General information

Name:

Parachute Studios Limited

Office Address:

Lindenmuth House 37 Greenham Business Park RG19 6HW Thatcham

Number: 06969264

Incorporation date: 2009-07-22

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Parachute Studios started conducting its business in 2009 as a Private Limited Company under the ID 06969264. The business has been functioning for 15 years and it's currently active. The firm's registered office is situated in Thatcham at Lindenmuth House. Anyone could also find the firm using its area code of RG19 6HW. This enterprise's principal business activity number is 62012 which means Business and domestic software development. The firm's latest filed accounts documents were submitted for the period up to 2022/07/31 and the most current annual confirmation statement was filed on 2023/08/31.

Given this enterprise's magnitude, it became necessary to find other company leaders: Ian C. and Anthony H. who have been cooperating since July 2009 to fulfil their statutory duties for this specific company.

Executives who control the firm include: Anthony H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Ian C.

Role: Director

Appointed: 22 July 2009

Latest update: 5 February 2024

Anthony H.

Role: Director

Appointed: 22 July 2009

Latest update: 5 February 2024

People with significant control

Anthony H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20 February 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 April 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts 27 November 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 27 November 2012
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 31st August 2023 (CS01)
filed on: 31st, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2013

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2014

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2015

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2016

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Accountant/Auditor,
2016

Name:

Wilkins Kennedy Llp

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode