UKBizDB.co.uk

PARITY LIMITED

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

This company is commonly known as Parity Limited. The company was founded 50 years ago and was given the registration number 01146236. 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 70100 - Activities of head offices.

Company Information

Name:PARITY LIMITED
Company Number:01146236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Secretary01 December 1993Active
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

Secretary02 August 1999Active
9 Bartel Close, Leverstock Green, Hemel Hempstead, HP3 8LX

Secretary-Active
Aberue, Bridge Street, Boroughbridge, YO51 9LA

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

Secretary01 April 2011Active
40, Thurloe Square, London, SW7 2SR

Director05 June 1997Active
Dawson House, 5 Jewry Street, London, England, EC3N 2EX

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

Director02 August 1999Active
The White House, Langham, Colchester, CO4 5PY

Director01 March 1994Active
4 White Hill, Windlesham, GU20 6JU

Director01 December 1993Active
Kingston House, Vicarage Way, Gerrards Cross, SL9 8AS

Director12 October 1993Active
Wood Mill House, Shoreham Road, Henfield, BN5 9SD

Director22 August 1995Active
Pharos Fishery Road, Bray, Maidenhead, SL6 1UN

Director14 June 1993Active
C77, Albion Riverside, 8 Hester Road, London, SW11 4AR

Director29 July 2005Active
Saperton Stoney Lane, Little Kingshill, Great Missenden, HP16 0DS

Director14 December 2004Active
118 Goddington Lane, Orpington, BR6 9DZ

Director03 July 2009Active
Westlands House, Cowfold Road West Grinstead, Horsham, RH13 8LZ

Director02 August 1999Active
Overhall, Colne Engaine, Colchester, CO6 2HW

Director-Active
30 Foster Road, Chiswick, London, W4 4NY

Director10 July 2001Active
9 Bartel Close, Leverstock Green, Hemel Hempstead, HP3 8LX

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

Director01 November 2001Active
Stonechat, Frithsden Copse, Berkhamsted, HP4 1NN

Director10 September 1996Active
Woodruffe, Onslow Road, Sunningdale, SL5 0HW

Director05 June 1997Active
Too Goods Farm, Sturminster Newton,

Director25 March 2002Active
High Thicket, Dockenfield, Farnham, GU10 4HB

Director14 June 1993Active
Leawood Cottage, Northchurch Common, Berkhamstead, HP4 1LR

Director02 November 1993Active
213 Woodstock Road, Oxford, OX2 7AD

Director20 April 1994Active
Flat 5, 60-61 Cheyne Walk, London, SW3 5LX

Director14 June 1993Active
18 Valencia Road, Stanmore, HA7 4JH

Director-Active
2 Pine Crest, Welwyn, AL6 0EQ

Director-Active

People with Significant Control

Parity Resources 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
Parity Resources Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:82, St. John Street, London, England, EC1M 4JN
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 (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
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-12-16Change of name

Certificate change of name company.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-11-23Capital

Capital variation of rights attached to shares.

Download
2022-11-23Capital

Capital statement capital company with date currency figure.

Download
2022-11-23Capital

Legacy.

Download
2022-11-23Insolvency

Legacy.

Download
2022-11-23Resolution

Resolution.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

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
2021-01-11Accounts

Accounts with accounts type dormant.

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
2019-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type dormant.

Download
2018-10-16Mortgage

Mortgage satisfy charge full.

Download
2018-10-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.