PARSEQ (HELLABY) LIMITED

PARSEQ (HELLABY) LIMITED

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

    Company NamePARSEQ (HELLABY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01990317
    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 PARSEQ (HELLABY) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PARSEQ (HELLABY) LIMITED located?

    Registered Office Address
    Lower Ground Floor, Park House, 16/18
    Finsbury Circus
    EC2M 7EB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PARSEQ (HELLABY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOCUMETRIC (HELLABY) LIMITEDMar 25, 2009Mar 25, 2009
    ACT (COMPUTER SERVICES) LIMITEDApr 22, 1986Apr 22, 1986
    QUAYSHELFCO 122 LIMITEDFeb 17, 1986Feb 17, 1986

    What are the latest accounts for PARSEQ (HELLABY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PARSEQ (HELLABY) LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2027
    Next Confirmation Statement DueMay 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2026
    OverdueNo

    What are the latest filings for PARSEQ (HELLABY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 18, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Pauric Crean on Apr 08, 2026

    2 pagesCH01

    Director's details changed for Liam Devane on Apr 08, 2026

    2 pagesCH01

    Current accounting period extended from Dec 31, 2025 to Jun 30, 2026

    1 pagesAA01

    Registered office address changed from Parseq Lowton Way Hellaby Rotherham South Yorkshire S66 8RY to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on Mar 25, 2026

    1 pagesAD01

    Satisfaction of charge 019903170013 in full

    1 pagesMR04

    Memorandum and Articles of Association

    13 pagesMA

    Termination of appointment of Craig Andrew Naylor-Smith as a director on Feb 03, 2026

    1 pagesTM01

    Appointment of Mr Martin Olof Edstrom as a director on Feb 03, 2026

    2 pagesAP01

    Appointment of Liam Devane as a director on Feb 03, 2026

    2 pagesAP01

    Appointment of Jeremy Edward Charles Walters as a director on Feb 03, 2026

    2 pagesAP01

    Appointment of Pauric Crean as a director on Feb 03, 2026

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Apr 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Apr 18, 2023 with updates

    3 pagesCS01

    Termination of appointment of Alan Ka Wai Chan as a secretary on Apr 06, 2023

    1 pagesTM02

    Appointment of Mr Craig Andrew Naylor-Smith as a director on Apr 06, 2023

    2 pagesAP01

    Termination of appointment of Rami Cassis as a director on Apr 06, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Apr 18, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Who are the officers of PARSEQ (HELLABY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREAN, Pauric
    Donnybrook Road
    D04 E6X0 Dublin 4
    Grenadier Holdings, Donnybrook House, 36-42
    Ireland
    Director
    Donnybrook Road
    D04 E6X0 Dublin 4
    Grenadier Holdings, Donnybrook House, 36-42
    Ireland
    IrelandIrish326583130002
    DEVANE, Liam
    Donnybrook Road
    D04 E6X0 Dublin 4
    Grenadier Holdings, Donnybrook House, 36-42
    Ireland
    Director
    Donnybrook Road
    D04 E6X0 Dublin 4
    Grenadier Holdings, Donnybrook House, 36-42
    Ireland
    IrelandIrish345208590001
    EDSTROM, Martin Olof
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    Director
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    United KingdomSwedish316487200001
    WALTERS, Jeremy Edward Charles
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    Director
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    EnglandBritish234484880013
    ARDEN, Richard Brian
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Documetric
    South Yorkshire
    Secretary
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Documetric
    South Yorkshire
    British74259680002
    BLUNDELL, Phillip Robert
    Cambridge Road
    TW11 8DF Teddington
    121
    Middlesex
    England
    Secretary
    Cambridge Road
    TW11 8DF Teddington
    121
    Middlesex
    England
    160168640001
    CASSIS, Anatasia
    46 Pont Street
    Knightsbridge
    SW1X 0AD London
    Flat 4
    Secretary
    46 Pont Street
    Knightsbridge
    SW1X 0AD London
    Flat 4
    Russian132053830001
    CHAN, Alan Ka Wai
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    Secretary
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    208187420001
    CROSTON, Richard Andrew
    South Newbald
    YO43 4SU York
    Manor Cottage
    North Yorkshire
    Secretary
    South Newbald
    YO43 4SU York
    Manor Cottage
    North Yorkshire
    British132564690001
    CROW, Michael
    36 Doncaster Road
    Harlington
    DN5 7HT Doncaster
    South Yorkshire
    Secretary
    36 Doncaster Road
    Harlington
    DN5 7HT Doncaster
    South Yorkshire
    British70043590001
    DAVENPORT, Alan James
    40 Chatsworth Road
    S81 0LF Worksop
    Nottinghamshire
    Secretary
    40 Chatsworth Road
    S81 0LF Worksop
    Nottinghamshire
    British4558110001
    FARROW, Matthew James
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    England
    Secretary
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    England
    179546490001
    FILECCIA, Piero
    87 Derby Road
    DE72 3SY Risley
    Derbyshire
    Secretary
    87 Derby Road
    DE72 3SY Risley
    Derbyshire
    British116096800001
    HOSKIN, Alison Ruth
    Cropston Close
    S41 0YD Chesterfield
    5
    Derbyshire
    England
    Secretary
    Cropston Close
    S41 0YD Chesterfield
    5
    Derbyshire
    England
    166946690001
    LITTLEWOOD, Robert John
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    Secretary
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    206320340001
    SPENCER, Theresa Erica
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    England
    Secretary
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    England
    184155650001
    VANTYGHEM, Jonnie Eugene
    Ashstock House
    Forest View Drive
    SS9 3TR Leigh On Sea
    Essex
    Secretary
    Ashstock House
    Forest View Drive
    SS9 3TR Leigh On Sea
    Essex
    British6971330002
    ARDEN, Richard Brian
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Documetric
    South Yorkshire
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Documetric
    South Yorkshire
    United KingdomBritish74259680002
    BIRKIN, Sydney
    6 Hunters Ride
    ST17 9HU Stafford
    Staffordshire
    Director
    6 Hunters Ride
    ST17 9HU Stafford
    Staffordshire
    British79696650001
    BLUNDELL, Phillip Robert
    Cambridge Road
    TW11 8DF Teddington
    121
    Middlesex
    England
    Director
    Cambridge Road
    TW11 8DF Teddington
    121
    Middlesex
    England
    United KingdomBritish249223170001
    CASSIS, Rami
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    England
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    England
    United Arab EmiratesFrench152363580001
    CONLON, Bernard Aiden
    Ghyll Wood
    LS29 9NR Ilkley
    15
    West Yorkshire
    England
    Director
    Ghyll Wood
    LS29 9NR Ilkley
    15
    West Yorkshire
    England
    United KingdomBritish109068830002
    CROSTON, Richard Andrew
    South Newbald
    YO43 4SU York
    Manor Cottage
    North Yorkshire
    Director
    South Newbald
    YO43 4SU York
    Manor Cottage
    North Yorkshire
    EnglandBritish132564690001
    DAVENPORT, Alan James
    40 Chatsworth Road
    S81 0LF Worksop
    Nottinghamshire
    Director
    40 Chatsworth Road
    S81 0LF Worksop
    Nottinghamshire
    British4558110001
    EDWARDS, Roderick John
    Brackenwood
    GU15 1SX Camberley
    4
    Surrey
    England
    Director
    Brackenwood
    GU15 1SX Camberley
    4
    Surrey
    England
    United KingdomBritish88430030001
    FILECCIA, Piero
    87 Derby Road
    DE72 3SY Risley
    Derbyshire
    Director
    87 Derby Road
    DE72 3SY Risley
    Derbyshire
    EnglandBritish116096800001
    GREENER, Brian
    70 Valley Road
    AL8 7DP Welwyn Garden City
    Hertfordshire
    Director
    70 Valley Road
    AL8 7DP Welwyn Garden City
    Hertfordshire
    United KingdomBritish18395910001
    HALL, William Dennis
    Overdale 1 Middlecave Drive
    YO17 0BB Malton
    North Yorkshire
    Director
    Overdale 1 Middlecave Drive
    YO17 0BB Malton
    North Yorkshire
    British18395900001
    HARPER, Roger Geoffrey
    Oakwood
    Shelly Lane, Monkspath
    B90 4EJ Solihull
    West Midlands
    Director
    Oakwood
    Shelly Lane, Monkspath
    B90 4EJ Solihull
    West Midlands
    British79456570001
    JENKINS, Richard David
    Frocester Cottage
    Frocester
    GL10 3TE Stonehouse
    Gloucestershire
    Director
    Frocester Cottage
    Frocester
    GL10 3TE Stonehouse
    Gloucestershire
    UkBritish96546560001
    JOHNSON, James Lee
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    EnglandBritish196264780001
    JONES, Derwyn Howard
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    England
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    England
    EnglandBritish82996720001
    MORDEY, Robert Anthony
    11 Lumby Lane
    LS28 9JF Pudsey
    West Yorkshire
    Director
    11 Lumby Lane
    LS28 9JF Pudsey
    West Yorkshire
    EnglandBritish16407890001
    NAYLOR-SMITH, Craig Andrew
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    EnglandBritish286097620001
    POWELL, Kevin
    129 Gloucester Road
    Staple Hill
    BS16 4ST Bristol
    Avon
    Director
    129 Gloucester Road
    Staple Hill
    BS16 4ST Bristol
    Avon
    British18395890001

    Who are the persons with significant control of PARSEQ (HELLABY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parseq Limited
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    England
    Apr 06, 2016
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    England
    No
    Legal FormPrivate Limited Liability Copany
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistar Of Companies For England And Wales
    Registration Number5815806
    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.

    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