Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
121 Partners Limited
121 Partners Limited is an active company incorporated on 4 March 2014 with the registered office located in London, Greater London. 121 Partners Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08920603
Private limited company
Age
11 years
Incorporated
4 March 2014
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
4 March 2025
(7 months ago)
Next confirmation dated
4 March 2026
Due by
18 March 2026
(4 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about 121 Partners Limited
Contact
Update Details
Address
2 Kingdom Street
London
W2 6JG
England
Address changed on
15 Feb 2022
(3 years ago)
Previous address was
3rd Floor, Hathaway House Popes Drive London N3 1QF
Companies in W2 6JG
Telephone
01564829732
Email
Unreported
Website
121partners.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Robert William Edward Chillman
Director • Director • Finance Director • British • Lives in England • Born in May 1979
James Richard Warsop
Director • British • Lives in England • Born in May 1987
William David Hudson
Director • British • Lives in England • Born in Dec 1963
Hyve International Events Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hyve UK Events Limited
William David Hudson, James Richard Warsop, and 2 more are mutual people.
Active
Hyve Events South Africa Holdco Limited
William David Hudson, James Richard Warsop, and 2 more are mutual people.
Active
Hyve Events S.A. Limited
William David Hudson, James Richard Warsop, and 2 more are mutual people.
Active
Scoop International Fashion Limited
William David Hudson, James Richard Warsop, and 1 more are mutual people.
Active
Hyve International Events Limited
William David Hudson and James Richard Warsop are mutual people.
Active
Hyve Overseas Limited
William David Hudson and James Richard Warsop are mutual people.
Active
Hyve Events Services Limited
William David Hudson and James Richard Warsop are mutual people.
Active
Hyve Holdings Limited
William David Hudson and James Richard Warsop are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£620.6K
Decreased by £575.44K (-48%)
Turnover
£2.87M
Increased by £2.87M (%)
Employees
12
Increased by 10 (+500%)
Total Assets
£2.14M
Decreased by £1.37M (-39%)
Total Liabilities
-£881.49K
Decreased by £1.41M (-62%)
Net Assets
£1.26M
Increased by £38.04K (+3%)
Debt Ratio (%)
41%
Decreased by 24.08% (-37%)
See 10 Year Full Financials
Latest Activity
Mr Robert William Edward Chillman Appointed
7 Months Ago on 20 Mar 2025
Confirmation Submitted
7 Months Ago on 6 Mar 2025
Accounting Period Shortened
8 Months Ago on 25 Feb 2025
Full Accounts Submitted
8 Months Ago on 24 Feb 2025
Confirmation Submitted
1 Year 7 Months Ago on 5 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 21 Nov 2023
Alice Rivers Resigned
2 Years 4 Months Ago on 30 Jun 2023
Confirmation Submitted
2 Years 7 Months Ago on 8 Mar 2023
Full Accounts Submitted
2 Years 10 Months Ago on 8 Dec 2022
Ms Alice Rivers Appointed
2 Years 11 Months Ago on 15 Nov 2022
Get Alerts
Get Credit Report
Discover 121 Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Robert William Edward Chillman as a director on 20 March 2025
Submitted on 20 Mar 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 6 Mar 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 25 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 21 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 21 Feb 2025
Confirmation statement made on 4 March 2024 with no updates
Submitted on 5 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Nov 2023
Termination of appointment of Alice Rivers as a secretary on 30 June 2023
Submitted on 30 Jun 2023
Confirmation statement made on 4 March 2023 with no updates
Submitted on 8 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs