ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Partisan Holdings Ltd

Partisan Holdings Ltd is an active company incorporated on 13 December 2017 with the registered office located in Radlett, Hertfordshire. Partisan Holdings Ltd was registered 7 years ago.
Status
Active
Active since 1 year 1 month ago
Compulsory strike-off was discontinued 3 months ago
Company No
11110704
Private limited company
Age
7 years
Incorporated 13 December 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 May 2025 (6 months ago)
Next confirmation dated 4 May 2026
Due by 18 May 2026 (6 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Centre 42 42 Watling Street
Radlett
Hertfordshire
WD7 7NN
England
Address changed on 3 Jan 2025 (10 months ago)
Previous address was 204 Clements Road Birmingham Clements Road Birmingham B25 8TS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • Pakistani • Lives in England • Born in Aug 2000 • Business Person
Director • British • Lives in UK • Born in Jan 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Venom Security Ltd
Ronald Terence Richards is a mutual person.
Active
Venom Sports & Leisurewear Limited
Ronald Terence Richards is a mutual person.
Active
Venom Sport Limited
Ronald Terence Richards is a mutual person.
Active
Venom Fashionwear Limited
Ronald Terence Richards is a mutual person.
Active
Venom Electrical Limited
Ronald Terence Richards is a mutual person.
Active
Serveplan Ltd
Ronald Terence Richards is a mutual person.
Active
Venom International Ltd
Ronald Terence Richards is a mutual person.
Active
Venom Group Ltd
Ronald Terence Richards is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£18.49K
Increased by £18.39K (+18388%)
Total Liabilities
-£5.12K
Increased by £5.12K (%)
Net Assets
£13.37K
Increased by £13.27K (+13265%)
Debt Ratio (%)
28%
Increased by 27.71% (%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 22 Sep 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 29 Jul 2025
Confirmation Submitted
3 Months Ago on 26 Jul 2025
Compulsory Gazette Notice
3 Months Ago on 22 Jul 2025
Samaira Yousaf Details Changed
6 Months Ago on 16 Apr 2025
Confirmation Submitted
9 Months Ago on 5 Jan 2025
Registered Address Changed
10 Months Ago on 3 Jan 2025
Samaira Yousaf (PSC) Appointed
10 Months Ago on 9 Dec 2024
Samaira Yousaf Appointed
10 Months Ago on 9 Dec 2024
Ronald Terence Richards Resigned
10 Months Ago on 9 Dec 2024
Get Credit Report
Discover Partisan Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 29 Jul 2025
Confirmation statement made on 4 May 2025 with updates
Submitted on 26 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 22 Jul 2025
Director's details changed for Samaira Yousaf on 16 April 2025
Submitted on 16 Apr 2025
Confirmation statement made on 4 May 2024 with updates
Submitted on 5 Jan 2025
Appointment of Samaira Yousaf as a director on 9 December 2024
Submitted on 4 Jan 2025
Notification of Samaira Yousaf as a person with significant control on 9 December 2024
Submitted on 4 Jan 2025
Registered office address changed from 204 Clements Road Birmingham Clements Road Birmingham B25 8TS England to Centre 42 42 Watling Street Radlett Hertfordshire WD7 7NN on 3 January 2025
Submitted on 3 Jan 2025
Withdrawal of a person with significant control statement on 3 January 2025
Submitted on 3 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year