Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARASOL LIMITED
Company Information for

PARASOL LIMITED

840 IBIS COURT, CENTRE PARK, WARRINGTON, CHESHIRE, WA1 1RL,
Company Registration Number
03940716
Private Limited Company
Active

Company Overview

About Parasol Ltd
PARASOL LIMITED was founded on 2000-03-06 and has its registered office in Warrington. The organisation's status is listed as "Active". Parasol Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PARASOL LIMITED
 
Legal Registered Office
840 IBIS COURT
CENTRE PARK
WARRINGTON
CHESHIRE
WA1 1RL
Other companies in WA1
 
Telephone08707443908
 
Previous Names
PARASOL IT PLC26/05/2005
Filing Information
Company Number 03940716
Company ID Number 03940716
Date formed 2000-03-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB892211822  
Last Datalog update: 2023-11-06 10:26:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARASOL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARNSCO LIMITED   BRIAN ALFRED ASSOCIATES LIMITED   FLINT FINANCIAL MANAGEMENT LTD   JOHNSON TREASURY SERVICES LIMITED   LEAWOOD LTD   NIXON WILLIAMS LIMITED   NOTLEI FINANCIAL SERVICES LTD   OPTIMUM ACCOUNTING LTD   PK ACCOUNTING SOLUTIONS LIMITED   Q ACCOUNTS LTD   WHEATLEY PEARCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PARASOL LIMITED
The following companies were found which have the same name as PARASOL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARASOL ( DERBY) LIMITED 18C UTTOXETER ROAD MICKLEOVER DERBY DE3 0DA Active - Proposal to Strike off Company formed on the 2018-08-14
PARASOL (EMT) FRANCHISING PTY LTD ACT 2609 Strike-off action in progress Company formed on the 2006-02-27
PARASOL & WONDER PTE. LTD. SIMS AVENUE Singapore 387560 Dissolved Company formed on the 2014-05-16
Parasol Accounting Services, LLC 1309 Coffeen Avenue STE 1200 Sheridan, Wyoming 82801 Active Company formed on the 2021-03-05
PARASOL ADVANCED LIGHTING SYSTEMS INC British Columbia Voluntary dissolved
PARASOL AIRCRAFT COMPANY LTD NEW BUNGALOW CHURCH ROAD BARCOMBE LEWES BN8 5TW Active - Proposal to Strike off Company formed on the 2016-04-01
PARASOL ALLIANCE LLC Delaware Unknown
PARASOL ANIMAL HOUSING SYSTEMS LIMITED LANGLEY HOUSE PARK ROAD EAST FINCHLEY EAST FINCHLEY LONDON N2 8EY Dissolved Company formed on the 2003-06-10
PARASOL ANIMAL HOUSING SYSTEMS LIMITED 1ST FLOOR MARINE HOUSE CLANWILLIAM COURT, DUBLIN 2. Dissolved Company formed on the 2001-08-24
PARASOL AND GARDEN LIVING LTD HORKESLEY HALL COLCHESTER VINESSE ROAD COLCHESTER CO6 4DB Active - Proposal to Strike off Company formed on the 2022-06-15
PARASOL ARRIVALS LIMITED 4 HOLLAND PARK HOLLAND PARK BRAMHALL STOCKPORT CHESHIRE SK7 2AX Active - Proposal to Strike off Company formed on the 2009-07-15
Parasol Arts Inc. 690 S Alton Way Unit 7C Denver CO 80247-1644 Good Standing Company formed on the 2012-09-13
PARASOL ASSIST LIMITED C/O GRANT THORNTON UK LLP 30 FINSBURY SQUARE LONDON EC2P 2YU Liquidation Company formed on the 2009-03-20
PARASOL ASSOCIATES LIMITED 4 FREDERICK TERRACE FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 1AX Active - Proposal to Strike off Company formed on the 2009-07-22
PARASOL ASSOCIATES, INC. 80-20 259 STREET Queens FLORAL PARK NY 11004 Active Company formed on the 2002-06-27
PARASOL ASSISTANCE LIMITED 51 STATION ROAD MARSTON GREEN WEST MIDLANDS, BIRMINGHAM B37 7AB Active - Proposal to Strike off Company formed on the 2017-01-06
PARASOL ASSISTANCE LTD 369 HAGLEY ROAD WEST QUINTON BIRMINGHAM B32 2AL Active Company formed on the 2021-06-08
PARASOL AVIATION LTD California Unknown
PARASOL AVIATION LTD California Unknown
Parasol Beauty Atelier Inc. Delaware Unknown

Company Officers of PARASOL LIMITED

Current Directors
Officer Role Date Appointed
DEREK ANDREW KELLY
Company Secretary 2008-10-16
KEVIN JOHN BUDGE
Director 2016-12-22
DEREK ANDREW KELLY
Director 2008-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN CROSSLAND
Director 2000-03-06 2016-12-22
RAYMOND FRANCIS PIERCE
Director 2007-01-31 2013-12-18
ANITA WHITTLE
Director 2007-04-25 2013-12-18
PAUL FRANCIS SHRIMPTON
Director 2007-07-24 2010-05-21
ANITA WHITTLE
Company Secretary 2006-10-10 2008-10-16
HAROLD JOSEPH JESSE
Company Secretary 2000-03-06 2006-10-10
NEIL BAMBER
Director 2000-03-06 2006-10-10
JAMES EDWARD DERBYSHIRE
Director 2000-03-06 2006-10-10
HAROLD JOSEPH JESSE
Director 2000-03-06 2006-10-10
JAMES ARTHUR SPOTTISWOOD
Director 2000-03-06 2006-10-10
MARK DAVID OBRIEN
Director 2000-03-06 2006-03-01
PHILIP NORMAN SWAIN
Director 2000-03-06 2001-10-04
LESLIE STYLES
Director 2000-03-06 2000-03-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-03-06 2000-03-06
BRITANNIA COMPANY FORMATIONS LIMITED
Director 2000-03-06 2000-03-06
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-03-06 2000-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK ANDREW KELLY NEW QUAY (HOLDINGS) LIMITED Company Secretary 2008-12-19 CURRENT 2008-11-24 Dissolved 2018-06-12
DEREK ANDREW KELLY QUAY DYNAMICS LIMITED Company Secretary 2008-12-19 CURRENT 2008-06-05 Active - Proposal to Strike off
DEREK ANDREW KELLY PARASOL MANAGEMENT SERVICES LIMITED Company Secretary 2008-10-16 CURRENT 2005-03-08 Dissolved 2018-06-12
DEREK ANDREW KELLY PARAGROUP MANAGEMENT LIMITED Company Secretary 2008-10-16 CURRENT 2006-10-02 Dissolved 2018-06-12
DEREK ANDREW KELLY WORKER POLLS LIMITED Company Secretary 2008-10-16 CURRENT 2002-04-02 Active - Proposal to Strike off
DEREK ANDREW KELLY PARASOL IT LIMITED Company Secretary 2008-10-16 CURRENT 2005-05-27 Active - Proposal to Strike off
DEREK ANDREW KELLY OPTIONIS MANAGEMENT LIMITED Company Secretary 2008-10-16 CURRENT 2005-12-07 Active
KEVIN JOHN BUDGE CLEARSKY CONTRACTOR ACCOUNTING LIMITED Director 2016-12-22 CURRENT 2016-11-29 Active
KEVIN JOHN BUDGE ARC LICENSED TRADE CONSULTANCY LIMITED Director 2016-12-22 CURRENT 2011-03-15 Active
KEVIN JOHN BUDGE SILVERLINE PERFORMANCE LIMITED Director 2016-12-22 CURRENT 2006-10-18 Active
KEVIN JOHN BUDGE CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED Director 2016-12-22 CURRENT 2007-03-08 Active
KEVIN JOHN BUDGE WHEATLEY PEARCE LIMITED Director 2016-12-22 CURRENT 2008-06-11 Active
KEVIN JOHN BUDGE OPTIONIS BIDCO LIMITED Director 2016-12-22 CURRENT 2013-10-28 Active
KEVIN JOHN BUDGE OPTIONIS MIDCO LIMITED Director 2016-12-22 CURRENT 2013-10-28 Active
KEVIN JOHN BUDGE OPTIONIS MANAGEMENT LIMITED Director 2016-12-22 CURRENT 2005-12-07 Active
KEVIN JOHN BUDGE ARNSCO LIMITED Director 2016-12-22 CURRENT 2010-01-15 Active
KEVIN JOHN BUDGE BRIAN ALFRED ASSOCIATES LIMITED Director 2016-12-22 CURRENT 2005-09-29 Active
KEVIN JOHN BUDGE ARKARIUS MIDCO LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
KEVIN JOHN BUDGE ARKARIUS BIDCO LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
KEVIN JOHN BUDGE FIXED FEE TAX RETURN COMPANY LIMITED Director 2014-09-17 CURRENT 1996-09-10 Dissolved 2015-12-29
KEVIN JOHN BUDGE SJD (SECRETARIES) LIMITED Director 2014-09-17 CURRENT 2002-10-22 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (CENTRAL) LIMITED Director 2014-09-17 CURRENT 2004-04-07 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (DIRECTORS) LIMITED Director 2014-09-17 CURRENT 2002-10-22 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (LONDON) LIMITED Director 2014-09-17 CURRENT 2002-06-21 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (NORTH EAST) LIMITED Director 2014-09-17 CURRENT 2001-10-31 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (NORTH-WEST) LTD Director 2014-09-17 CURRENT 2002-07-15 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (SOUTH WEST) LIMITED Director 2014-09-17 CURRENT 2001-10-02 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (SOUTH) LIMITED Director 2014-09-17 CURRENT 2002-12-06 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD ACCOUNTANCY (FINANCIAL SERVICES) LIMITED Director 2014-09-17 CURRENT 1997-12-17 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (LEEDS) LTD Director 2014-09-17 CURRENT 2013-08-29 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD GROUP LIMITED Director 2014-09-17 CURRENT 1999-07-19 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (BIRMINGHAM) LIMITED Director 2014-09-17 CURRENT 2001-07-06 Dissolved 2016-08-23
