General information

Name:

Parker Software Ltd

Office Address:

Victoria Business Park Prospect Way Knypersley ST8 7PL Stoke-on-trent

Number: 04525820

Incorporation date: 2002-09-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Parker Software began its business in the year 2002 as a Private Limited Company with reg. no. 04525820. This company has been operating for 22 years and the present status is active. The firm's office is based in Stoke-on-trent at Victoria Business Park Prospect Way. You can also find this business using its post code of ST8 7PL. This firm's declared SIC number is 62012 meaning Business and domestic software development. 2022/09/30 is the last time the accounts were filed.

The trademark of Parker Software is "THINKAUTOMATION". It was submitted for registration in March, 2014 and it got published in the journal number 2014-022.

In the following firm, all of director's tasks have been done by Howard W. and Stephen P.. Amongst these two individuals, Stephen P. has administered firm the longest, having become a member of officers' team on September 2002. In addition, the managing director's tasks are constantly aided with by a secretary - Stephen P., who was selected by this firm in January 2012.

Trade marks

Trademark UK00003045935
Trademark image:-
Trademark name:THINKAUTOMATION
Status:Application Published
Filing date:2014-03-10
Owner name:Parker Software Limited
Owner address:Victoria Business Park, Prospect Way, Knypersley, Stoke on Trent, United Kingdom, ST8 7PL

Financial data based on annual reports

Company staff

Howard W.

Role: Director

Appointed: 23 April 2015

Latest update: 2 April 2024

Stephen P.

Role: Secretary

Appointed: 09 January 2012

Latest update: 2 April 2024

Stephen P.

Role: Director

Appointed: 04 September 2002

Latest update: 2 April 2024

People with significant control

The companies with significant control over this firm are as follows: Parker Software Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stoke-On-Trent at Knypersley, ST8 7PL and was registered as a PSC under the reg no 11619296.

Parker Software Holdings Limited
Address: Victoria Business Park Prospect Way Knypersley, Stoke-On-Trent, ST8 7PL, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11619296
Notified on 22 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stephen P.
Notified on 4 September 2016
Ceased on 22 July 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Julia P.
Notified on 4 September 2016
Ceased on 22 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 September 2024
Confirmation statement last made up date 02 September 2023
Annual Accounts 11 April 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 11 April 2014
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 3 March 2015
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts 17 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 17 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013
Annual Accounts 30 June 2016
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
2023/02/28 - the day director's appointment was terminated (TM01)
filed on: 1st, March 2023
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013

Name:

Alextra Accountants Limited

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

Accountant/Auditor,
2014

Name:

Alextra Group Limited

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

Accountant/Auditor,
2012

Name:

Alextra Accountants Limited

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

Accountant/Auditor,
2015

Name:

Alextra Group Limited

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
21
Company Age

Similar companies nearby

Closest companies