General information

Name:

Paremus Ltd

Office Address:

5th Floor The Union Building 51-59 Rose Lane NR1 1BY Norwich

Number: 04181472

Incorporation date: 2001-03-16

Dissolution date: 2023-08-15

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Paremus came into being in 2001 as a company enlisted under no 04181472, located at NR1 1BY Norwich at 5th Floor The Union Building. The company's last known status was dissolved. Paremus had been on the market for at least 22 years.

The officers were: Timothy W. appointed 5 years ago and Nigel S. appointed 20 years ago.

Nigel S. was the individual with significant control over this firm, owned 1/2 or less of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Timothy W.

Role: Director

Appointed: 30 September 2019

Latest update: 28 March 2024

Nigel S.

Role: Director

Appointed: 26 January 2004

Latest update: 28 March 2024

People with significant control

Nigel S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares
Richard N.
Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 14 April 2022
Confirmation statement last made up date 31 March 2021
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 28 May 2014
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 June 2015
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 7 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2020 (AA)
filed on: 23rd, June 2020
accounts
Free Download Download filing (15 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
22
Company Age

Closest Companies - by postcode