PARITY NETWORK LIMITED

PARITY NETWORK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePARITY NETWORK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01543554
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARITY NETWORK LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is PARITY NETWORK LIMITED located?

    Registered Office Address
    Meriden Hall Main Road
    Meriden
    CV7 7PT Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PARITY NETWORK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARITY PROFESSIONALS LIMITEDJan 07, 2015Jan 07, 2015
    PARITY RESOURCES LIMITEDJun 11, 1998Jun 11, 1998
    CSS TRIDENT PLC.Jul 11, 1994Jul 11, 1994
    COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANYJun 09, 1983Jun 09, 1983
    COMPUTER SEARCH (CONTRACTS) LIMITEDFeb 05, 1981Feb 05, 1981

    What are the latest accounts for PARITY NETWORK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PARITY NETWORK LIMITED?

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for PARITY NETWORK LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 015435540020, created on Dec 23, 2025

    83 pagesMR01

    Full accounts made up to Mar 31, 2024

    42 pagesAA

    Confirmation statement made on May 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Isobel Brown as a director on Nov 15, 2024

    1 pagesTM01

    Registration of charge 015435540019, created on Sep 30, 2024

    92 pagesMR01

    Confirmation statement made on May 05, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    39 pagesAA

    legacy

    89 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Satisfaction of charge 015435540015 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed parity professionals LIMITED\certificate issued on 31/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 31, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 28, 2023

    RES15

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Statement of company's objects

    2 pagesCC04

    Registration of charge 015435540018, created on Dec 08, 2023

    19 pagesMR01

    Cessation of Parity Holdings Limited as a person with significant control on Dec 08, 2023

    1 pagesPSC07

    Termination of appointment of Michael David Johns as a director on Dec 08, 2023

    1 pagesTM01

    Termination of appointment of Mark Andrew Braund as a director on Dec 08, 2023

    1 pagesTM01

    Termination of appointment of David Samuel Peter Firth as a secretary on Dec 08, 2023

    1 pagesTM02

    Notification of Network Ventures Limited as a person with significant control on Dec 08, 2023