KEVIN JOHN BUDGE CAROOLA ACCOUNTANCY LIMITED Director 2014-09-17 CURRENT 2007-06-12 Active
KEVIN JOHN BUDGE NIXON WILLIAMS LIMITED Director 2014-09-17 CURRENT 1995-10-31 Active
KEVIN JOHN BUDGE SELLCO UK LIMITED Director 2014-09-02 CURRENT 2014-09-02 Liquidation
KEVIN JOHN BUDGE CAROOLA GROUP LTD Director 2014-09-02 CURRENT 2014-09-02 Active
KEVIN JOHN BUDGE OLD ASTWOOD LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
KEVIN JOHN BUDGE PRIORY COURT TRUSTEES LIMITED Director 2010-06-21 CURRENT 2004-08-17 Dissolved 2014-09-16
DEREK ANDREW KELLY CAROOLA ACCOUNTANCY LIMITED Director 2016-12-22 CURRENT 2007-06-12 Active
DEREK ANDREW KELLY SELLCO UK LIMITED Director 2016-12-22 CURRENT 2014-09-02 Liquidation
DEREK ANDREW KELLY CAROOLA GROUP LTD Director 2016-12-22 CURRENT 2014-09-02 Active
DEREK ANDREW KELLY NIXON WILLIAMS LIMITED Director 2016-12-22 CURRENT 1995-10-31 Active
DEREK ANDREW KELLY ARKARIUS MIDCO LIMITED Director 2016-12-22 CURRENT 2016-12-19 Active
DEREK ANDREW KELLY ARKARIUS BIDCO LIMITED Director 2016-12-22 CURRENT 2016-12-19 Active
DEREK ANDREW KELLY CLEARSKY CONTRACTOR ACCOUNTING LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
DEREK ANDREW KELLY WORKER POLLS LIMITED Director 2016-03-04 CURRENT 2002-04-02 Active - Proposal to Strike off
DEREK ANDREW KELLY PARASOL IT LIMITED Director 2016-03-04 CURRENT 2005-05-27 Active - Proposal to Strike off
DEREK ANDREW KELLY ARC LICENSED TRADE CONSULTANCY LIMITED Director 2016-01-13 CURRENT 2011-03-15 Active
DEREK ANDREW KELLY HOLLAND PARK HOLDINGS LTD Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
DEREK ANDREW KELLY ARNSCO LIMITED Director 2015-02-27 CURRENT 2010-01-15 Active
DEREK ANDREW KELLY WHEATLEY PEARCE LIMITED Director 2014-02-28 CURRENT 2008-06-11 Active
DEREK ANDREW KELLY SILVERLINE PERFORMANCE LIMITED Director 2013-12-17 CURRENT 2006-10-18 Active
DEREK ANDREW KELLY OPTIONIS BIDCO LIMITED Director 2013-12-07 CURRENT 2013-10-28 Active
DEREK ANDREW KELLY OPTIONIS MIDCO LIMITED Director 2013-12-07 CURRENT 2013-10-28 Active
DEREK ANDREW KELLY CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED Director 2013-05-31 CURRENT 2007-03-08 Active
DEREK ANDREW KELLY CONTIVA BUSINESS CONSULTANCY LTD Director 2012-07-31 CURRENT 2011-09-21 Dissolved 2014-02-18
DEREK ANDREW KELLY CLEARSKY CIS LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active - Proposal to Strike off
DEREK ANDREW KELLY PURELY MONEY MANAGEMENT LIMITED Director 2010-08-13 CURRENT 2010-08-13 Dissolved 2014-09-16
DEREK ANDREW KELLY PURELY ACCOUNTANCY SERVICES LIMITED Director 2009-08-18 CURRENT 2008-07-10 Dissolved 2018-06-12
DEREK ANDREW KELLY HOLLAND BURGH LIMITED Director 2009-08-18 CURRENT 2008-07-10 Active - Proposal to Strike off
DEREK ANDREW KELLY PURELYONE LIMITED Director 2009-08-18 CURRENT 2008-07-30 Active - Proposal to Strike off
DEREK ANDREW KELLY PURELY1 LIMITED Director 2009-08-18 CURRENT 2008-07-30 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY FINANCIALS LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY ACCOUNTANCY LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY ACCOUNTANTS LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY MONEY LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY MY CLEARSKY LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY ACCOUNTING LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY PARASOL MONEY LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active - Proposal to Strike off
DEREK ANDREW KELLY PARASOL ARRIVALS LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active - Proposal to Strike off
