Background WavePink WaveYellow Wave

PARROT SQUAWK 1 LIMITED (02952939)

PARROT SQUAWK 1 LIMITED (02952939) is an active UK company. incorporated on 26 July 1994. with registered office in High Wycombe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PARROT SQUAWK 1 LIMITED has been registered for 31 years. Current directors include WILLS, Ian Robert.

Company Number
02952939
Status
active
Type
ltd
Incorporated
26 July 1994
Age
31 years
Address
First Floor North, High Wycombe, HP11 2EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WILLS, Ian Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARROT SQUAWK 1 LIMITED

PARROT SQUAWK 1 LIMITED is an active company incorporated on 26 July 1994 with the registered office located in High Wycombe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PARROT SQUAWK 1 LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02952939

LTD Company

Age

31 Years

Incorporated 26 July 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

THE TEST CENTRE LIMITED
From: 21 April 2011To: 7 August 2025
TRUNKCARE LIMITED
From: 26 July 1994To: 21 April 2011
Contact
Address

First Floor North 40 Oxford Road High Wycombe, HP11 2EE,

Previous Addresses

Reedham House 31 King Street West Manchester M3 2PJ
From: 26 July 1994To: 18 December 2023
Timeline

3 key events • 1994 - 2015

Funding Officers Ownership
Company Founded
Jul 94
Director Left
May 15
Director Joined
May 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WILLS, Ian Robert

Active
Westwell Leacon, CharingTN27 0EN
Secretary
Appointed 22 Oct 2001

WILLS, Ian Robert

Active
Westwell Leacon, CharingTN27 0EN
Born July 1969
Director
Appointed 18 May 2015

PRICE, John Kerr, Mr.

Resigned
1 Braunston Drive, YeadingUB4 9RB
Secretary
Appointed 05 Aug 1994
Resigned 22 Oct 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Jul 1994
Resigned 05 Aug 1994

WILLS, Ian Robert

Resigned
17 Longland Court, LondonSE1 5HB
Born July 1969
Director
Appointed 05 Aug 1994
Resigned 09 Oct 1995

WILLS, Patricia Vilate

Resigned
Hornash Lane, ShadoxhurstTN26 1HU
Born November 1969
Director
Appointed 27 Jul 1995
Resigned 18 May 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Jul 1994
Resigned 05 Aug 1994

Persons with significant control

2

Mr Ian Robert Wills

Active
Westwell Leacon, CharingTN27 0EN
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Patricia Vilate Wills

Active
Hornash Lane, ShadoxhurstTN26 1HU
Born November 1969

Nature of Control

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

Filing History

94

Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
7 August 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
19 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 January 2022
SH10Notice of Particulars of Variation
Memorandum Articles
19 January 2022
MAMA
Resolution
19 January 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
19 January 2022
CC04CC04
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Certificate Change Of Name Company
21 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 April 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2006
AAAnnual Accounts
Legacy
12 May 2006
287Change of Registered Office
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2005
AAAnnual Accounts
Legacy
13 May 2005
287Change of Registered Office
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2003
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2002
AAAnnual Accounts
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
287Change of Registered Office
Accounts With Accounts Type Small
18 March 1997
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
6 August 1996
287Change of Registered Office
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
16 October 1995
288288
Legacy
22 August 1995
288288
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
11 July 1995
88(2)R88(2)R
Legacy
30 March 1995
287Change of Registered Office
Legacy
30 March 1995
88(2)R88(2)R
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
10 August 1994
287Change of Registered Office
Resolution
10 August 1994
RESOLUTIONSResolutions
Incorporation Company
26 July 1994
NEWINCIncorporation