PARSEQ LIMITED - ROTHERHAM


Company Profile Company Filings

Overview

PARSEQ LIMITED is a Private Limited Company from ROTHERHAM and has the status: Active.
PARSEQ LIMITED was incorporated 17 years ago on 12/05/2006 and has the registered number: 05815806. The accounts status is GROUP and accounts are next due on 30/09/2024.

PARSEQ LIMITED - ROTHERHAM

This company is listed in the following categories:
63110 - Data processing, hosting and related activities
70100 - Activities of head offices
82200 - Activities of call centres

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PARSEQ LOWTON WAY
ROTHERHAM
SOUTH YORKSHIRE
S66 8RY

This Company Originates in : United Kingdom
Previous trading names include:
DOCUMETRIC LIMITED (until 07/03/2012)
DOCUMENTUM LIMITED (until 20/10/2006)

Confirmation Statements

Last Statement Next Statement Due
13/03/2023 27/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN CHAN Feb 1981 British Director 2019-02-21 CURRENT
MR ALAN KA WAI CHAN Secretary 2016-05-17 CURRENT
MR RAMI CASSIS Oct 1968 French Director 2006-05-12 CURRENT
CRAIG NAYLOR-SMITH Dec 1977 British Director 2019-02-21 CURRENT
MR ROBERT LITTLEWOOD Feb 1982 British Director 2019-02-21 CURRENT
MR MATTHEW JAMES FARROW Secretary 2013-06-11 UNTIL 2013-09-05 RESIGNED
MRS THERESA ERICA SPENCER May 1970 British Director 2014-01-23 UNTIL 2015-08-25 RESIGNED
MR SIMON MARK SMITH Oct 1960 English Director 2012-10-12 UNTIL 2014-10-02 RESIGNED
MR DERWYN HOWARD JONES Mar 1960 British Director 2013-03-20 UNTIL 2015-05-27 RESIGNED
MR RICHARD BRIAN ARDEN Jun 1972 British Secretary 2008-10-31 UNTIL 2011-05-16 RESIGNED
MR PHILLIP ROBERT BLUNDELL Secretary 2011-05-16 UNTIL 2012-02-15 RESIGNED
MR ARTHUR CHRISTOPHER CALLOW Jun 1950 British Secretary 2006-05-12 UNTIL 2007-05-21 RESIGNED
MRS ANATASIA CASSIS Jan 1979 Secretary 2008-05-28 UNTIL 2008-08-12 RESIGNED
MR JEFFREY SMITH Apr 1948 British Director 2012-04-17 UNTIL 2015-02-05 RESIGNED
MR RICHARD ANDREW CROSTON Dec 1965 British Secretary 2008-06-12 UNTIL 2008-09-10 RESIGNED
MR DAVID GEORGE FLETCHER Secretary 2013-04-24 UNTIL 2013-06-03 RESIGNED
MISS ALISON RUTH HOSKIN Secretary 2012-02-15 UNTIL 2013-03-27 RESIGNED
MR ROBERT JOHN LITTLEWOOD Secretary 2015-10-21 UNTIL 2016-05-17 RESIGNED
RAMI CASSIS Secretary 2007-05-21 UNTIL 2008-05-28 RESIGNED
MRS THERESA ERICA SPENCER Secretary 2014-01-10 UNTIL 2015-10-21 RESIGNED
MR JAMES LUCIEN ALEXANDER SZPIRO Aug 1973 British Director 2017-01-04 UNTIL 2019-02-21 RESIGNED
MR ANTHONY JOHN STRONG Aug 1960 British Director 2015-07-30 UNTIL 2016-11-07 RESIGNED
MR VINCENT SMALLHORNE Dec 1966 British Director 2012-10-17 UNTIL 2014-09-12 RESIGNED
MR JONATHAN DANIEL SEAL Sep 1973 British Director 2014-10-27 UNTIL 2017-01-12 RESIGNED
MR SIMON PHILLIP RUBIN Jan 1948 British Director 2008-08-14 UNTIL 2011-12-06 RESIGNED
MR SIMON RICHARD RATCLIFFE Dec 1965 British Director 2016-03-22 UNTIL 2016-09-14 RESIGNED
MR RICHARD LAST Jul 1957 British Director 2009-04-27 UNTIL 2011-12-06 RESIGNED
MR BIJAN KHEZRI Apr 1969 German Director 2007-03-05 UNTIL 2008-05-28 RESIGNED
MR DAVID JOHN CARMAN Aug 1950 British Director 2015-02-23 UNTIL 2017-01-12 RESIGNED
MR JAMES LEE JOHNSON Mar 1970 British Director 2013-03-23 UNTIL 2016-11-06 RESIGNED
MR PIETER JOHANNES HOOFT Sep 1963 Dutch Director 2017-01-04 UNTIL 2019-02-21 RESIGNED
MR RODERICK JOHN EDWARDS Aug 1954 British Director 2012-02-15 UNTIL 2012-10-12 RESIGNED
MR RICHARD ANDREW CROSTON Dec 1965 British Director 2008-06-12 UNTIL 2008-09-10 RESIGNED
MRS LOUISE COPE Sep 1979 British Director 2015-06-03 UNTIL 2016-03-09 RESIGNED