DEREK ANDREW KELLY MY PARASOL LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active
DEREK ANDREW KELLY PURELY ACCOUNTANCY (HOLDINGS) SERVICES LIMITED Director 2008-12-16 CURRENT 2008-07-10 Dissolved 2018-06-12
DEREK ANDREW KELLY NEW QUAY (HOLDINGS) LIMITED Director 2008-11-24 CURRENT 2008-11-24 Dissolved 2018-06-12
DEREK ANDREW KELLY PARAGROUP MANAGEMENT LIMITED Director 2008-10-16 CURRENT 2006-10-02 Dissolved 2018-06-12
DEREK ANDREW KELLY OPTIONIS MANAGEMENT LIMITED Director 2008-10-16 CURRENT 2005-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-08CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-07-19Resolutions passed:<ul><li>Resolution Company business / amending facilities agreement 27/06/2023</ul>
2023-07-18REGISTRATION OF A CHARGE / CHARGE CODE 039407160010
2023-04-19Change of details for Optionis Midco Limited as a person with significant control on 2023-04-19
2023-04-19Change of details for Optionis Management Limited as a person with significant control on 2023-04-19
2023-04-19REGISTERED OFFICE CHANGED ON 19/04/23 FROM Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
2023-04-12DIRECTOR APPOINTED MARK ALEXANDER LOCKLEY
2023-04-12DIRECTOR APPOINTED MR ANDREW ROBERT CRAIG ROSS
2023-04-12APPOINTMENT TERMINATED, DIRECTOR JEREMY PETER FLETCHER
2023-01-12APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN CRAWFORD
2022-12-15Registers moved to registered inspection location of 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15AD03Registers moved to registered inspection location of 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-12-13Register inspection address changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-12-13AD02Register inspection address changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-11-23AP01DIRECTOR APPOINTED MR GRAHAM NEIL STOREY
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CATTERICK
2022-11-03AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-12-29CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR IFTIKHAR AHMED
2020-07-17AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-03-03AP01DIRECTOR APPOINTED JAMES CATTERICK
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN BUDGE
2020-01-24AP01DIRECTOR APPOINTED IFTIKHAR AHMED
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-09-24AUDAUDITOR'S RESIGNATION
2019-07-30TM02Termination of appointment of Derek Andrew Kelly on 2019-07-05
2019-07-26AP01DIRECTOR APPOINTED DOUGLAS JOHN CRAWFORD
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ANDREW KELLY
2019-05-24AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-02-16AD03Registers moved to registered inspection location of Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
2018-02-16AD02Register inspection address changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-12-19PSC05Change of details for Optionis Management Limited as a person with significant control on 2016-04-06
2017-12-19PSC02Notification of Optionis Midco Limited as a person with significant control on 2016-04-06
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN CROSSLAND
2017-01-11AP01DIRECTOR APPOINTED MR KEVIN JOHN BUDGE
2017-01-07AA01Previous accounting period shortened from 05/04/17 TO 31/10/16
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039407160007
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039407160006
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039407160008
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039407160005
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039407160009
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 50002
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-04-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 039407160006
2016-04-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 039407160007
2016-04-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2016-04-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 039407160005
