PARAYTEC LIMITED
Overview
| Company Name | PARAYTEC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05341664 |
| 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 PARAYTEC LIMITED?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
Where is PARAYTEC LIMITED located?
| Registered Office Address | Old Linen Court 83-85 Shambles Street S70 2SB Barnsley England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARAYTEC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PARAYTEC LIMITED?
| Last Confirmation Statement Made Up To | Aug 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 14, 2025 |
| Overdue | No |
What are the latest filings for PARAYTEC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Change of details for Braveheart Investment Group Plc as a person with significant control on Oct 09, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 14, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of David Murray Goodall as a director on Jan 15, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Aug 14, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from York House Outgang Lane Osbaldwick York North Yorkshire YO19 5UP to Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on Jul 17, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Aug 14, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Aug 14, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Aug 14, 2021 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 9 pages | AA | ||
legacy | 78 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Mark Vaux as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB | 1 pages | AD03 | ||
Register inspection address has been changed from C/O Finance Department Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB | 1 pages | AD02 | ||
Confirmation statement made on Aug 14, 2020 with updates | 8 pages | CS01 | ||
Change of details for Braveheart Investment Group Plc as a person with significant control on Jul 27, 2020 | 2 pages | PSC05 | ||
Appointment of Gbac Limited as a secretary on Jan 29, 2020 | 2 pages | AP04 | ||
Change of details for Braveheart Investment Group Plc as a person with significant control on Sep 25, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 25, 2020 with updates | 8 pages | CS01 | ||
Who are the officers of PARAYTEC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GBAC LIMITED | Secretary | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England |
| 267431260001 | ||||||||||||||
| BROWN, Trevor Edward | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court England | Switzerland | British | 213305080001 | |||||||||||||
| HALLAM, Vivian David | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court England | England | British | 91949990002 | |||||||||||||
| JEPSON, Philip Neil | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court England | England | British | 202563580001 | |||||||||||||
| SLADE, Michael John | Secretary | Outgang Lane Osbaldwick YO19 5UP York York House North Yorkshire | Other | 62196730003 | ||||||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||||||
| ALLINSON, Nigel Martin, Professor | Director | Stonebridge House Selby Road, Fulford YO19 4RD York North Yorkshire | United Kingdom | British | 102747980001 | |||||||||||||
| GOODALL, David Murray, Professor | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court England | England | British | 102747990001 | |||||||||||||
| GOSLING, William Robert Frederick, Dr | Director | Outgang Lane Osbaldwick YO19 5UP York York House North Yorkshire England | England | British | 59578740003 | |||||||||||||
| LIVESLEY, David John | Director | Outgang Lane Osbaldwick YO19 5UP York York House North Yorkshire England | England | British | 120541080001 | |||||||||||||
| NEEDLE, Alan Robert | Director | Outgang Lane Osbaldwick YO19 5UP York York House North Yorkshire | United Kingdom | British | 172355300002 | |||||||||||||
| PARKINSON, Carolyn Julia | Director | 35 Markham Street YO31 8NR York North Yorkshire | New Zealand | 107624340002 | ||||||||||||||
| SURVE, Mehboob Abdulkadir | Director | 45 Beckett Drive Osbaldwick YO19 5RX York North Yorkshire | England | British | 125116740001 | |||||||||||||
| VAUX, Mark | Director | Outgang Lane Osbaldwick YO19 5UP York York House North Yorkshire | England | British | 40238950003 | |||||||||||||
| VIKING DIRECTORS LIMITED | Director | Ripley Drive WF6 1QT Normanton Metic House West Yorkshire England |
| 103837470001 | ||||||||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of PARAYTEC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Truetide Plc | Apr 06, 2016 | George Square G2 1AL Glasgow 1 Lanarkshire Scotland | No | ||||||||||
| |||||||||||||
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