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

PARKER LLOYD LIMITED

LEVEL 9 BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, W1J 6BY,
Company Registration Number
04457312
Private Limited Company
Active

Company Overview

About Parker Lloyd Ltd
PARKER LLOYD LIMITED was founded on 2002-06-10 and has its registered office in London. The organisation's status is listed as "Active". Parker Lloyd Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PARKER LLOYD LIMITED
 
Legal Registered Office
LEVEL 9 BERKELEY SQUARE HOUSE
BERKELEY SQUARE
LONDON
W1J 6BY
Other companies in W1J
 
Filing Information
Company Number 04457312
Company ID Number 04457312
Date formed 2002-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB799135674  
Last Datalog update: 2024-03-06 19:45:29
Primary Source:Companies House
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 PARKER LLOYD LIMITED
The following companies were found which have the same name as PARKER LLOYD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKER LLOYD CAPITAL LIMITED LEVEL 9 BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BY Active Company formed on the 2007-03-20
PARKER LLOYD EE LIMITED 63 LOVERIDGE ROAD LONDON NW6 2DR Active - Proposal to Strike off Company formed on the 2011-11-11
PARKER LLOYD ENERGY LIMITED LEVEL 5 BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BY Active - Proposal to Strike off Company formed on the 2010-06-14
PARKER LLOYD FOUNDATION LIMITED WING 1, 9TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BY Active Company formed on the 2011-04-05
PARKER LLOYD REALTY LIMITED WING 1, 9TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BY Active Company formed on the 2009-05-28
PARKER LLOYD TECHNOLOGIES LIMITED Wing 1, 9th Floor Berkeley Square House Berkeley Square London W1J 6BY Active - Proposal to Strike off Company formed on the 2010-08-05
PARKER LLOYD SPORTS MARKETING LIMITED WING 1, 9TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BY Active Company formed on the 2012-04-19
PARKER LLOYD AUDIT LLP GROUND FLOOR CHISWICK GATE 598-608 CHISWICK HIGH ROAD LONDON W4 5RT Active Company formed on the 2013-11-26
PARKER LLOYD FINANCIAL MANAGEMENT LIMITED 11 Old Court House Old Court Place London W8 4PD Active - Proposal to Strike off Company formed on the 2014-09-26
PARKER LLOYD PHARMA LIMITED LEVEL 5 BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BY Active - Proposal to Strike off Company formed on the 2015-04-02
PARKER LLOYD VENTURES LLP LEVEL 5 BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BY Active - Proposal to Strike off Company formed on the 2016-03-01
PARKER LLOYD MINING LIMITED LEVEL 5 BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BY Active - Proposal to Strike off Company formed on the 2016-10-18
PARKER LLOYD ENTERPRISES LIMITED WING 1, 9TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BY Active Company formed on the 2016-10-13
PARKER LLOYD IT LIMITED LEVEL 5 BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BY Active - Proposal to Strike off Company formed on the 2017-02-22
PARKER LLOYD MORTGAGES LIMITED LEVEL 5, BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BY Active - Proposal to Strike off Company formed on the 2017-11-08
PARKER LLOYD FINANCE & CAPITAL LIMITED LEVEL 5, BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BY Active - Proposal to Strike off Company formed on the 2018-04-11
PARKER LLOYD REAL ESTATE LIMITED WING 1, 9TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BY Active Company formed on the 2018-06-12
PARKER LLOYD LEISURE LIMITED WING 1, 9TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BY Active Company formed on the 2018-08-01
PARKER LLOYD HOSPITALITY LIMITED WING 1, 9TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BY Active Company formed on the 2018-08-02
PARKER LLOYD ENERGY SERVICES LIMITED LEVEL 5 BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BY Active - Proposal to Strike off Company formed on the 2018-08-01