2016-04-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 50002
2016-04-01AR0106/03/16 FULL LIST
2015-11-26RES01ADOPT ARTICLES 16/09/2015
2015-11-26CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-31AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 50002
2015-03-09AR0106/03/15 FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 50002
2014-03-12AR0106/03/14 FULL LIST
2014-02-19RES13FACILITY AGREEMENT / REMOVAL OF DIRECTORS 17/12/2013
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PIERCE
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANITA WHITTLE
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANITA WHITTLE
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039407160008
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039407160007
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039407160006
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 039407160005
2013-10-02AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-03-07AR0106/03/13 FULL LIST
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND FRANCIS PIERCE / 06/03/2013
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANITA WHITTLE / 06/03/2013
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CROSSLAND / 06/03/2013
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2012 FROM PARASOL HOUSE 840 IBIS COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RL
2012-09-17AAFULL ACCOUNTS MADE UP TO 01/04/12
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KELLY / 11/04/2012
2012-04-11AR0106/03/12 FULL LIST
2012-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEREK KELLY / 11/04/2012
2012-01-04AAFULL ACCOUNTS MADE UP TO 03/04/11
2011-03-07AR0106/03/11 FULL LIST
2010-10-27AAFULL ACCOUNTS MADE UP TO 04/04/10
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHRIMPTON
2010-03-10AR0106/03/10 FULL LIST
2010-01-04AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-05-20RES13SECTION 175 QUOTED 19/12/2008
2009-03-17363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-01-20AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-11-11288bAPPOINTMENT TERMINATED SECRETARY ANITA WHITTLE
2008-11-11288aDIRECTOR AND SECRETARY APPOINTED DEREK KELLY
2008-03-19363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-03-23363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-02-02288cSECRETARY'S PARTICULARS CHANGED
2006-10-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-27MEM/ARTSARTICLES OF ASSOCIATION
2006-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-27288aNEW SECRETARY APPOINTED
2006-10-27288bDIRECTOR RESIGNED
2006-10-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-27288bDIRECTOR RESIGNED
2006-10-27288bDIRECTOR RESIGNED
2006-10-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01AAFULL ACCOUNTS MADE UP TO 05/04/06
2006-07-19363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS; AMEND
2006-05-26363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-03-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-10RES13ACQUISITION ISS SH CAP 01/03/06
2006-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PARASOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARASOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-22 Outstanding GLAS TRUST CORPORATION LIMITED AS SECURITY AGENT
2013-12-23 Satisfied HSBC BANK PLC
2013-12-23 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
2013-12-23 Satisfied HSBC INVOICE FINANCE (UK) LTD
2013-12-21 Satisfied MML CAPITAL PARTNERS LLP
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-10-25 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2006-10-25 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2006-10-17 Satisfied HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2006-10-11 Satisfied INFLEXION MANAGERS LIMITED AS SECURITY FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of PARASOL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PARASOL LIMITED owns 22 domain names.

