General information

Name:

Pparan Limited

Office Address:

2 Lakeside Calder Island Way WF2 7AW Wakefield

Number: 06198415

Incorporation date: 2007-04-02

End of financial year: 25 July

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Pparan Ltd has existed in the United Kingdom for 17 years. Started with Companies House Reg No. 06198415 in the year 2007, it is based at 2 Lakeside, Wakefield WF2 7AW. This company's SIC and NACE codes are 70229 - Management consultancy activities other than financial management. The company's latest annual accounts were submitted for the period up to July 25, 2019 and the most recent confirmation statement was submitted on April 1, 2020.

Financial data based on annual reports

Company staff

Mohsen P.

Role: Secretary

Appointed: 02 April 2007

Latest update: 29 November 2023

Pegah P.

Role: Director

Appointed: 02 April 2007

Latest update: 29 November 2023

People with significant control

Pegah P.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 25 April 2021
Account last made up date 25 July 2019
Confirmation statement next due date 13 May 2021
Confirmation statement last made up date 01 April 2020
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27 January 2015
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 March 2017
Annual Accounts 15 January 2018
Start Date For Period Covered By Report 01 May 2013
Date Approval Accounts 15 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts 29 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 29 January 2013
Annual Accounts 28 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Change of registered address from Dsi Business Recovery Ashfield House Illingworth St Ossett WF5 8AL on 2023/02/08 to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW (AD01)
filed on: 8th, February 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

89 Edith Road London

Post code:

W14 0TJ

HQ address,
2013

Address:

18 Astor House 27 Cravenhill Gardens

Post code:

W2 3EA

City / Town:

London

HQ address,
2014

Address:

18 Astor House 27 Cravenhill Gardens

Post code:

W2 3EA

City / Town:

London

Accountant/Auditor,
2014 - 2012

Name:

Sjd Accountancy

Address:

12th Floor 30 Crown Place

Post code:

EC2A 2AL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
17
Company Age

Closest Companies - by postcode