Background WavePink WaveYellow Wave

PARASPAR LIMITED (03363518)

PARASPAR LIMITED (03363518) is an active UK company. incorporated on 1 May 1997. with registered office in Middlesex. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. PARASPAR LIMITED has been registered for 28 years. Current directors include MEHTA, Kokila Pravinchandra, MEHTA, Kumar Pravinchandra.

Company Number
03363518
Status
active
Type
ltd
Incorporated
1 May 1997
Age
28 years
Address
12 Cavendish Drive, Middlesex, HA8 7NS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MEHTA, Kokila Pravinchandra, MEHTA, Kumar Pravinchandra
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARASPAR LIMITED

PARASPAR LIMITED is an active company incorporated on 1 May 1997 with the registered office located in Middlesex. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. PARASPAR LIMITED was registered 28 years ago.(SIC: 62020, 62090)

Status

active

Active since 28 years ago

Company No

03363518

LTD Company

Age

28 Years

Incorporated 1 May 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 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

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

12 Cavendish Drive Edgware Middlesex, HA8 7NS,

Timeline

7 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Feb 23
Owner Exit
Aug 25
Director Left
Aug 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MEHTA, Kumar Pravinchandra

Active
12 Cavendish Drive, EdgwareHA8 7NS
Secretary
Appointed 01 May 1997

MEHTA, Kokila Pravinchandra

Active
12 Cavendish Drive, EdgwareHA8 7NS
Born June 1946
Director
Appointed 01 May 1997

MEHTA, Kumar Pravinchandra

Active
12 Cavendish Drive, EdgwareHA8 7NS
Born May 1969
Director
Appointed 01 May 1997

MEHTA, Pravinchandra Shantilal

Resigned
12 Cavendish Drive, EdgwareHA8 7NS
Born June 1937
Director
Appointed 01 May 1997
Resigned 07 Jul 2025

MEHTA, Sangita Kumar

Resigned
12 Cavendish Drive, EdgwareHA8 7NS
Born August 1970
Director
Appointed 10 Dec 2005
Resigned 11 Mar 2021

SANGHRAJKA, Amita Haseet

Resigned
Cavendish Drive, EdgwareHA8 7NS
Born August 1970
Director
Appointed 18 Nov 1998
Resigned 11 Mar 2021

TEJAS UDANI, Sonal

Resigned
12 Cavendish Drive, EdgwareHA8 7NS
Born May 1967
Director
Appointed 18 Nov 1998
Resigned 11 Mar 2021

WEDDERBURN, Brian

Resigned
94 Longland Drive, LondonN20 8HL
Born September 1948
Director
Appointed 02 Nov 2000
Resigned 14 Nov 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Pravinchandra Shantilal Mehta

Ceased
Cavendish Drive, EdgwareHA8 7NS
Born June 1937

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Jul 2025

Mr Kumar Pravinchandra Mehta

Active
Cavendish Drive, EdgwareHA8 7NS
Born May 1969

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Legacy
11 August 2011
MG02MG02
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
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
2 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
17 June 2005
123Notice of Increase in Nominal Capital
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
88(2)R88(2)R
Resolution
6 June 2005
RESOLUTIONSResolutions
Resolution
6 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 December 2001
AAAnnual Accounts
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
19 March 1999
225Change of Accounting Reference Date
Legacy
30 May 1998
363sAnnual Return (shuttle)
Incorporation Company
1 May 1997
NEWINCIncorporation