commissionmission.co.uk   lancefreer.co.uk   myparasol.co.uk   purely1.co.uk   robcrossland.co.uk   administa.co.uk   administaonline.co.uk   agencyadminista.co.uk   agencyworkersregulation.co.uk   parasol-it.co.uk   parasolcalculator.co.uk   parasoleducation.co.uk   parasolengineering.co.uk   parasolgroup.co.uk   parasolit.co.uk   parasolmedical.co.uk   parasolpharma.co.uk   parasolplace.co.uk   parasolplc.co.uk   membersupport.co.uk   contractornet.co.uk   contractorworld.co.uk  

Trademarks
We have not found any records of PARASOL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PARASOL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Horsham District Council 2017-1 GBP £7,990 AGENCY STAFF
London Borough of Bexley 2016-12 GBP £11,250
Horsham District Council 2016-12 GBP £3,478 AGENCY STAFF
Horsham District Council 2016-11 GBP £3,478 AGENCY STAFF
Horsham District Council 2016-10 GBP £4,888 AGENCY STAFF
Horsham District Council 2016-9 GBP £5,969 AGENCY STAFF
London Borough of Bexley 2016-9 GBP £6,300
London Borough of Bexley 2016-8 GBP £7,650
Horsham District Council 2016-8 GBP £10,223 AGENCY STAFF
Horsham District Council 2016-7 GBP £3,525 AGENCY STAFF
London Borough of Bexley 2016-7 GBP £7,200
Horsham District Council 2016-6 GBP £7,403 AGENCY STAFF
London Borough of Bexley 2016-6 GBP £12,600
Horsham District Council 2016-5 GBP £4,935 AGENCY STAFF
London Borough of Bexley 2016-5 GBP £14,850
Horsham District Council 2016-4 GBP £4,935 AGENCY STAFF
Horsham District Council 2016-3 GBP £9,870 AGENCY STAFF
Horsham District Council 2016-2 GBP £5,288 AGENCY STAFF
Horsham District Council 2016-1 GBP £8,343 AGENCY STAFF
Horsham District Council 2015-12 GBP £8,507 AGENCY STAFF
London Borough of Bexley 2015-12 GBP £18,225
Horsham District Council 2015-11 GBP £5,029 ACCIDENT DAMAGE
Worcestershire County Council 2015-10 GBP £2,625 Services Bureau
Horsham District Council 2015-10 GBP £7,168 AGENCY STAFF
London Borough of Bexley 2015-9 GBP £9,450
Worcestershire County Council 2015-9 GBP £5,025 Services Bureau
Horsham District Council 2015-9 GBP £6,698 AGENCY STAFF
Worcestershire County Council 2015-8 GBP £1,120 Services Bureau
Horsham District Council 2015-7 GBP £8,860 AGENCY STAFF
London Borough of Bexley 2015-7 GBP £13,500
Worcestershire County Council 2015-7 GBP £4,900 Services Bureau
Horsham District Council 2015-6 GBP £3,525 AGENCY STAFF
Worcestershire County Council 2015-6 GBP £5,775 Services Bureau
Basingstoke and Deane Borough Council 2015-5 GBP £364 Business Units
Horsham District Council 2015-5 GBP £4,465 AGENCY STAFF
Worcestershire County Council 2015-5 GBP £4,445 Services Bureau
Basingstoke and Deane Borough Council 2015-4 GBP £3,079 Business Units
Basingstoke and Deane Borough Council 2015-3 GBP £2,644 Business Units
Worcestershire County Council 2015-3 GBP £4,690 Consultants Fees
Warwickshire County Council 2015-3 GBP £5,320 Consultancy
Basingstoke and Deane Borough Council 2015-2 GBP £5,241 Business Units
Worcestershire County Council 2015-2 GBP £3,605 Consultants Fees
London Borough of Bexley 2015-2 GBP £6,300 New Initiatives and Developments
Tunbridge Wells Borough Council 2015-1 GBP £5,640 AGENCY STAFF
London Borough of Bexley 2015-1 GBP £16,100 New Initiatives and Developments
Worcestershire County Council 2015-1 GBP £5,495 Consultants Fees
Worcestershire County Council 2014-12 GBP £4,533 Consultants Fees
Tunbridge Wells Borough Council 2014-12 GBP £3,725 AGENCY STAFF
London Borough of Havering 2014-12 GBP £10,400 CONSULTANCY FEES
Tunbridge Wells Borough Council 2014-11 GBP £4,019 AGENCY STAFF
London Borough of Havering 2014-11 GBP £12,800 CONSULTANCY FEES
London Borough of Bexley 2014-10 GBP £4,410
