 CURRENT 2004-07-19 Active
TIMOTHY WALKER RICKETTS COOLABI LIMITED Director 2007-01-22 CURRENT 1999-03-16 Active
TIMOTHY WALKER RICKETTS ALIBI FILMS INTERNATIONAL LIMITED Director 2007-01-22 CURRENT 1999-04-08 Active
TIMOTHY WALKER RICKETTS COOLABI PRODUCTIONS SCREAM STREET I LIMITED Director 2007-01-22 CURRENT 1999-04-09 Active
TIMOTHY WALKER RICKETTS ALIBI PRODUCTIONS (DEAD) LIMITED Director 2007-01-22 CURRENT 2000-12-21 Active
TIMOTHY WALKER RICKETTS ALIBI PRODUCTIONS (SIR GADABOUT) LIMITED Director 2007-01-22 CURRENT 2001-04-12 Active
TIMOTHY WALKER RICKETTS ALIBI PRODUCTIONS (SIR GADS 2) LIMITED Director 2007-01-22 CURRENT 2002-04-17 Active
TIMOTHY WALKER RICKETTS COOLABI LICENSING LIMITED Director 2007-01-22 CURRENT 2003-04-01 Active
TIMOTHY WALKER RICKETTS CLANGERS SERIES I (2013) LIMITED Director 2007-01-22 CURRENT 2004-05-18 Active
CHRISTOPHER MARTIN SNOWDON ABOOKZOO LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
CHRISTOPHER MARTIN SNOWDON THE GREENHOUSE LITERARY AGENCY LIMITED Director 2007-09-25 CURRENT 2007-09-25 Active
CHRISTOPHER MARTIN SNOWDON BEAST QUEST LIMITED Director 2007-06-07 CURRENT 2007-06-07 Active
CHRISTOPHER MARTIN SNOWDON WORKING PARTNERS HOLDINGS LTD Director 2007-05-17 CURRENT 2006-07-06 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
2024-03-30REGISTRATION OF A CHARGE / CHARGE CODE 060628330011
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-06Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-10-12All of the property or undertaking has been released from charge for charge number 2
2022-10-12All of the property or undertaking has been released from charge for charge number 1
2022-10-12All of the property or undertaking has been released from charge for charge number 060628330005
2022-10-12MR05All of the property or undertaking has been released from charge for charge number 060628330005
2022-10-11All of the property or undertaking has been released from charge for charge number 060628330006
2022-10-11MR05All of the property or undertaking has been released from charge for charge number 060628330006
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060628330008
2022-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060628330008
2022-08-25Memorandum articles filed
2022-08-25MEM/ARTSARTICLES OF ASSOCIATION
2022-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 060628330010
2022-07-22RES01ADOPT ARTICLES 22/07/22
2022-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 060628330009
2022-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-05-03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER MARTIN SNOWDON on 2022-05-03
2022-05-03Director's details changed for Mr Christopher Martin Snowdon on 2022-05-03
2022-05-03CH01Director's details changed for Mr Christopher Martin Snowdon on 2022-05-03
2022-05-03CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER MARTIN SNOWDON on 2022-05-03
2022-02-04CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-12REGISTRATION OF A CHARGE / CHARGE CODE 060628330008
2022-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060628330008
2021-12-28Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-12-28AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060628330007
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NETTLETON
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 060628330007
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 476.37
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 060628330006
2016-02-26AR0123/01/16 ANNUAL RETURN FULL LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 476.37
2015-03-06AR0123/01/15 ANNUAL RETURN FULL LIST