MR BERNARD AIDEN CONLON Apr 1961 British Director 2012-04-17 UNTIL 2013-01-18 RESIGNED
MR PHILLIP ROBERT BLUNDELL Apr 1961 British Director 2011-05-16 UNTIL 2012-02-15 RESIGNED
MR RICHARD BRIAN ARDEN Jun 1972 British Director 2009-04-27 UNTIL 2011-05-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Rami Cassis 2020-10-08 10/1968 Rotherham   South Yorkshire Voting rights 75 to 100 percent
Parabellum Investments (Uk) Limited 2019-02-21 - 2020-10-08 Rotherham   South Yorkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Cnh Bidco Limited 2016-04-06 - 2019-02-21 Rotherham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTELLIGENT ENVIRONMENTS EUROPE LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
ACTIVE BUSINESS SERVICES LIMITED ROTHERHAM Active SMALL 68209 - Other letting and operating of own or leased real estate
RSL CITYSPACE LIMITED ASHBY-DE-LA-ZOUCH ENGLAND Active FULL 62090 - Other information technology service activities
ELATERAL HOLDINGS LIMITED FLEET ENGLAND Active SMALL 62012 - Business and domestic software development
TRUECOMMERCE (COVENTRY) LIMITED SALFORD UNITED KINGDOM Active FULL 62012 - Business and domestic software development
EMERGING MARKETS ADVISORY CORPORATION LIMITED LONDON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
DMR CONNECT LIMITED ROTHERHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
KURA FINANCIAL SERVICES LIMITED SUNDERLAND ENGLAND Active FULL 82200 - Activities of call centres
UPDATA INFRASTRUCTURE (UK) LIMITED LONDON ENGLAND ... AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
ELATERAL GROUP LIMITED FLEET ENGLAND Active GROUP 62012 - Business and domestic software development
PARSEQ MANAGED SERVICES LIMITED ROTHERHAM Dissolved... FULL 63110 - Data processing, hosting and related activities
KORIS365 SOUTH LIMITED HEMEL HEMPSTEAD ENGLAND Active FULL 62090 - Other information technology service activities
CNH BIDCO LIMITED MAIDSTONE ENGLAND Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
JLAS CAPITAL LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 64303 - Activities of venture and development capital companies
2 TOUCH BPO SERVICES LTD SUNDERLAND ENGLAND Active FULL 82200 - Activities of call centres
PICCOLO FOODS LIMITED TAUNTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46390 - Non-specialised wholesale of food, beverages and tobacco
CADENCE EQUITY PARTNERS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
ACRL INVESTMENTS LIMITED CHESTERFIELD UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ACRL INVESTMENTS XV LIMITED CHESTERFIELD UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARSEQ (HELLABY) LIMITED ROTHERHAM Active DORMANT 74990 - Non-trading company
REFLEX SYSTEMS LIMITED HELLABY ROTHERHAM Active UNAUDITED ABRIDGED 43210 - Electrical installation
T.A.L.L. SECURITY PRINT LIMITED ROTHERHAM ENGLAND Active SMALL 18129 - Printing n.e.c.
ACTIVE BUSINESS SERVICES LIMITED ROTHERHAM Active SMALL 68209 - Other letting and operating of own or leased real estate
REFLEX TECHNOLOGY GROUP LTD ROTHERHAM Active DORMANT 70100 - Activities of head offices
THE TALL GROUP OF COMPANIES LIMITED ROTHERHAM ENGLAND Active GROUP 18129 - Printing n.e.c.
REFLEX TECHNOLOGY SYSTEMS UK LIMITED ROTHERHAM Active DORMANT 64209 - Activities of other holding companies n.e.c.
UNIVERSAL BARRIER SOLUTIONS LIMITED ROTHERHAM ENGLAND Active DORMANT 46900 - Non-specialised wholesale trade
PRIMELODGE HOTELS LIMITED ROTHERHAM ENGLAND Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation