UKBizDB.co.uk

PARASOFT UK LIMITED

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

This company is commonly known as Parasoft Uk Limited. The company was founded 19 years ago and was given the registration number 05217470. The firm's registered office is in HIGH WYCOMBE. You can find them at 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PARASOFT UK LIMITED
Company Number:05217470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
403, Bettyhill Avenue, Duarte, United States, CA 91010

Secretary29 December 2007Active
403, Bettyhill Avenue, Duarte, United States, CA 91010

Director12 September 2004Active
First Floor North, 40 Oxford Road, High Wycombe, England, HP11 2EE

Director31 August 2015Active
First Floor North, 40 Oxford Road, High Wycombe, England, HP11 2EE

Director01 January 2018Active
10, Topcliffe Drive, Orpington, England, BR6 7DP

Secretary01 January 2009Active
4 Acorn Close, Islip, Kettering, NN14 3HU

Secretary12 September 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary31 August 2004Active
101 E. Huntington Dr. 2nd Floor, Monrovia, Usa, FOREIGN

Director12 September 2004Active
31, Kostrzewskiego, Krakow, Poland, 30-437

Director01 March 2009Active
47 Mayflower Road, St. Albans, AL2 2QN

Director12 September 2004Active
10, Topcliffe Drive, Orpington, England, BR6 7DP

Director01 January 2009Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director31 August 2004Active

People with Significant Control

Parasoft Corporation
Notified on:30 July 2016
Status:Active
Country of residence:United States
Address:101, E. Huntington Drive, Monrovia,, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Officers

Change person director company with change date.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-12-05Address

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

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type small.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Address

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

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Officers

Appoint person director company with name date.

Download
2016-03-30Officers

Termination director company with name termination date.

Download
2016-02-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.