Tunbridge Wells Borough Council 2014-10 GBP £2,385 AGENCY STAFF
London Borough of Havering 2014-9 GBP £8,200 CONSULTANCY FEES
Tunbridge Wells Borough Council 2014-9 GBP £4,124 AGENCY STAFF
London Borough of Bexley 2014-9 GBP £31,920 Revenues - Council Tax
Mansfield District Council 2014-8 GBP £1,820
Tunbridge Wells Borough Council 2014-8 GBP £2,902 AGENCY STAFF
London Borough of Bexley 2014-8 GBP £15,120 New Initiatives and Developments
London Borough of Haringey 2014-7 GBP £900
Gateshead Council 2014-7 GBP £1,000 Licenses, Housing, Fees
Mansfield District Council 2014-7 GBP £3,641
London Borough of Bexley 2014-7 GBP £16,380
Tunbridge Wells Borough Council 2014-7 GBP £4,383 AGENCY STAFF
London Borough of Haringey 2014-6 GBP £1,500
Mansfield District Council 2014-6 GBP £1,214
Tunbridge Wells Borough Council 2014-6 GBP £2,644 AGENCY STAFF
London Borough of Haringey 2014-5 GBP £1,500
London Borough of Bexley 2014-5 GBP £5,880
Tunbridge Wells Borough Council 2014-5 GBP £1,539 AGENCY STAFF
Tunbridge Wells Borough Council 2014-4 GBP £3,079 AGENCY STAFF
London Borough of Bexley 2014-4 GBP £20,160
Tunbridge Wells Borough Council 2014-3 GBP £2,468 AGENCY STAFF
Merton Council 2014-1 GBP £11,375
London Borough of Merton 2014-1 GBP £11,375 Consultants
Sandwell Metroplitan Borough Council 2013-8 GBP £14,220
Royal Borough of Kingston upon Thames 2013-8 GBP £21,600
Sandwell Metroplitan Borough Council 2013-7 GBP £10,940
Sandwell Metroplitan Borough Council 2013-6 GBP £6,800
Sandwell Metroplitan Borough Council 2013-5 GBP £10,670
Royal Borough of Kingston upon Thames 2013-4 GBP £5,670
Sandwell Metroplitan Borough Council 2013-4 GBP £10,620
Sandwell Metroplitan Borough Council 2013-3 GBP £9,680
Suffolk County Council 2013-3 GBP £680 Consultants Fees
Sandwell Metroplitan Borough Council 2013-2 GBP £8,840
Suffolk County Council 2013-1 GBP £4,722 Consultants Fees
Sandwell Metroplitan Borough Council 2013-1 GBP £13,830
Suffolk County Council 2012-12 GBP £5,599 Consultants Fees
London Borough of Waltham Forest 2012-12 GBP £1,741 STAFF TRAINING
London Borough of Waltham Forest 2012-10 GBP £1,579 STAFF TRAINING
London Borough of Waltham Forest 2012-9 GBP £1,660 STAFF TRAINING
London Borough of Waltham Forest 2012-8 GBP £1,640 STAFF TRAINING
London Borough of Waltham Forest 2012-7 GBP £1,539 STAFF TRAINING
London Borough of Waltham Forest 2012-5 GBP £4,474 STAFF TRAINING
Royal Borough of Kingston upon Thames 2012-4 GBP £2,700
Wiltshire Council 2011-8 GBP £12,759 Consultants Fees
Wiltshire Council 2011-7 GBP £12,894 Consultants Fees
Wiltshire Council 2011-6 GBP £12,201 Consultants Fees
Wiltshire Council 2011-5 GBP £11,225 Consultants Fees
Wiltshire Council 2011-4 GBP £13,726 Consultants Fees
Sandwell Metroplitan Borough Council 2011-4 GBP £2,438
Wiltshire Council 2011-3 GBP £11,081 Consultants Fees
Sandwell Metroplitan Borough Council 2011-3 GBP £3,108
Wiltshire Council 2011-2 GBP £11,744 Consultants Fees
Sandwell Metroplitan Borough Council 2011-2 GBP £4,008
Sandwell Metroplitan Borough Council 2011-1 GBP £3,548
Wiltshire Council 2011-1 GBP £10,458 Consultants Fees
Wiltshire Council 2010-12 GBP £13,219 Consultants Fees
Sandwell Metroplitan Borough Council 2010-12 GBP £3,160
Sandwell Metroplitan Borough Council 2010-11 GBP £4,008
Wiltshire Council 2010-10 GBP £21,837 Consultants Fees
Cheshire East Council 0-0 GBP £6,300 Computer Consultants
Derby City Council 0-0 GBP £24,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PARASOL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PARASOL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARASOL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARASOL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.