Background WavePink WaveYellow Wave

PARVERRE MARKETING LIMITED (03241733)

PARVERRE MARKETING LIMITED (03241733) is an active UK company. incorporated on 23 August 1996. with registered office in Annfield Plain. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PARVERRE MARKETING LIMITED has been registered for 29 years. Current directors include CLEARY, Anthony Austin.

Company Number
03241733
Status
active
Type
ltd
Incorporated
23 August 1996
Age
29 years
Address
Greencroft Estate, Annfield Plain, DH9 7XP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLEARY, Anthony Austin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARVERRE MARKETING LIMITED

PARVERRE MARKETING LIMITED is an active company incorporated on 23 August 1996 with the registered office located in Annfield Plain. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PARVERRE MARKETING LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03241733

LTD Company

Age

29 Years

Incorporated 23 August 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Greencroft Estate Greencroft Parkway Annfield Plain, DH9 7XP,

Previous Addresses

Greencroft Estate Unit 2 Tower Road Annfield Plain Stanley County Durham DH9 7XP
From: 23 August 1996To: 23 June 2023
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Aug 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CLEARY, Anthony Austin

Active
Greencroft Parkway, Annfield PlainDH9 7XP
Born December 1952
Director
Appointed 01 Jul 1999

BATTEN, David Oliver Edward

Resigned
Christmas Cottage, OakhamLE15 9AY
Secretary
Appointed 23 Aug 1996
Resigned 30 Jun 1999

CLOSE, Audrey

Resigned
17 Falcon Way, Larkshill, DurhamDH7 9JW
Secretary
Appointed 01 Jul 1999
Resigned 29 May 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Aug 1996
Resigned 23 Aug 1996

BATTEN, David Oliver Edward

Resigned
Christmas Cottage, OakhamLE15 9AY
Born June 1936
Director
Appointed 23 Aug 1996
Resigned 30 Jun 2009

EVANS, Michael Joseph

Resigned
The Manor House 59 Church Street, PeterboroughPE8 6QG
Born July 1937
Director
Appointed 23 Aug 1996
Resigned 01 Jul 1999

Persons with significant control

1

Greencroft Industrial Estate, StanleyDH9 7XP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 March 2009
AAAnnual Accounts
Legacy
11 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
3 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
3 May 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Small
14 December 2005
AAAnnual Accounts
Legacy
23 September 2005
353353
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1999
AAAnnual Accounts
Legacy
21 November 1999
225Change of Accounting Reference Date
Legacy
13 October 1999
287Change of Registered Office
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Legacy
26 August 1997
88(2)R88(2)R
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
6 November 1996
395Particulars of Mortgage or Charge
Legacy
4 October 1996
88(2)R88(2)R
Legacy
12 September 1996
225Change of Accounting Reference Date
Legacy
2 September 1996
288288
Incorporation Company
23 August 1996
NEWINCIncorporation