2014-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-20AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/14 FROM Stanley House 8 St. Chad's Place London WC1X 9HH
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 476.37
2014-01-31AR0123/01/14 ANNUAL RETURN FULL LIST
2014-01-31CH01Director's details changed for Christopher Martin Snowdon on 2013-06-01
2014-01-31CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER MARTIN SNOWDON on 2013-06-01
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 060628330005
2013-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-31AR0123/01/13 ANNUAL RETURN FULL LIST
2013-01-31CH01Director's details changed for Christopher Martin Snowdon on 2012-05-01
2013-01-31CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER MARTIN SNOWDON on 2012-05-01
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-03CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-03RES01ADOPT ARTICLES 11/07/2012
2012-08-03RES13SECT 175, COMPANY BUSINESS 11/07/2012
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 35 BALLARDS LANE LONDON N3 1XW
2012-07-31AP01DIRECTOR APPOINTED MR JEREMY BANKS
2012-07-30AP01DIRECTOR APPOINTED TIMOTHY WALKER RICKETTS
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK RITCHIE
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR BENNETT BAGLIO
2012-07-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-27AR0123/01/12 FULL LIST
2011-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-04AR0123/01/11 FULL LIST
2010-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-02AR0123/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN SNOWDON / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK RITCHIE / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NETTLETON / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BENNETT MICHAEL BAGLIO / 01/10/2009
2009-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-27288aDIRECTOR APPOINTED CHARLES NETTLETON
2009-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-07RES01ADOPT MEMORANDUM 09/03/2007
2009-05-07RES04GBP NC 100/500 09/03/2007
2009-05-07123NC INC ALREADY ADJUSTED 09/03/07
2009-05-07363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-05-07363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS; AMEND
2009-05-0788(2)CAPITALS NOT ROLLED UP
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-19363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-02-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15288aNEW DIRECTOR APPOINTED
2007-03-30225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-03-23CERTNMCOMPANY NAME CHANGED WORKING PARTNERS 2007 LIMITED CERTIFICATE ISSUED ON 23/03/07
2007-03-09CERTNMCOMPANY NAME CHANGED HAMSARD 3063 LIMITED CERTIFICATE ISSUED ON 09/03/07
2007-02-22288bSECRETARY RESIGNED
2007-02-22288bDIRECTOR RESIGNED
2007-02-22287REGISTERED OFFICE CHANGED ON 22/02/07 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/11/07
2007-02-22288aNEW SECRETARY APPOINTED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WORKING PARTNERS 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 WORKING PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-07 Outstanding SANTANDER UK PLC
2016-07-06 Outstanding PULA MEDIA AND TECHNOLOGY LIMITED
2013-11-22 Outstanding EDGE PERFORMANCE VCT PLC (AS TRUSTEE)
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2012-07-25 Satisfied COUTTS & COMPANY
DEBENTURE 2012-07-25 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 2012-07-18 Outstanding EDGE PERFORMANCE VENTURE CAPITAL TRUST PLC
MORTGAGE DEBENTURE 2012-07-18 Outstanding EDGE PERFORMANCE VENTURE CAPITAL TRUST PLC
Intangible Assets
Patents
We have not found any records of WORKING PARTNERS LIMITED registering or being granted any patents
Domain Names

WORKING PARTNERS LIMITED owns 4 domain names.

undiscoveredvoices.co.uk   greenhouseliterary.co.uk   kingdomofavantia.co.uk   hoozles.co.uk  

Trademarks

Trademark applications by WORKING PARTNERS LIMITED

WORKING PARTNERS LIMITED is the Original Applicant for the trademark RAINBOW MAGIC ™ (77977619) through the USPTO on the 2007-03-08
"MAGIC"
WORKING PARTNERS LIMITED is the Owner at publication for the trademark BEAST QUEST ™ (77182242) through the USPTO on the 2007-05-16
AUDIO AND VIDEO RECORDINGS, AUDIO AND VIDEO CASSETTES, AUDIO AND VIDEO TAPES, PHONOGRAPH RECORDS, COMPACT DISCS AND CD-ROMS, ALL FEATURING MUSIC, STORIES AND ACTIVITIES FOR CHILDREN; ANIMATED CARTOON FILMS, MOTION PICTURE FILMS AND FILMS FOR TELEVISION FEATURING CHILDREN'S ENTERTAINMENT; VIDEO AND ELECTRONIC GAMES SOFTWARE AND COMPUTER GAME CARTRIDGES FOR CHILDREN; DOWNLOADABLE ELECTRONIC PUBLICATIONS IN THE NATURE OF BOOKS, MAGAZINES AND NEWSLETTERS FEATURING CHILDREN'S ENTERTAINMENT
WORKING PARTNERS LIMITED is the Original registrant for the trademark RAINBOW MAGIC ™ (78515806) through the USPTO on the 2004-11-12
Printed publications, namely, [ periodicals, ] magazines, [ newspapers, ] books, [ booklets, ] brochures and leaflets [ and printed instructional and teaching materials in the fields of children's fiction, children's activities and children's interests ] ;posters, [ photographs, pictures, ] stationery, [ stamps, namely, rubber stamps; printed tickets; cards, namely, trading cards, flash cards, greeting cards; wrapping paper; paper gift bags; calendars; diaries; ] writing and drawing instruments; [ artists' materials, namely, paint brushes, paint sets, artists' pastels and artists' pencils ]
WORKING PARTNERS LIMITED is the Original registrant for the trademark BEAST QUEST ™ (77182242) through the USPTO on the 2007-05-16
AUDIO AND VIDEO RECORDINGS, AUDIO AND VIDEO CASSETTES, AUDIO AND VIDEO TAPES, PHONOGRAPH RECORDS, COMPACT DISCS AND CD-ROMS, ALL FEATURING MUSIC, STORIES AND ACTIVITIES FOR CHILDREN; ANIMATED CARTOON FILMS, MOTION PICTURE FILMS AND FILMS FOR TELEVISION FEATURING CHILDREN'S ENTERTAINMENT; VIDEO AND ELECTRONIC GAMES SOFTWARE AND COMPUTER GAME CARTRIDGES FOR CHILDREN; DOWNLOADABLE ELECTRONIC PUBLICATIONS IN THE NATURE OF BOOKS, MAGAZINES AND NEWSLETTERS FEATURING CHILDREN'S ENTERTAINMENT
WORKING PARTNERS LIMITED is the Original registrant for the trademark THE HOOZLES ™ (77482014) through the USPTO on the 2008-05-23
AUDIO AND VIDEO RECORDINGS, AUDIO AND VIDEO CASSETTES, AUDIO AND VIDEO TAPES, PHONOGRAPH RECORDS, COMPACT DISCS AND CD-ROMS, ALL FEATURING MUSIC, STORIES AND ACTIVITIES FOR CHILDREN; ANIMATED CARTOON FILMS, MOTION PICTURE FILMS AND TELEVISION FILMS FOR CHILDREN; VIDEO AND ELECTRONIC GAMES SOFTWARE AND CARTRIDGES FOR CHILDREN; DOWNLOADABLE ELECTRONIC PUBLICATIONS IN THE NATURE OF BOOKS, MAGAZINES AND NEWSLETTERS FEATURING CHILDREN'S ENTERTAINMENT
WORKING PARTNERS LIMITED is the for the trademark MONSTER REPUBLIC ™ (85551970) through the USPTO on the 2012-02-24
Exposed cinematographic films featuring entertainment, namely, drama, suspense, fantasy and science fiction; animated cartoons recorded on video discs; downloadable electronic books and publications in the nature of books, magazines, e-zines, comic books and newsletters, featuring characters and themes from a series of drama, suspense, fantasy and science fiction motion pictures, television programs, radio programs or theatrical shows; computer software, namely, computer game software, including downloadable computer game software via a global computer network and wireless devices; digital recordings in the nature of pre-recorded DVDs, downloadable audio and video recordings, and CDs featuring entertainment, namely, drama, suspense, fantasy and science fiction; digital media, namely, pre-recorded floppy disks, compact discs, audio tapes, tape cassettes, video tapes, laser readable discs, CD ROMs, digital video discs (DVDs) featuring entertainment, namely, drama, suspense, fantasy and science fiction; mobile phone games software; karaoke machines; sunglasses; magnets; parts and fittings for all the aforesaid goods
Income
Government Income
We have not found government income sources for WORKING PARTNERS 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 (82990 - Other business support service activities n.e.c.) as WORKING PARTNERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WORKING PARTNERS 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 WORKING PARTNERS 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 WORKING PARTNERS 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.