PARSEQ LIMITED

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

    Company NamePARSEQ LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05815806
    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 LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PARSEQ 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOCUMETRIC LIMITEDOct 20, 2006Oct 20, 2006
    DOCUMENTUM LIMITEDMay 12, 2006May 12, 2006

    What are the latest accounts for PARSEQ 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 LIMITED?

    Last Confirmation Statement Made Up ToMar 13, 2027
    Next Confirmation Statement DueMar 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2026
    OverdueNo

    What are the latest filings for PARSEQ LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesAD01

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

    1 pagesAA01

    Confirmation statement made on Mar 13, 2026 with updates

    5 pagesCS01

    Satisfaction of charge 058158060015 in full

    1 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

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

    2 pagesAP01

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

    2 pagesAP01

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

    2 pagesAP01

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

    1 pagesTM01

    Termination of appointment of Alan Ka Wai Chan as a secretary on Feb 03, 2026

    1 pagesTM02

    Termination of appointment of Alan Chan as a director on Feb 03, 2026

    1 pagesTM01

    Termination of appointment of Robert Littlewood as a director on Feb 03, 2026

    1 pagesTM01

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

    2 pagesAP01

    Cessation of Rami Cassis as a person with significant control on Feb 03, 2026

    1 pagesPSC07

    Notification of Paragon Customer Communication (London) Limited as a person with significant control on Feb 03, 2026

    2 pagesPSC02

    Satisfaction of charge 058158060013 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2024

    44 pagesAA

    Registration of charge 058158060015, created on Jul 24, 2025

    37 pagesMR01

    Termination of appointment of Rami Cassis as a director on Mar 13, 2025

    1 pagesTM01

    Confirmation statement made on Mar 13, 2025 with updates

    3 pagesCS01

    Registered office address changed from Parseq Lowton Way Hellaby Rotherham South Yorkshire S66 8RY to Parseq Lowton Way Hellaby Rotherham S66 8RY on Jan 31, 2025

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2023

    40 pagesAA

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    41 pagesAA

    Who are the officers of PARSEQ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREAN, Pauric
    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
    IrelandIrish345207850001
    DEVANE, Liam
    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
    IrelandIrish345150890001
    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
    160168190001
    CALLOW, Arthur Christopher
    Barracks Cottage
    Claygate Road
    ME18 6BB Yalding
    Kent
    Secretary
    Barracks Cottage
    Claygate Road
    ME18 6BB Yalding
    Kent
    British95440500001
    CASSIS, Anatasia
    46 Pont Street
    Knightsbridge
    SW1X 0AD London
    Flat 4
    Secretary
    46 Pont Street
    Knightsbridge
    SW1X 0AD London
    Flat 4
    Russian132053830001
    CASSIS, Rami
    Flat 10
    23 Queens Gate
    SW7 5JE London
    Secretary
    Flat 10
    23 Queens Gate
    SW7 5JE London
    British121948740001
    CHAN, Alan Ka Wai
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    Secretary
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    208186960001
    CROSTON, Richard Andrew
    South Newbald
    YO43 4SU York
    Manor Cottage
    North Yorkshire
    Secretary
    South Newbald
    YO43 4SU York
    Manor Cottage
    North Yorkshire
    British132564690001
    FARROW, Matthew James
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    England
    Secretary
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    England
    178961560001
    FLETCHER, David George
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    England
    Secretary
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    England
    177922030001
    HOSKIN, Alison Ruth
    Cropston Close
    S41 0YD Chesterfield
    5
    Derbyshire
    England
    Secretary
    Cropston Close
    S41 0YD Chesterfield
    5
    Derbyshire
    England
    166946620001
    LITTLEWOOD, Robert John
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    Secretary
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    206164960001
    SPENCER, Theresa Erica
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    England
    Secretary
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    England
    184155910001
    ARDEN, Richard Brian
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Documetric
    South Yorkshire
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Documetric
    South Yorkshire
    United KingdomBritish74259680002
    BLUNDELL, Phillip Robert
    Cambridge Road
    TW11 8DF Teddington
    121
    Middlesex
    England
    Director
    Cambridge Road
    TW11 8DF Teddington
    121
    Middlesex
    England
    United KingdomBritish249223170001
    CARMAN, David John
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    EnglandBritish64618620001
    CASSIS, Rami
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    England
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    England
    United Arab EmiratesFrench152363580001
    CHAN, Alan
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    England
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    England
    United KingdomBritish249905710001
    CONLON, Bernard Aiden
    Ghyll Wood
    LS29 9NR Ilkley
    15
    West Yorkshire
    England
    Director
    Ghyll Wood
    LS29 9NR Ilkley
    15
    West Yorkshire
    England
    United KingdomBritish109068830002
    COPE, Louise
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    EnglandBritish198328090001
    CROSTON, Richard Andrew
    South Newbald
    YO43 4SU York
    Manor Cottage
    North Yorkshire
    Director
    South Newbald
    YO43 4SU York
    Manor Cottage
    North Yorkshire
    EnglandBritish132564690001
    EDWARDS, Roderick John
    Brackenwood
    GU15 1SX Camberley
    4
    Surrey
    England
    Director
    Brackenwood
    GU15 1SX Camberley
    4
    Surrey
    England
    United KingdomBritish88430030001
    HOOFT, Pieter Johannes
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    United KingdomDutch148426590001
    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
    KHEZRI, Bijan
    23 Queensgate
    SW7 5JE London
    Greater London
    Director
    23 Queensgate
    SW7 5JE London
    Greater London
    German98975320001
    LAST, Richard
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    Director
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    United KingdomBritish80537570001
    LITTLEWOOD, Robert
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    England
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    England
    United KingdomBritish249905720001
    NAYLOR-SMITH, Craig
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    England
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    England
    EnglandBritish255607240001
    RATCLIFFE, Simon Richard
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    EnglandBritish206406430001
    RUBIN, Simon Phillip
    5 London Road
    HP16 0DE Great Missenden
    Buckinghamshire
    Director
    5 London Road
    HP16 0DE Great Missenden
    Buckinghamshire
    United KingdomBritish90688400002
    SEAL, Jonathan Daniel
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    EnglandBritish175815260001

    Who are the persons with significant control of PARSEQ LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park House, 16/18
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor
    England
    Feb 03, 2026
    Park House, 16/18
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02788181
    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.
    Mr Rami Cassis
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    England
    Oct 08, 2020
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    England
    Yes
    Nationality: French
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Parabellum Investments (Uk) Limited
    Lowton Way
    S66 8RY Rotherham
    C/O Parseq
    South Yorkshire
    Feb 21, 2019
    Lowton Way
    S66 8RY Rotherham
    C/O Parseq
    South Yorkshire
    Yes
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies
    Registration Number11791405
    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.
    Cnh Bidco Limited
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    England
    Apr 06, 2016
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    England
    Yes
    Legal FormPrivate Limited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies House 2006
    Place RegisteredRegistrar Of Companies For England And Wakes
    Registration Number7795109
    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