UKBizDB.co.uk

PARITY EUROSOFT LIMITED

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

This company is commonly known as Parity Eurosoft Limited. The company was founded 28 years ago and was given the registration number 03152730. The firm's registered office is in LONDON. You can find them at Dawson House, 5 Jewry Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PARITY EUROSOFT LIMITED
Company Number:03152730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Dawson House, 5 Jewry Street, London, England, EC3N 2EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary30 June 2020Active
82, St. John Street, London, England, EC1M 4JN

Director30 June 2020Active
Dawson House, 5 Jewry Street, London, England, EC3N 2EX

Secretary30 June 2015Active
Wood Mill House, Shoreham Road, Henfield, BN5 9SD

Secretary30 January 1996Active
39 Manor Road, Wheathamsread, AL4 8JG

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

Secretary17 May 2007Active
30 Foster Road, Chiswick, London, W4 4NY

Secretary31 August 1999Active
Aberue, Bridge Street, Boroughbridge, YO51 9LA

Secretary29 July 2005Active
2, Bath Place, Rivington Street, London, England, EC2A 3DR

Secretary01 April 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 January 1996Active
Dawson House, 5 Jewry Street, London, England, EC3N 2EX

Director30 June 2015Active
Flat 11, 41 Lexham Gardens, London, W8 5JR

Director13 October 1999Active
Old Norths Cottage Rectory Road, Orsett, RM16 3JU

Director06 February 2001Active
C77, Albion Riverside, 8 Hester Road, London, SW11 4AR

Director29 July 2005Active
118 Goddington Lane, Orpington, BR6 9DZ

Director03 July 2009Active
30 Foster Road, Chiswick, London, W4 4NY

Director04 February 2003Active
4234 Lomo Alto Court, Dallas, Usa,

Director22 March 2002Active
Stonechat, Frithsden Copse, Berkhamsted, HP4 1NN

Director06 February 1996Active
Two Goods Farm, Moorside, Marnhull, DT10 1HQ

Director28 March 2002Active
22 Gilbert Way, Finchampstead, Wokingham, RG40 4HJ

Director12 May 1999Active
Hyland Lodge, 2 Valletta Close, Chelmsford, CM1 2PT

Director05 November 2001Active
15 Hyde Lane, Nash Mills, Hemel Hempstead, HP3 8RY

Director30 January 1996Active
Bentveldsduinweg 3, Aerdenhout, The Netherlands,

Director21 December 2004Active
Coniston Farnham Lane, Haslemere, GU27 1EZ

Director13 February 2006Active
2, Bath Place, Rivington Street, London, England, EC2A 3DR

Director01 April 2011Active

People with Significant Control

Parity Holdings Ltd
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

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
2024-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-14Accounts

Legacy.

Download
2024-01-14Other

Legacy.

Download
2024-01-14Other

Legacy.

Download
2023-12-16Change of name

Certificate change of name company.

Download
2023-11-06Resolution

Resolution.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

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
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Officers

Appoint person secretary company with name date.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-09-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Mortgage

Mortgage satisfy charge full.

Download
2018-10-16Mortgage

Mortgage satisfy charge full.

Download
2018-10-16Mortgage

Mortgage satisfy charge full.

Download
2018-10-16Mortgage

Mortgage satisfy charge full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.