Develop Uk Partners Limited LONDON


Develop Uk Partners started in year 2004 as Private Limited Company with registration number 05056621. The Develop Uk Partners company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at Suite 56, 95. Postal code: SW1V 1BZ.

Currently there are 2 directors in the the firm, namely Judith S. and Shirley D.. In addition one secretary - Judith S. - is with the company. Currenlty, the firm lists one former director, whose name is Peter G. and who left the the firm on 5 May 2005. In addition, there is one former secretary - Peter G. who worked with the the firm until 5 May 2005.

Develop Uk Partners Limited Address / Contact

Office Address Suite 56, 95
Office Address2 Wilton Road
Town London
Post code SW1V 1BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05056621
Date of Incorporation Thu, 26th Feb 2004
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Judith S.

Position: Secretary

Appointed: 06 May 2005

Judith S.

Position: Director

Appointed: 26 February 2004

Shirley D.

Position: Director

Appointed: 26 February 2004

Lesley G.

Position: Nominee Director

Appointed: 26 February 2004

Resigned: 26 February 2004

Dorothy G.

Position: Nominee Secretary

Appointed: 26 February 2004

Resigned: 26 February 2004

Peter G.

Position: Director

Appointed: 26 February 2004

Resigned: 05 May 2005

Peter G.

Position: Secretary

Appointed: 26 February 2004

Resigned: 05 May 2005

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Shirley D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Judith S. This PSC owns 25-50% shares and has 25-50% voting rights.

Shirley D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Judith S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth145 703223 580165 929202 212135 614169 897       
Balance Sheet
Cash Bank On Hand     235 63498 62785 091130 79194 47840 64370 78290 211
Current Assets268 201375 492282 384338 519206 852282 149198 517258 964144 013148 65075 553176 611157 787
Debtors151 911177 828100 237119 61976 22446 51599 890173 87313 22254 17234 910105 82967 576
Net Assets Liabilities      121 594129 48099 034107 99761 769110 33095 424
Other Debtors         34622362140 455
Property Plant Equipment     1 1157123712 3962 6752 0941 174465
Cash Bank In Hand116 290197 664182 147218 900130 628235 634       
Tangible Fixed Assets1 1891 1291 4981 5962 0861 115       
Reserves/Capital
Called Up Share Capital666666       
Profit Loss Account Reserve145 697223 574165 923202 206135 608169 891       
Shareholder Funds145 703223 580165 929202 212135 614169 897       
Other
Accumulated Depreciation Impairment Property Plant Equipment     9 0509 80110 36211 23412 48713 84715 28115 990
Additions Other Than Through Business Combinations Property Plant Equipment           514 
Average Number Employees During Period          343
Corporation Tax Payable     57 99742 20344 56725 81226 9572 32236 99540 417
Creditors      77 506129 78546 96842 87315 52267 23262 647
Current Tax For Period      42 20344 567     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      129-59     
Increase From Depreciation Charge For Year Property Plant Equipment      7515618721 2531 3601 434709
Net Current Assets Liabilities144 514222 451164 431200 616133 528168 782121 011129 17997 045105 77760 031109 37995 140
Number Shares Issued Fully Paid       66    
Other Creditors     113 36777 5064 84513 9312 9427 4204 9543 047
Other Taxation Social Security Payable     30 83129 19631 1057 22512 9745 78025 28318 400
Par Value Share 11111 11    
Property Plant Equipment Gross Cost     10 16410 51310 73313 63015 16215 94116 455 
Provisions For Liabilities Balance Sheet Subtotal      12970407455356223181
Tax Tax Credit On Profit Or Loss On Ordinary Activities      42 33244 508     
Total Additions Including From Business Combinations Property Plant Equipment      3492202 8971 532779  
Total Assets Less Current Liabilities145 703223 580165 929202 212135 614169 897121 723129 55099 441108 45262 125110 55395 605
Trade Creditors Trade Payables     18 0121 59149 268    783
Trade Debtors Trade Receivables     46 51599 890173 87313 22253 82634 687105 20827 121
Creditors Due Within One Year123 687153 041117 953137 90373 324113 367       
Number Shares Allotted 66666       
Share Capital Allotted Called Up Paid666666       
Tangible Fixed Assets Additions 7761 2229761 656        
Tangible Fixed Assets Cost Or Valuation5 5346 3107 5328 50810 164        
Tangible Fixed Assets Depreciation4 3455 1816 0346 9128 077        
Tangible Fixed Assets Depreciation Charged In Period 8368538781 165        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, September 2023
Free Download (8 pages)

Company search