    2 pagesPSC02

    Appointment of Mr Nigel Dudley as a secretary on Dec 08, 2023

    2 pagesAP03

    Appointment of Mr Trevor Large as a director on Dec 08, 2023

    2 pagesAP01

    Who are the officers of PARITY NETWORK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUDLEY, Nigel
    Main Road
    Meriden
    CV7 7PT Coventry
    Meriden Hall
    England
    Secretary
    Main Road
    Meriden
    CV7 7PT Coventry
    Meriden Hall
    England
    317045180001
    DAVIS, Paul Thomas
    Main Road
    Meriden
    CV7 7PT Coventry
    Meriden Hall
    England
    Director
    Main Road
    Meriden
    CV7 7PT Coventry
    Meriden Hall
    England
    United KingdomBritish84891440001
    LARGE, Trevor
    Main Road
    Meriden
    CV7 7PT Coventry
    Meriden Hall
    England
    Director
    Main Road
    Meriden
    CV7 7PT Coventry
    Meriden Hall
    England
    EnglandBritish81885750002
    ANTONY, Roger Harold
    Borough Road
    SE1 1DN London
    Floor 2, 79-81
    England
    Secretary
    Borough Road
    SE1 1DN London
    Floor 2, 79-81
    England
    220890110001
    CHASE, Suzanne Gabrielle
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Secretary
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    188139820001
    FIRTH, David Samuel Peter
    Main Road
    Meriden
    CV7 7PT Coventry
    Meriden Hall
    England
    Secretary
    Main Road
    Meriden
    CV7 7PT Coventry
    Meriden Hall
    England
    316415810001
    FIRTH, David Samuel Peter
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    Secretary
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    British77398810001
    HARRIS, Christopher John
    73 Chart Lane
    RH2 7EA Reigate
    Surrey
    Secretary
    73 Chart Lane
    RH2 7EA Reigate
    Surrey
    British37108360001
    KELLY, Joseph Patrick
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    Secretary
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    British61057590001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Secretary
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    British93777900002
    LEAR, Andrew John
    St. John Street
    EC1M 4JN London
    82
    England
    Secretary
    St. John Street
    EC1M 4JN London
    82
    England
    287550800001
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Secretary
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    MOSS, Ronald Allen
    Uplands Heath Lane
    HP1 1JJ Hemel Hempstead
    Hertfordshire
    Secretary
    Uplands Heath Lane
    HP1 1JJ Hemel Hempstead
    Hertfordshire
    British6787850001
    REDHEAD, Kevin
    St. John Street
    EC1M 4JN London
    82
    England
    Secretary
    St. John Street
    EC1M 4JN London
    82
    England
    266817350001
    SIMMONDS, Stephen William
    15 Hyde Lane
    Nash Mills
    HP3 8RY Hemel Hempstead
    Hertfordshire
    Secretary
    15 Hyde Lane
    Nash Mills
    HP3 8RY Hemel Hempstead
    Hertfordshire
    British28604570001
    WATKINSON, Ed
    Aberue
    Bridge Street
    YO51 9LA Boroughbridge
    North Yorkshire
    Secretary
    Aberue
    Bridge Street
    YO51 9LA Boroughbridge
    North Yorkshire
    British106937690001
    WOOLLEY, Alastair John Lomond
    1st Floor
    1 Hartfield Road
    SW19 3RU Wimbledon
    Wimbledon Bridge House
    Secretary
    1st Floor
    1 Hartfield Road
    SW19 3RU Wimbledon
    Wimbledon Bridge House
    159546150001
    ANTONY, Roger Harold
    Bath Place
    EC2A 3DR London
    2
    England
    Director
    Bath Place
    EC2A 3DR London
    2
    England
    EnglandBritish199013040001
    ASPINALL, Michael Stuart
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Director
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    United KingdomEnglish105457480002
    BACON, Richard John
    Flat 11
    41 Lexham Gardens
    W8 5JR London
    Director
    Flat 11
    41 Lexham Gardens
    W8 5JR London
    EnglandBritish117369400001
    BAYFIELD, Matthew Anthony
    Borough Road
    SE1 1DN London
    Floor 2, 79-81
    England
    Director
    Borough Road
    SE1 1DN London
    Floor 2, 79-81
    England
    EnglandBritish237145750001
    BRAUND, Mark Andrew
    Main Road
    Meriden
    CV7 7PT Coventry
    Meriden Hall
    England
    Director
    Main Road
    Meriden
    CV7 7PT Coventry
    Meriden Hall
    England
    United KingdomBritish277286930001
    BROWN, Isobel
    Main Road
    Meriden
    CV7 7PT Coventry
    Meriden Hall
    England
    Director
    Main Road
    Meriden
    CV7 7PT Coventry
    Meriden Hall
    England
    ScotlandBritish292760120001
    DAVIES, Paul
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Director
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    United KingdomBritish37117320004
    DAVIES, Paul
    1st Floor
    1 Hartfield Road
    SW19 3RU Wimbledon
    Wimbledon Bridge House
    Director
    1st Floor
    1 Hartfield Road
    SW19 3RU Wimbledon
    Wimbledon Bridge House
    United KingdomBritish37117320004
    DAVIES, Paul
    1st Floor
    1 Hartfield Road
    SW19 3RU Wimbledon
    Wimbledon Bridge House
    Director
    1st Floor
    1 Hartfield Road
    SW19 3RU Wimbledon
    Wimbledon Bridge House
    United KingdomBritish37117320004
    DAVIES, Paul
    4 White Hill
    GU20 6JU Windlesham
    Surrey
    Director
    4 White Hill
    GU20 6JU Windlesham
    Surrey
    United KingdomBritish37117320004
    HUGHES, John Llewellyn Mostyn
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    UkBritish104248860001
    JOHNS, Michael David
    Main Road
    Meriden
    CV7 7PT Coventry
    Meriden Hall
    England
    Director
    Main Road
    Meriden
    CV7 7PT Coventry
    Meriden Hall
    England
    EnglandBritish126880050001
    JONES, William Anthony
    Bayview
    The Populars, 74a Easthampstead Road
    RG40 2EE Wokingham
    Berks
    Director
    Bayview
    The Populars, 74a Easthampstead Road
    RG40 2EE Wokingham
    Berks
    EnglandBritish126716320001
    KELLY, Joseph Patrick
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    Director
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    British61057590001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Director
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    EnglandBritish93777900002
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Director
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    LOVELACE, Stephen Bedsford Dunnine
    Yeomans Hall
    Blackstone
    BN5 9TB Henfield
    West Sussex
    Director
    Yeomans Hall
    Blackstone
    BN5 9TB Henfield
    West Sussex
    British57590330001
    MILLER, Ian Kenneth
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    Director
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    United KingdomScottish89546660001

    Who are the persons with significant control of PARITY NETWORK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Network Ventures Limited
    Main Road
    Meriden
    CV7 7PT Coventry
    Meriden Hall
    England
    Dec 08, 2023
    Main Road
    Meriden
    CV7 7PT Coventry
    Meriden Hall
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number04881694
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St John Street
    EC1M 4JN London
    82
    Apr 06, 2016
    St John Street
    EC1M 4JN London
    82
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies House Act 2006
    Place RegisteredCompanies House
    Registration Number3980554
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0