UKBizDB.co.uk

PARUS ENTERPRISE LTD

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

This company is commonly known as Parus Enterprise Ltd. The company was founded 13 years ago and was given the registration number 07552729. The firm's registered office is in TWICKENHAM. You can find them at 4 The Mews, Bridge Road, Twickenham, London. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PARUS ENTERPRISE LTD
Company Number:07552729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2011
End of financial year:24 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4 The Mews, Bridge Road, Twickenham, London, England, TW1 1RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 8 Bridle Close, Kingston Upon Thames, England, KT1 2JW

Corporate Secretary04 March 2011Active
16-42, Sermulinu Iela, Riga, Latvia,

Director25 March 2021Active
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF

Director23 April 2018Active
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom, W4 3HR

Director04 March 2011Active
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF

Corporate Director04 March 2011Active

People with Significant Control

Mr. Igors Gostevs
Notified on:27 March 2019
Status:Active
Date of birth:June 1980
Nationality:Latvian
Country of residence:Latvia
Address:16-42, Sermulinu Street, Riga, Latvia,
Nature of control:
  • Significant influence or control
Andriy Dashevsky
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:Ukrainian
Country of residence:England
Address:1st Floor, 8 Bridle Close, Kingston Upon Thames, England, KT1 2JW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Yuriy Shabarov
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:Ukrainian
Country of residence:England
Address:1st Floor, 8 Bridle Close, Kingston Upon Thames, England, KT1 2JW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 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
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-26Dissolution

Dissolution application strike off company.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Accounts

Change account reference date company previous shortened.

Download
2022-05-25Accounts

Change account reference date company current shortened.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Change corporate secretary company with change date.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-09-24Address

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

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Persons with significant control

Change to a person with significant control.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Capital

Legacy.

Download
2020-08-06Capital

Capital statement capital company with date currency figure.

Download
2020-08-06Insolvency

Legacy.

Download
2020-08-06Resolution

Resolution.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.