Company NameSales Capability Partners Ltd
DirectorsNigel Clinton McMahon and Theresa McMahon
Company StatusActive
Company Number09926025
CategoryPrivate Limited Company
Incorporation Date22 December 2015(8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel Clinton McMahon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2015(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address40 Clarence Square
Cheltenham
Gloucestershire
GL50 4JP
Wales
Director NameMrs Theresa McMahon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Clarence Square
Cheltenham
Gloucestershire
GL50 4JP
Wales
Director NameMr William McMahon
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Clarence Square
Cheltenham
Gloucestershire
GL50 4JP
Wales

Location

Registered Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
22 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 January 2022Confirmation statement made on 21 December 2021 with updates (5 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 April 2021Cessation of William Mcmahon as a person with significant control on 30 March 2021 (1 page)
16 April 2021Change of details for Mr Nigel Clinton Mcmahon as a person with significant control on 1 April 2021 (2 pages)
16 April 2021Termination of appointment of William Mcmahon as a director on 31 March 2021 (1 page)
22 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
4 November 2019Registered office address changed from Floor 11 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU England to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 4 November 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
12 October 2018Registered office address changed from 45 Sea Lane Gardens Ferring Worthing West Sussex BN12 5EQ United Kingdom to Floor 11 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 12 October 2018 (1 page)
21 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 December 2017Change of details for Mrs Theresa Mcmahon as a person with significant control on 21 November 2017 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Change of details for Mr Nigel Clinton Mcmahon as a person with significant control on 21 November 2017 (2 pages)
21 December 2017Change of details for Mr William Mcmahon as a person with significant control on 21 November 2017 (2 pages)
21 December 2017Change of details for Mr William Mcmahon as a person with significant control on 21 November 2017 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Change of details for Mrs Theresa Mcmahon as a person with significant control on 21 November 2017 (2 pages)
21 December 2017Change of details for Mr Nigel Clinton Mcmahon as a person with significant control on 21 November 2017 (2 pages)
20 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
20 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
2 February 2017Confirmation statement made on 21 December 2016 with updates (9 pages)
2 February 2017Confirmation statement made on 21 December 2016 with updates (9 pages)
11 January 2016Director's details changed for Mrs Teresa Mcmahon on 22 December 2015 (2 pages)
11 January 2016Director's details changed for Mrs Teresa Mcmahon on 22 December 2015 (2 pages)
22 December 2015Incorporation
Statement of capital on 2015-12-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 December 2015Incorporation
Statement of capital on 2015-12-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)