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

PARTNERSHIP IN INNOVATION LTD

Flat 5 18 Vyvyan Terrace, Chiswick High Road, Bristol, BS8 3DG,
Company Registration Number
03443493
Private Limited Company
Active

Company Overview

About Partnership In Innovation Ltd
PARTNERSHIP IN INNOVATION LTD was founded on 1997-10-02 and has its registered office in Bristol. The organisation's status is listed as "Active". Partnership In Innovation Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARTNERSHIP IN INNOVATION LTD
 
Legal Registered Office
Flat 5 18 Vyvyan Terrace
Chiswick High Road
Bristol
BS8 3DG
Other companies in HA0
 
Filing Information
Company Number 03443493
Company ID Number 03443493
Date formed 1997-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-10
Return next due 2025-04-24
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-10 13:37:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTNERSHIP IN INNOVATION LTD
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 PARTNERSHIP IN INNOVATION LTD

Current Directors
Officer Role Date Appointed
MANVIR KAUR DOSANJH
Company Secretary 1997-10-08
RAVINDER SINGH DOSANJH
Director 1997-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1997-10-02 1997-10-05
FORM 10 DIRECTORS FD LTD
Nominated Director 1997-10-02 1997-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAVINDER SINGH DOSANJH TOUCHBRICK LTD Director 2018-02-06 CURRENT 2018-02-06 Active - Proposal to Strike off
RAVINDER SINGH DOSANJH BIRMINGHAM CITY APARTMENTS LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
RAVINDER SINGH DOSANJH KINGSCOURT ARENA MANAGEMENT COMPANY LIMITED Director 2012-06-01 CURRENT 2004-11-25 Active
RAVINDER SINGH DOSANJH ARK PARTNERSHIP LTD Director 2010-04-04 CURRENT 2005-04-05 Active - Proposal to Strike off
RAVINDER SINGH DOSANJH FUNKI MUNKI PRODUCTIONS LIMITED Director 2009-06-02 CURRENT 2009-06-02 Active - Proposal to Strike off