Company Officers of PARKER LLOYD LIMITED

Current Directors
Officer Role Date Appointed
M & M REGISTRARS LIMITED
Company Secretary 2002-06-12
RAHUL MEHTA
Director 2015-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
SUREKHA MEHTA
Director 2006-10-13 2015-06-11
KARIM KHAN
Director 2002-09-06 2013-10-22
RAJNI MEHTA
Director 2002-09-06 2006-10-13
SUREKHA MEHTA
Director 2002-06-12 2002-09-06
BLOOMSBURY SECRETARIES LIMITED
Nominated Secretary 2002-06-10 2002-06-12
BLOOMSBURY DIRECTORS LIMITED
Nominated Director 2002-06-10 2002-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M & M REGISTRARS LIMITED EXBORDERS INTERNATIONAL LIMITED Company Secretary 2018-03-13 CURRENT 2018-03-13 Active
M & M REGISTRARS LIMITED PARKER LLOYD PHARMA LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Active - Proposal to Strike off
M & M REGISTRARS LIMITED NRI PLATFORM UK LIMITED Company Secretary 2014-09-30 CURRENT 2014-09-30 Active
M & M REGISTRARS LIMITED GLOBAL RESEARCH ASSOCIATES OF FINANCIAL FACILITIES LIMITED Company Secretary 2014-03-20 CURRENT 2009-10-14 Active - Proposal to Strike off
M & M REGISTRARS LIMITED SUNDAWN LIMITED Company Secretary 2012-04-20 CURRENT 2011-11-01 Active - Proposal to Strike off
M & M REGISTRARS LIMITED PARKER LLOYD FOUNDATION LIMITED Company Secretary 2011-04-05 CURRENT 2011-04-05 Active
M & M REGISTRARS LIMITED PARKER LLOYD TECHNOLOGIES LIMITED Company Secretary 2010-08-05 CURRENT 2010-08-05 Active - Proposal to Strike off
M & M REGISTRARS LIMITED PARKER LLOYD ENERGY LIMITED Company Secretary 2010-06-14 CURRENT 2010-06-14 Active - Proposal to Strike off
M & M REGISTRARS LIMITED PARKER LLOYD REALTY LIMITED Company Secretary 2009-05-28 CURRENT 2009-05-28 Active
M & M REGISTRARS LIMITED WALLACE LIMITED Company Secretary 2007-11-05 CURRENT 2007-09-12 Dissolved 2018-02-20
M & M REGISTRARS LIMITED ZURTEC LIMITED Company Secretary 2007-05-22 CURRENT 2006-08-21 Active
M & M REGISTRARS LIMITED PARKER LLOYD CAPITAL LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Active
M & M REGISTRARS LIMITED WERNER INTERNATIONAL CONSULTING LIMITED Company Secretary 2006-01-27 CURRENT 2006-01-27 Dissolved 2015-07-21
M & M REGISTRARS LIMITED PLENITUDE LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-14 Active
M & M REGISTRARS LIMITED OPENMARKET TRADE LIMITED Company Secretary 2005-02-03 CURRENT 2004-12-15 Dissolved 2015-08-04
M & M REGISTRARS LIMITED ECONOMIC CLUB OF INDIA LIMITED Company Secretary 2004-11-18 CURRENT 2004-11-16 Dissolved 2017-01-17
M & M REGISTRARS LIMITED JAI RESTAURANTS LIMITED Company Secretary 2004-07-30 CURRENT 2004-07-29 Active
M & M REGISTRARS LIMITED MONTAGE EUROPE PRIVATE LIMITED Company Secretary 2004-07-19 CURRENT 2004-04-26 Dissolved 2014-09-09
M & M REGISTRARS LIMITED UFLEX EUROPE LIMITED Company Secretary 2004-07-12 CURRENT 2004-03-29 Active
M & M REGISTRARS LIMITED POLICIS LIMITED Company Secretary 2003-11-14 CURRENT 2003-11-13 Active
M & M REGISTRARS LIMITED KO AND BE SERVICES LIMITED Company Secretary 2002-12-20 CURRENT 2001-12-13 Dissolved 2017-02-28
M & M REGISTRARS LIMITED ABCHURCH CONSTRUCTION LIMITED Company Secretary 2002-09-25 CURRENT 2001-09-25 Active
M & M REGISTRARS LIMITED RSC CORPORATE RELATIONS (UK) LIMITED Company Secretary 2001-09-10 CURRENT 2001-09-06 Dissolved 2016-11-15
M & M REGISTRARS LIMITED INVEST & SERVE (U.K) LIMITED Company Secretary 1997-03-31 CURRENT 1994-08-25 Active - Proposal to Strike off
M & M REGISTRARS LIMITED ROEDEAN MUSIC LIMITED Company Secretary 1995-03-13 CURRENT 1995-03-13 Active - Proposal to Strike off
M & M REGISTRARS LIMITED DOCTOR SNUGGLES MUSIC LIMITED Company Secretary 1994-10-17 CURRENT 1994-10-17 Active
M & M REGISTRARS LIMITED EUROPEAN TECHNOLOGY CORPORATION PLC Company Secretary 1994-09-17 CURRENT 1993-09-17 Liquidation
M & M REGISTRARS LIMITED BREEZEVALE LIMITED Company Secretary 1991-12-20 CURRENT 1982-07-29 Active
M & M REGISTRARS LIMITED OPENCHOICE LIMITED Company Secretary 1991-12-20 CURRENT 1972-09-26 Active
M & M REGISTRARS LIMITED LILTHURST LIMITED Company Secretary 1991-12-20 CURRENT 1977-06-14 Active
RAHUL MEHTA OBSIDIAN SPORTS MANAGEMENT LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
RAHUL MEHTA PARKER LLOYD MINING LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
RAHUL MEHTA PARKER LLOYD ENTERPRISES LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
RAHUL MEHTA DECOMM INTERNATIONAL LIMITED Director 2016-08-11 CURRENT 2014-02-28 Active - Proposal to Strike off
RAHUL MEHTA TRADEZ LIMITED Director 2016-08-11 CURRENT 2015-05-19 Active - Proposal to Strike off
RAHUL MEHTA OZIT LIMITED Director 2016-08-11 CURRENT 2016-03-15 Active
RAHUL MEHTA ROCKY CREEK HOLDINGS LIMITED Director 2016-04-01 CURRENT 2015-04-08 Active
RAHUL MEHTA LA NACIONAL FOODS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
RAHUL MEHTA OCEAN JEWELS LIMITED Director 2014-09-11 CURRENT 2014-09-11 Dissolved 2017-08-15
RAHUL MEHTA SUNDAWN LIMITED Director 2012-04-20 CURRENT 2011-11-01 Active - Proposal to Strike off
RAHUL MEHTA PARKER LLOYD SPORTS MARKETING LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active
RAHUL MEHTA PARKER LLOYD FOUNDATION LIMITED Director 2011-08-02 CURRENT 2011-04-05 Active
RAHUL MEHTA GLOBAL RESOURCE LINKING LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active - Proposal to Strike off
RAHUL MEHTA PARKER LLOYD REALTY LIMITED Director 2010-10-14 CURRENT 2009-05-28 Active
RAHUL MEHTA M & M REGISTRARS LIMITED Director 2010-10-14 CURRENT 1984-06-04 Active
RAHUL MEHTA PARKER LLOYD ENERGY LIMITED Director 2010-10-14 CURRENT 2010-06-14 Active - Proposal to Strike off
RAHUL MEHTA PARKER LLOYD TECHNOLOGIES LIMITED Director 2010-08-05 CURRENT 2010-08-05 Active - Proposal to Strike off

