UKBizDB.co.uk

PARALOGIC LIMITED

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

This company is commonly known as Paralogic Limited. The company was founded 31 years ago and was given the registration number 02757300. The firm's registered office is in HADDENHAM. You can find them at 1d Haddenham Business Park, Thame Road, Haddenham, Buckinghamshire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:PARALOGIC LIMITED
Company Number:02757300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1992
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:1d Haddenham Business Park, Thame Road, Haddenham, Buckinghamshire, HP17 8LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1d Haddenham Business Park, Thame Road, Haddenham, HP17 8LJ

Director03 July 2023Active
46 Clare Road, Prestwood, Great Missenden, HP16 0NS

Secretary20 March 2000Active
3 Candytuft Green, Widmer End, High Wycombe, HP15 6BX

Secretary20 October 1992Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary20 October 1992Active
1d Haddenham Business Park, Thame Road, Haddenham, HP17 8LJ

Secretary01 November 2002Active
46 Clare Road, Prestwood, Great Missenden, HP16 0NS

Director20 October 1992Active
3 Candytuft Green, Widmer End, High Wycombe, HP15 6BX

Director20 October 1992Active
1d Haddenham Business Park, Thame Road, Haddenham, HP17 8LJ

Director01 November 2002Active
1d Haddenham Business Park, Thame Road, Haddenham, HP17 8LJ

Director01 November 2002Active
1d Haddenham Business Park, Thame Road, Haddenham, HP17 8LJ

Director01 October 2013Active
1d Haddenham Business Park, Thame Road, Haddenham, HP17 8LJ

Director01 October 2013Active
1d Haddenham Business Park, Thame Road, Haddenham, HP17 8LJ

Director01 November 2002Active
23 Winterton Drive, Aylesbury, HP21 9BD

Director15 July 1997Active
1d Haddenham Business Park, Thame Road, Haddenham, HP17 8LJ

Director01 March 2019Active
42 Evenlode Drive, Berinsfield, Wallingford, OX10 7NY

Director20 October 1992Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director20 October 1992Active
1d Haddenham Business Park, Thame Road, Haddenham, HP17 8LJ

Director01 November 2002Active

People with Significant Control

United Business Group Limited
Notified on:03 July 2023
Status:Active
Country of residence:England
Address:Unit 80 Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Paul Thompson
Notified on:12 October 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:1d Haddenham Business Park, Thame Road, Haddenham, HP17 8LJ
Nature of control:
  • Significant influence or control

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
2024-05-01Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Change account reference date company current extended.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination secretary company with name termination date.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-06-14Incorporation

Memorandum articles.

Download
2023-06-14Resolution

Resolution.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person secretary company with change date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.