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
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES
2024-04-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVI SAMEET SINGH DOSANJH
2024-04-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDEEP RAJ SINGH DOSANJH
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT England
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES
2024-03-28CESSATION OF MANVIR KAUR DOSANJH AS A PERSON OF SIGNIFICANT CONTROL
2024-03-28CESSATION OF RAVINDER SINGH DOSANJH AS A PERSON OF SIGNIFICANT CONTROL
2024-03-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRAN KAUR JHA
2023-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-21Change of details for Mrs Manvir Kaur Dosanjh as a person with significant control on 2023-08-18
2023-08-21Change of details for Mr Ravinder Singh Dosanjh as a person with significant control on 2023-08-18
2023-08-18Change of details for Mrs Manvir Kaur Dosanjh as a person with significant control on 2023-08-18
2023-08-18Change of details for Mr Ravinder Singh Dosanjh as a person with significant control on 2023-08-18
2023-08-04Director's details changed for Mrs Manvir Kaur Dosanjh on 2023-08-03
2023-08-04Director's details changed for Mr Ravinder Singh Dosanjh on 2023-08-03
2023-08-04Change of details for Mr Ravinder Singh Dosanjh as a person with significant control on 2023-08-03
2023-08-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANVIR KAUR DOSANJH
2023-03-08REGISTRATION OF A CHARGE / CHARGE CODE 034434930001
2023-03-08REGISTRATION OF A CHARGE / CHARGE CODE 034434930002
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-01REGISTERED OFFICE CHANGED ON 01/10/22 FROM 109-110 Viglen House Alperton Lane Alperton HA0 1HD
2022-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/22 FROM 109-110 Viglen House Alperton Lane Alperton HA0 1HD
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-21PSC04Change of details for Mr Radvinder Singh Dosanjh as a person with significant control on 2022-09-20
2022-03-25CH01Director's details changed for Mrs Manvir Kaur Dosanjh on 2022-03-25
2022-02-09Termination of appointment of Manvir Kaur Dosanjh on 2022-02-09
2022-02-09DIRECTOR APPOINTED MRS MANVIR KAUR DOSANJH
2022-02-09Director's details changed for Mr Ravinder Singh Dosanjh on 2022-02-09
2022-02-09CH01Director's details changed for Mr Ravinder Singh Dosanjh on 2022-02-09
2022-02-09AP01DIRECTOR APPOINTED MRS MANVIR KAUR DOSANJH
2022-02-09TM02Termination of appointment of Manvir Kaur Dosanjh on 2022-02-09
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20Change of details for Mr Radvinder Singh Dosanjh as a person with significant control on 2021-12-17
2021-12-20PSC04Change of details for Mr Radvinder Singh Dosanjh as a person with significant control on 2021-12-17
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MANVIR KAUR DOSANJH on 2021-03-18
2021-03-23CH01Director's details changed for Mr Ravinder Singh Dosanjh on 2021-03-18
2021-03-23PSC04Change of details for Mr Radvinder Singh Dosanjh as a person with significant control on 2021-03-18
2021-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2019-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-05-04CH03SECRETARY'S DETAILS CHNAGED FOR MAUVIR KAUR DOSANJH on 2009-10-01
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0102/10/15 ANNUAL RETURN FULL LIST
2015-11-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-04AR0102/10/14 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-15AR0102/10/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0102/10/12 ANNUAL RETURN FULL LIST
2011-12-28AR0102/10/11 ANNUAL RETURN FULL LIST
2011-12-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-24AR0102/10/10 ANNUAL RETURN FULL LIST
2009-12-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-11AR0102/10/09 ANNUAL RETURN FULL LIST
2009-11-11CH01Director's details changed for Mr Ravinder Singh Dosanjh on 2009-11-11
2008-12-21AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-09287Registered office changed on 09/12/2008 from 44 mountfield road ealing london W5 2NQ
2008-10-28363aReturn made up to 02/10/08; full list of members
2008-05-29363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 11 SHERDMORE CROFT MONKSPATH SOLIHULL WEST MIDLANDS B90 4TX
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-20363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-07363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-26363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-27363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-18363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-11363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-12363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
1999-10-27363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-21363sRETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS
1998-01-22225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99
1997-10-13287REGISTERED OFFICE CHANGED ON 13/10/97 FROM: 11 SHERDMORE CROFT MONKSPATH SOLIHULL WEST MIDLANDS B90 4TX
1997-10-13288aNEW SECRETARY APPOINTED
1997-10-13288bSECRETARY RESIGNED
1997-10-13288aNEW DIRECTOR APPOINTED
1997-10-13288bDIRECTOR RESIGNED
1997-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to PARTNERSHIP IN INNOVATION 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 PARTNERSHIP IN INNOVATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PARTNERSHIP IN INNOVATION LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 9,870
Creditors Due Within One Year 2012-03-31 £ 49,291

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
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

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 PARTNERSHIP IN INNOVATION LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 12,222
Cash Bank In Hand 2012-03-31 £ 5,010
Current Assets 2013-03-31 £ 23,574
Current Assets 2012-03-31 £ 13,713
Debtors 2013-03-31 £ 11,352
Debtors 2012-03-31 £ 8,703
Shareholder Funds 2013-03-31 £ 95,315
Shareholder Funds 2012-03-31 £ 89,191
Tangible Fixed Assets 2013-03-31 £ 81,611
Tangible Fixed Assets 2012-03-31 £ 124,769

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARTNERSHIP IN INNOVATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PARTNERSHIP IN INNOVATION LTD
Trademarks
We have not found any records of PARTNERSHIP IN INNOVATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTNERSHIP IN INNOVATION 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 (68100 - Buying and selling of own real estate) as PARTNERSHIP IN INNOVATION LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where PARTNERSHIP IN INNOVATION 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 PARTNERSHIP IN INNOVATION 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 PARTNERSHIP IN INNOVATION 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.