Background WavePink WaveYellow Wave

PARSONS & COLSON CONSULTANTS LTD. (02803252)

PARSONS & COLSON CONSULTANTS LTD. (02803252) is an active UK company. incorporated on 25 March 1993. with registered office in Ryde. The company operates in the Information and Communication sector, engaged in other information technology service activities. PARSONS & COLSON CONSULTANTS LTD. has been registered for 33 years. Current directors include BROWN, Timothy William, DUNN, Daniel Mark, GILBERTSON, Craig Andrew and 4 others.

Company Number
02803252
Status
active
Type
ltd
Incorporated
25 March 1993
Age
33 years
Address
Unit 5 Enterprise Court, Ryde, PO33 1BD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BROWN, Timothy William, DUNN, Daniel Mark, GILBERTSON, Craig Andrew, HOWARTH, Dale, JOHNSTON, Nicola Deborah, PEACE, Gary John, THORNTON, Jonathan James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARSONS & COLSON CONSULTANTS LTD.

PARSONS & COLSON CONSULTANTS LTD. is an active company incorporated on 25 March 1993 with the registered office located in Ryde. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PARSONS & COLSON CONSULTANTS LTD. was registered 33 years ago.(SIC: 62090)

Status

active

Active since 33 years ago

Company No

02803252

LTD Company

Age

33 Years

Incorporated 25 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Unit 5 Enterprise Court Nicholson Road Ryde, PO33 1BD,

Previous Addresses

Unit 5 Enterprise Court Ryde Isle of Wight PO33 1BD
From: 25 March 1993To: 27 September 2010
Timeline

12 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Jan 15
Director Joined
Apr 16
New Owner
Jan 18
Director Joined
Jan 18
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Share Issue
Nov 21
Director Joined
Aug 24
Owner Exit
Jan 26
Director Left
Jan 26
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BROWN, Timothy William

Active
56 Bettesworth Road, RydePO33 3EN
Born April 1971
Director
Appointed 02 Jan 1997

DUNN, Daniel Mark

Active
Nicholson Road, RydePO33 1BD
Born December 1993
Director
Appointed 27 Aug 2024

GILBERTSON, Craig Andrew

Active
Nicholson Road, RydePO33 1BD
Born November 1984
Director
Appointed 05 Jan 2018

HOWARTH, Dale

Active
Nicholson Road, RydePO33 1BD
Born April 1962
Director
Appointed 30 Dec 2014

JOHNSTON, Nicola Deborah

Active
Nicholson Road, RydePO33 1BD
Born February 1972
Director
Appointed 01 Oct 2015

PEACE, Gary John

Active
Nicholson Road, RydePO33 1BD
Born April 1970
Director
Appointed 01 Jun 2019

THORNTON, Jonathan James

Active
Nicholson Road, RydePO33 1BD
Born July 1980
Director
Appointed 05 Jan 2002

COLSON, Sean Graham

Resigned
Flat 1, RydePO33 1JF
Secretary
Appointed 25 Mar 1993
Resigned 20 Dec 2025

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 25 Mar 1993
Resigned 25 Mar 1993

BOLT, Colin Richard

Resigned
Oak Cottage Main Road, ShorwellPO30 3JL
Born March 1947
Director
Appointed 17 Dec 1998
Resigned 29 Jan 2001

COLSON, Sean Graham

Resigned
Flat 1, RydePO33 1JF
Born October 1956
Director
Appointed 25 Mar 1993
Resigned 20 Dec 2025

EDWARDS, Gareth

Resigned
Weston Villa, TotlandPO39 0HA
Born March 1956
Director
Appointed 13 Oct 2004
Resigned 23 Sept 2007

PARSONS, Michael Colin

Resigned
4 Belvedere Street, RydePO33 2JN
Born December 1956
Director
Appointed 25 Mar 1993
Resigned 07 Dec 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan James Thornton

Active
Nicholson Road, RydePO33 1BD
Born July 1980

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 05 Jan 2018

Mr Sean Graham Colson

Ceased
Sandringham, RydePO33 1JF
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2025

Mr Michael Colin Parsons

Ceased
RydePO33 2JN
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

100

Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
1 December 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Resolution
20 April 2009
RESOLUTIONSResolutions
Legacy
16 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1999
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
2 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1996
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1995
AAAnnual Accounts
Legacy
14 January 1995
287Change of Registered Office
Legacy
19 May 1994
363sAnnual Return (shuttle)
Legacy
18 May 1993
224224
Legacy
31 March 1993
288288
Incorporation Company
25 March 1993
NEWINCIncorporation