PARITY NETWORK LIMITED
Overview
| Company Name | PARITY NETWORK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01543554 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PARITY NETWORK LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARITY PROFESSIONALS LIMITED | Jan 07, 2015 | Jan 07, 2015 |
| PARITY RESOURCES LIMITED | Jun 11, 1998 | Jun 11, 1998 |
| CSS TRIDENT PLC. | Jul 11, 1994 | Jul 11, 1994 |
| COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANY | Jun 09, 1983 | Jun 09, 1983 |
| COMPUTER SEARCH (CONTRACTS) LIMITED | Feb 05, 1981 | Feb 05, 1981 |
What are the latest accounts for PARITY NETWORK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PARITY NETWORK LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for PARITY NETWORK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 015435540020, created on Dec 23, 2025 | 83 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 42 pages | AA | ||||||||||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Isobel Brown as a director on Nov 15, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 015435540019, created on Sep 30, 2024 | 92 pages | MR01 | ||||||||||
Confirmation statement made on May 05, 2024 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||
legacy | 89 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Satisfaction of charge 015435540015 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||
Certificate of change of name Company name changed parity professionals LIMITED\certificate issued on 31/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Registration of charge 015435540018, created on Dec 08, 2023 | 19 pages | MR01 | ||||||||||
Cessation of Parity Holdings Limited as a person with significant control on Dec 08, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Michael David Johns as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Andrew Braund as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Samuel Peter Firth as a secretary on Dec 08, 2023 | 1 pages | TM02 | ||||||||||
Notification of Network Ventures Limited as a person with significant control on Dec 08, 2023 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Nigel Dudley as a secretary on Dec 08, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr Trevor Large as a director on Dec 08, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of PARITY NETWORK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUDLEY, Nigel | Secretary | Main Road Meriden CV7 7PT Coventry Meriden Hall England | 317045180001 | |||||||
| DAVIS, Paul Thomas | Director | Main Road Meriden CV7 7PT Coventry Meriden Hall England | United Kingdom | British | 84891440001 | |||||
| LARGE, Trevor | Director | Main Road Meriden CV7 7PT Coventry Meriden Hall England | England | British | 81885750002 | |||||
| ANTONY, Roger Harold | Secretary | Borough Road SE1 1DN London Floor 2, 79-81 England | 220890110001 | |||||||
| CHASE, Suzanne Gabrielle | Secretary | 5 Jewry Street EC3N 2EX London Dawson House England | 188139820001 | |||||||
| FIRTH, David Samuel Peter | Secretary | Main Road Meriden CV7 7PT Coventry Meriden Hall England | 316415810001 | |||||||
| FIRTH, David Samuel Peter | Secretary | Wood Mill House Shoreham Road BN5 9SD Henfield West Sussex | British | 77398810001 | ||||||
| HARRIS, Christopher John | Secretary | 73 Chart Lane RH2 7EA Reigate Surrey | British | 37108360001 | ||||||
| KELLY, Joseph Patrick | Secretary | 39 Manor Road AL4 8JG Wheathamsread Herts | British | 61057590001 | ||||||
| KETCHIN, Ian Malcolm | Secretary | 118 Goddington Lane BR6 9DZ Orpington Kent | British | 93777900002 | ||||||
| LEAR, Andrew John | Secretary | St. John Street EC1M 4JN London 82 England | 287550800001 | |||||||
| LEYSHON, Alison Jane | Secretary | 30 Foster Road Chiswick W4 4NY London | British | 65584930003 | ||||||
| MOSS, Ronald Allen | Secretary | Uplands Heath Lane HP1 1JJ Hemel Hempstead Hertfordshire | British | 6787850001 | ||||||
| REDHEAD, Kevin | Secretary | St. John Street EC1M 4JN London 82 England | 266817350001 | |||||||
| SIMMONDS, Stephen William | Secretary | 15 Hyde Lane Nash Mills HP3 8RY Hemel Hempstead Hertfordshire | British | 28604570001 | ||||||
| WATKINSON, Ed | Secretary | Aberue Bridge Street YO51 9LA Boroughbridge North Yorkshire | British | 106937690001 | ||||||
| WOOLLEY, Alastair John Lomond | Secretary | 1st Floor 1 Hartfield Road SW19 3RU Wimbledon Wimbledon Bridge House | 159546150001 | |||||||
| ANTONY, Roger Harold | Director | Bath Place EC2A 3DR London 2 England | England | British | 199013040001 | |||||
| ASPINALL, Michael Stuart | Director | 5 Jewry Street EC3N 2EX London Dawson House England | United Kingdom | English | 105457480002 | |||||
| BACON, Richard John | Director | Flat 11 41 Lexham Gardens W8 5JR London | England | British | 117369400001 | |||||
| BAYFIELD, Matthew Anthony | Director | Borough Road SE1 1DN London Floor 2, 79-81 England | England | British | 237145750001 | |||||
| BRAUND, Mark Andrew | Director | Main Road Meriden CV7 7PT Coventry Meriden Hall England | United Kingdom | British | 277286930001 | |||||
| BROWN, Isobel | Director | Main Road Meriden CV7 7PT Coventry Meriden Hall England | Scotland | British | 292760120001 | |||||
| DAVIES, Paul | Director | Bath Place Rivington Street EC2A 3DR London 2 England | United Kingdom | British | 37117320004 | |||||
| DAVIES, Paul | Director | 1st Floor 1 Hartfield Road SW19 3RU Wimbledon Wimbledon Bridge House | United Kingdom | British | 37117320004 | |||||
| DAVIES, Paul | Director | 1st Floor 1 Hartfield Road SW19 3RU Wimbledon Wimbledon Bridge House | United Kingdom | British | 37117320004 | |||||
| DAVIES, Paul | Director | 4 White Hill GU20 6JU Windlesham Surrey | United Kingdom | British | 37117320004 | |||||
| HUGHES, John Llewellyn Mostyn | Director | Albion Riverside 8 Hester Road SW11 4AR London C77 | Uk | British | 104248860001 | |||||
| JOHNS, Michael David | Director | Main Road Meriden CV7 7PT Coventry Meriden Hall England | England | British | 126880050001 | |||||
| JONES, William Anthony | Director | Bayview The Populars, 74a Easthampstead Road RG40 2EE Wokingham Berks | England | British | 126716320001 | |||||
| KELLY, Joseph Patrick | Director | 39 Manor Road AL4 8JG Wheathamsread Herts | British | 61057590001 | ||||||
| KETCHIN, Ian Malcolm | Director | 118 Goddington Lane BR6 9DZ Orpington Kent | England | British | 93777900002 | |||||
| LEYSHON, Alison Jane | Director | 30 Foster Road Chiswick W4 4NY London | British | 65584930003 | ||||||
| LOVELACE, Stephen Bedsford Dunnine | Director | Yeomans Hall Blackstone BN5 9TB Henfield West Sussex | British | 57590330001 | ||||||
| MILLER, Ian Kenneth | Director | 4234 Lomo Alto Court Dallas Tx75219 Usa | United Kingdom | Scottish | 89546660001 |
Who are the persons with significant control of PARITY NETWORK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Network Ventures Limited | Dec 08, 2023 | Main Road Meriden CV7 7PT Coventry Meriden Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Parity Holdings Limited | Apr 06, 2016 | St John Street EC1M 4JN London 82 | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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