UKBizDB.co.uk

PARENTPAY (HOLDINGS) LTD

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

This company is commonly known as Parentpay (holdings) Ltd. The company was founded 11 years ago and was given the registration number 08212986. The firm's registered office is in LONDON. You can find them at 11 Kingsley Lodge, 13 New Cavendish Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PARENTPAY (HOLDINGS) LTD
Company Number:08212986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:11 Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG

Secretary19 February 2013Active
11, Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG

Director19 July 2023Active
11, Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG

Director13 September 2012Active
11, Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG

Director26 October 2021Active
11, Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG

Director19 February 2013Active
11, Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG

Director01 February 2020Active
11, Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG

Director19 February 2013Active
11, Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG

Director01 February 2018Active
2, More London Riverside, London, England, SE1 2AP

Director09 March 2023Active
11, Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG

Director12 August 2021Active
11, Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG

Director12 August 2021Active

People with Significant Control

Tiger Topco Limited
Notified on:06 August 2021
Status:Active
Country of residence:England
Address:3rd Floor, 2 More London Riverside, London, England, SE1 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clint Anthony Wilson
Notified on:08 August 2020
Status:Active
Date of birth:July 1971
Nationality:British
Address:11, Kingsley Lodge, London, W1G 9UG
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 (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
2024-03-08Capital

Capital allotment shares.

Download
2024-02-06Capital

Capital allotment shares.

Download
2024-01-18Capital

Capital allotment shares.

Download
2024-01-09Capital

Capital allotment shares.

Download
2024-01-05Capital

Capital allotment shares.

Download
2024-01-04Capital

Capital allotment shares.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Capital

Capital allotment shares.

Download
2023-11-09Capital

Capital allotment shares.

Download
2023-09-01Capital

Capital return purchase own shares.

Download
2023-09-01Capital

Capital return purchase own shares.

Download
2023-08-30Accounts

Accounts with accounts type group.

Download
2023-08-02Incorporation

Memorandum articles.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-07-31Capital

Capital allotment shares.

Download
2023-07-31Capital

Capital allotment shares.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-26Capital

Capital cancellation shares.

Download
2023-07-26Capital

Capital cancellation shares.

Download
2023-07-10Resolution

Resolution.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Resolution

Resolution.

Download
2023-02-21Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.