UKBizDB.co.uk

PARITY CONSULTANCY SERVICES LIMITED

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

This company is commonly known as Parity Consultancy Services Limited. The company was founded 54 years ago and was given the registration number 00969618. The firm's registered office is in LONDON. You can find them at Floor 2, 79-81 Borough Road, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PARITY CONSULTANCY SERVICES LIMITED
Company Number:00969618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Floor 2, 79-81 Borough Road, London, England, SE1 1DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St. John Street, London, England, EC1M 4JN

Secretary25 November 2023Active
82, St. John Street, London, England, EC1M 4JN

Director09 June 2021Active
82, St. John Street, London, England, EC1M 4JN

Director30 June 2020Active
Floor 2, 79-81, Borough Road, London, England, SE1 1DN

Secretary19 December 2016Active
Dawson House, 5 Jewry Street, London, England, EC3N 2EX

Secretary30 May 2014Active
Wood Mill House, Shoreham Road, Henfield, BN5 9SD

Secretary10 November 1994Active
39 Manor Road, Wheathamsread, AL4 8JG

Secretary10 April 2006Active
118 Goddington Lane, Orpington, BR6 9DZ

Secretary17 May 2007Active
82, St. John Street, London, England, EC1M 4JN

Secretary22 September 2021Active
30 Foster Road, Chiswick, London, W4 4NY

Secretary01 September 1999Active
Lych Gates Angel Street, Upper Bentley, Redditch, B97 5TA

Secretary-Active
82, St. John Street, London, England, EC1M 4JN

Secretary30 January 2020Active
Aberue, Bridge Street, Boroughbridge, YO51 9LA

Secretary29 July 2005Active
Wimbledon Bridge House, First Floor, 1 Hartfield Road, Wimbledon, London,, SW19 3RU

Secretary01 April 2011Active
Floor 2, 79-81, Borough Road, London, England, SE1 1DN

Director01 July 2015Active
Dawson House, 5 Jewry Street, London, England, EC3N 2EX

Director02 December 2015Active
Floor 2, 79-81, Borough Road, London, England, SE1 1DN

Director05 April 2019Active
2, Bath Place, Rivington Street, London, England, EC2A 3DR

Director30 May 2014Active
4 White Hill, Windlesham, GU20 6JU

Director10 November 1994Active
Wood Mill House, Shoreham Road, Henfield, BN5 9SD

Director10 November 1994Active
Seisdon Hall, Seisdon, South Staffordshire, WV5 7ER

Director-Active
The White House, Lower Illey, West Midlands, B62 0HJ

Director-Active
17 Ascot House, North Third Street, Milton Keynes, MK9 3LZ

Director-Active
C77, Albion Riverside, 8 Hester Road, London, SW11 4AR

Director29 July 2005Active
25 Jacaranda House, Woburn Hill Park, Addlestone, KT15 2NZ

Director22 March 1995Active
Saperton Stoney Lane, Little Kingshill, Great Missenden, HP16 0DS

Director14 December 2004Active
The Old Rectory Rectory Drive, Waddesdon, Aylesbury, HP18 0JQ

Director-Active
39 Manor Road, Wheathamsread, AL4 8JG

Director10 April 2006Active
118 Goddington Lane, Orpington, BR6 9DZ

Director17 May 2007Active
30 Foster Road, Chiswick, London, W4 4NY

Director04 February 2003Active
Badgers Sett, Lower Turners Barn Lane, Yeovil, BA20 2JH

Director-Active
4234 Lomo Alto Court, Dallas, Usa,

Director17 April 2001Active
42 Kevins Drive, Yateley, GU46 7TL

Director05 November 2001Active
Two Goods Farm, Moorside, Marnhull, DT10 1HQ

Director10 November 1994Active
Wellesbourne 80 Newfield Road, West Hagley, Stourbridge, DY9 0HY

Director25 May 1994Active

People with Significant Control

Parity Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dawson House, 5 Jewry Street, London, England, EC3N 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-14Accounts

Legacy.

Download
2024-01-14Other

Legacy.

Download
2024-01-14Other

Legacy.

Download
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2023-12-16Change of name

Certificate change of name company.

Download
2023-11-28Officers

Appoint person secretary company with name date.

Download
2023-11-27Officers

Termination secretary company with name termination date.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-05-10Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-09-22Officers

Appoint person secretary company with name date.

Download
2021-09-22Officers

Termination secretary company with name termination date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Address

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

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.