UKBizDB.co.uk

PARSONS & COLSON CONSULTANTS LTD.

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

This company is commonly known as Parsons & Colson Consultants Ltd.. The company was founded 31 years ago and was given the registration number 02803252. The firm's registered office is in RYDE. You can find them at Unit 5 Enterprise Court, Nicholson Road, Ryde, Isle Of Wight. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PARSONS & COLSON CONSULTANTS LTD.
Company Number:02803252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 5 Enterprise Court, Nicholson Road, Ryde, Isle Of Wight, PO33 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, Sandringham House The Strand, Ryde, PO33 1JF

Secretary25 March 1993Active
56 Bettesworth Road, Ryde, PO33 3EN

Director02 January 1997Active
Flat 1, Sandringham House The Strand, Ryde, PO33 1JF

Director25 March 1993Active
Unit 5 Enterprise Court, Nicholson Road, Ryde, PO33 1BD

Director05 January 2018Active
Unit 5 Enterprise Court, Nicholson Road, Ryde, PO33 1BD

Director30 December 2014Active
Unit 5 Enterprise Court, Nicholson Road, Ryde, PO33 1BD

Director01 October 2015Active
Unit 5 Enterprise Court, Nicholson Road, Ryde, PO33 1BD

Director01 June 2019Active
Unit 5 Enterprise Court, Nicholson Road, Ryde, PO33 1BD

Director05 January 2002Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary25 March 1993Active
Oak Cottage Main Road, Shorwell, PO30 3JL

Director17 December 1998Active
Weston Villa, Weston Road, Totland, PO39 0HA

Director13 October 2004Active
4 Belvedere Street, Ryde, PO33 2JN

Director25 March 1993Active

People with Significant Control

Mr Jonathan James Thornton
Notified on:05 January 2018
Status:Active
Date of birth:July 1980
Nationality:British
Address:Unit 5 Enterprise Court, Nicholson Road, Ryde, PO33 1BD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Michael Colin Parsons
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:4 Belvedere Street, Ryde, United Kingdom, PO33 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Graham Colson
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, Sandringham, Ryde, United Kingdom, PO33 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-14Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Capital

Capital alter shares subdivision.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Officers

Change person director company with change date.

Download
2017-04-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.