THE EFFECTIVENESS PARTNERSHIP LIMITED

THE EFFECTIVENESS PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE EFFECTIVENESS PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06571881
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE EFFECTIVENESS PARTNERSHIP LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is THE EFFECTIVENESS PARTNERSHIP LIMITED located?

    Registered Office Address
    St Stephens House
    Arthur Road
    SL4 1RU Windsor
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE EFFECTIVENESS PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for THE EFFECTIVENESS PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToApr 21, 2026
    Next Confirmation Statement DueMay 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2025
    OverdueNo

    What are the latest filings for THE EFFECTIVENESS PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on May 02, 2025

    • Capital: GBP 850
    3 pagesSH01

    Termination of appointment of Jane Cordelia Bullivant as a director on May 02, 2025

    1 pagesTM01

    Confirmation statement made on Apr 21, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    9 pagesAA

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    13 pagesAA

    Confirmation statement made on Apr 21, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    12 pagesAA

    Confirmation statement made on Apr 21, 2022 with updates

    6 pagesCS01

    Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on Nov 16, 2021

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2020

    13 pagesAA

    Appointment of Mr Mark Timothy Charles Stockdale as a director on Mar 17, 2021

    2 pagesAP01

    Confirmation statement made on Apr 21, 2021 with updates

    6 pagesCS01

    Cessation of Jane Cordelia Bullivant as a person with significant control on Mar 17, 2021

    1 pagesPSC07

    Statement of capital following an allotment of shares on Mar 17, 2021

    • Capital: GBP 1,100.00
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    48 pagesMA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN on Sep 01, 2020

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2019

    12 pagesAA

    Confirmation statement made on Apr 21, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 21, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Apr 21, 2018 with updates

    5 pagesCS01

    Who are the officers of THE EFFECTIVENESS PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINDSOR ACCOUNTANCY LIMITED
    Arthur Road
    SL4 1RU Windsor
    St. Stephens House
    Berkshire
    England
    Secretary
    Arthur Road
    SL4 1RU Windsor
    St. Stephens House
    Berkshire
    England
    Identification TypeUK Limited Company
    Registration Number04480729
    115132440001
    PURI, Gurdeep
    Kingfield Road
    Ealing
    W5 1LD London
    47
    Director
    Kingfield Road
    Ealing
    W5 1LD London
    47
    United KingdomBritishAdvertising Economist129810860001
    STOCKDALE, Mark Timothy Charles
    The Avenue
    Bucks
    SL8 5RD Bourne End
    April Cottage
    England
    Director
    The Avenue
    Bucks
    SL8 5RD Bourne End
    April Cottage
    England
    EnglandBritishConsultant141504650002
    BULLIVANT, Jane Cordelia
    Applegarth Road
    W14 0HY London
    11
    Director
    Applegarth Road
    W14 0HY London
    11
    United KingdomBritishCommunications Strategist129810870002

    Who are the persons with significant control of THE EFFECTIVENESS PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Jane Cordelia Bullivant
    W14 0HY London
    11 Applegarth Road
    United Kingdom
    Apr 22, 2016
    W14 0HY London
    11 Applegarth Road
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Gurdeep Puri
    W5 1LD Ealing
    47 Kingfield Road
    London
    England
    Apr 22, 2016
    W5 1LD Ealing
    47 Kingfield Road
    London
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0