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
2023-12-30Unaudited abridged accounts made up to 2022-12-31
2023-08-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044573120002
2023-06-26DIRECTOR APPOINTED RAJNIKANT MEHTA
2023-06-13CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-05-31Change of details for M & M Registrars Limited as a person with significant control on 2023-05-22
2023-05-31SECRETARY'S DETAILS CHNAGED FOR M & M REGISTRARS LIMITED on 2023-05-22
2023-05-31Director's details changed for Mr Rahul Mehta on 2023-05-22
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM Level 5 Berkeley Square House Berkeley Square London W1J 6BY England
2022-10-01Unaudited abridged accounts made up to 2021-12-31
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044573120002
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044573120002
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-22AA01Previous accounting period extended from 30/11/18 TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM Berkeley Square House Suite 3 Level 5 Berkeley Square London W1J 6BY
2016-09-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22CH01Director's details changed for Mr Rahul Mehta on 2016-06-21
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0110/06/16 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07AP01DIRECTOR APPOINTED MR RAHUL MEHTA
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SUREKHA MEHTA
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0110/06/15 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0110/06/14 ANNUAL RETURN FULL LIST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KARIM KHAN
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0110/06/13 ANNUAL RETURN FULL LIST
2012-09-28AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0110/06/12 ANNUAL RETURN FULL LIST
2012-01-11CH04SECRETARY'S DETAILS CHNAGED FOR M & M REGISTRARS LIMITED on 2012-01-03
2012-01-10CH04SECRETARY'S DETAILS CHNAGED FOR M & M REGISTRARS LIMITED on 2012-01-03
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/12 FROM 30 Poland Street London W1F 8QS
2011-10-05AA30/11/10 TOTAL EXEMPTION FULL
2011-06-13AR0110/06/11 FULL LIST
2011-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-01AA30/11/09 TOTAL EXEMPTION FULL
2010-06-10AR0110/06/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIM KHAN / 10/06/2010
2010-06-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & M REGISTRARS LIMITED / 10/06/2010
2009-10-09AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2008-10-09AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-21363sRETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS
2006-10-26288bDIRECTOR RESIGNED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-06-20363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-06-21363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-06-30363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2003-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/03
2003-06-23363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2002-09-18288aNEW DIRECTOR APPOINTED
2002-09-18288aNEW DIRECTOR APPOINTED
2002-09-18288bDIRECTOR RESIGNED
2002-09-1888(2)RAD 06/09/02--------- £ SI 99@1=99 £ IC 1/100
2002-06-26288aNEW DIRECTOR APPOINTED
2002-06-26288aNEW SECRETARY APPOINTED
2002-06-26225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03
2002-06-20288bSECRETARY RESIGNED
2002-06-20288bDIRECTOR RESIGNED
2002-06-20287REGISTERED OFFICE CHANGED ON 20/06/02 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW
2002-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to PARKER LLOYD 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 PARKER LLOYD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-02-15 Outstanding BERKELEY SQUARE HOLDINGS LIMITED
Creditors
Creditors Due Within One Year 2011-12-01 £ 127,181

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARKER LLOYD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 10,273
Current Assets 2011-12-01 £ 17,504
Debtors 2011-12-01 £ 7,231
Fixed Assets 2011-12-01 £ 170,617
Shareholder Funds 2011-12-01 £ 60,940
Tangible Fixed Assets 2011-12-01 £ 170,617

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARKER LLOYD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKER LLOYD LIMITED
Trademarks
We have not found any records of PARKER LLOYD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKER LLOYD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PARKER LLOYD LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where PARKER LLOYD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKER LLOYD 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 PARKER LLOYD 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.