Company NameFission Partners Limited
DirectorsRoss Alexander Corbett and Samantha Caroline Corbett
Company StatusActive
Company Number09119067
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Ross Alexander Corbett
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Secretary NameMrs Samantha Caroline Corbett
StatusCurrent
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Director NameMrs Samantha Caroline Corbett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(6 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

8 September 2023Micro company accounts made up to 31 March 2023 (6 pages)
17 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
8 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
22 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
1 July 2021Micro company accounts made up to 31 March 2021 (6 pages)
7 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
14 September 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
18 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
14 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 September 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 September 2016 (1 page)
18 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 July 2015Director's details changed for Mr Ross Alexander Corbett on 7 July 2014 (2 pages)
21 July 2015Secretary's details changed for Mrs Samantha Caroline Corbett on 1 February 2015 (1 page)
21 July 2015Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM08BL United Kingdom to Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 21 July 2015 (1 page)
21 July 2015Secretary's details changed for Mrs Samantha Caroline Corbett on 1 February 2015 (1 page)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Director's details changed for Mr Ross Alexander Corbett on 7 July 2014 (2 pages)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM08BL United Kingdom to Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 21 July 2015 (1 page)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Secretary's details changed for Mrs Samantha Caroline Corbett on 1 February 2015 (1 page)
21 July 2015Director's details changed for Mr Ross Alexander Corbett on 7 July 2014 (2 pages)
6 March 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
6 March 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
4 March 2015Appointment of Mrs Samantha Caroline Corbett as a director on 1 February 2015 (2 pages)
4 March 2015Appointment of Mrs Samantha Caroline Corbett as a director on 1 February 2015 (2 pages)
4 March 2015Appointment of Mrs Samantha Caroline Corbett as a director on 1 February 2015 (2 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 100
(44 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 100
(44 pages)