PARTNER RETAIL SERVICES LIMITED
Activities of head offices
PARTNER RETAIL SERVICES LIMITED
Activities of head offices
Contact & Details
Contact
Registered Address
Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY United Kingdom
Full company profile for PARTNER RETAIL SERVICES LIMITED (10415003), an active supply chain, manufacturing and commerce models company based in Marlow,, United Kingdom. Incorporated 7 Oct 2016. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2017–2025)
Cash in Bank
£1.30M
Net Assets
£3.12M
Total Liabilities
£15.04M
Turnover
£61.54M
Employees
282
Debt Ratio
83%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Stephen Patrick Cochrane | Director | British | England | 16 Dec 2019 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Prs Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Jessops (group) Limited
Ceased 27 Sept 2019
Peter David Jones
Ceased 16 Dec 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit SU2077/78, Westfield London Shopping Centre, Ariel Way, London (W12 7GD) HAMMERSMITH AND FULHAM | Leasehold | - | 24 Jul 2024 |
Unit U28, 128 Peel Avenue, The Trafford Centre, Manchester (M17 8BN) TRAFFORD | Leasehold | - | 9 Mar 2022 |
143 Merchants Hall Lower Ground, Chapelfield, Norwich (NR2 1SH) NORWICH | Leasehold | - | 1 Apr 2021 |
Unit 3a, Canada Place, Canada Square, London TOWER HAMLETS | Leasehold | - | 15 Feb 2021 |
Units Su16 & Su17, 17 Brigstowe Street, Bristol (BS1 3BH) CITY OF BRISTOL | Leasehold | - | 1 Oct 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Jan 2026 | Accounts | Annual accounts made up to 27 Apr 2025 | |
| 7 Oct 2025 | Confirmation Statement | Confirmation statement made on 6 Oct 2025 with no updates | |
| 4 Feb 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 6 Jan 2025 | Accounts | Annual accounts made up to 28 Apr 2024 | |
| 6 Oct 2024 | Confirmation Statement | Confirmation statement made on 6 Oct 2024 with no updates |
Annual accounts made up to 27 Apr 2025
Confirmation statement made on 6 Oct 2025 with no updates
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 28 Apr 2024
Confirmation statement made on 6 Oct 2024 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 27 Apr 2025
3 months ago on 19 Jan 2026
Confirmation statement made on 6 Oct 2025 with no updates
7 months ago on 7 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 4 Feb 2025
Annual accounts made up to 28 Apr 2024
1 years ago on 6 Jan 2025
Confirmation statement made on 6 Oct 2024 with no updates
1 years ago on 6 Oct 2024
