Warning: file_put_contents(c/6df05c75539cb31a3d9c7f5bd3f8b315.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Parallel Lines - The Advisor Collective Ltd, WV9 5HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARALLEL LINES - THE ADVISOR COLLECTIVE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Parallel Lines - The Advisor Collective Ltd. The company was founded 4 years ago and was given the registration number 12596837. The firm's registered office is in WOLVERHAMPTON. You can find them at 11b Newton Court, Pendeford Business Park, Wolverhampton, West Midlands. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:PARALLEL LINES - THE ADVISOR COLLECTIVE LTD
Company Number:12596837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:11b Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom, WV9 5HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ded Accountancy Services Ltd, Cors Afanen, Eryrys Road, Mynydd Du, Wales, CH7 4BR

Director21 June 2022Active
C/O Ded Accountancy Services Ltd, Cors Afanen, Eryrys Road, Mynydd Du, Wales, CH7 4BR

Director22 July 2022Active
C/O Ded Accountancy Services Ltd, Cors Afanen, Eryrys Road, Mynydd Du, Wales, CH7 4BR

Director12 May 2020Active
11b Newton Court, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HB

Director12 May 2020Active
C/O Ded Accountancy Services Ltd, Cors Afanen, Eryrys Road, Mynydd Du, Wales, CH7 4BR

Director12 May 2020Active

People with Significant Control

Talking Finances Ltd.
Notified on:12 August 2021
Status:Active
Country of residence:United Kingdom
Address:Solo House The Courtyard, London Road, Horsham, United Kingdom, RH12 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Waymark Financial Limited
Notified on:12 August 2021
Status:Active
Country of residence:United Kingdom
Address:107, Leadenhall Street, London, United Kingdom, EC3A 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Paul Masters
Notified on:12 May 2020
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:11b Newton Court, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Anthony Wilson
Notified on:12 May 2020
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:11b Newton Court, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Leonard Creasey
Notified on:12 May 2020
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:11b Newton Court, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Capital

Capital allotment shares.

Download
2021-11-01Address

Change registered office address company with date old address new address.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Capital

Capital allotment shares.

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.