Background WavePink WaveYellow Wave

PARALAW LIMITED (03376012)

PARALAW LIMITED (03376012) is an active UK company. incorporated on 23 May 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. PARALAW LIMITED has been registered for 28 years. Current directors include KINNEY, Tricia Ann, MACDONALD, Andrew Donald.

Company Number
03376012
Status
active
Type
ltd
Incorporated
23 May 1997
Age
28 years
Address
6th Floor 24 Chiswell Street, London, EC1Y 4TY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KINNEY, Tricia Ann, MACDONALD, Andrew Donald
SIC Codes
74909, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARALAW LIMITED

PARALAW LIMITED is an active company incorporated on 23 May 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. PARALAW LIMITED was registered 28 years ago.(SIC: 74909, 78300)

Status

active

Active since 28 years ago

Company No

03376012

LTD Company

Age

28 Years

Incorporated 23 May 1997

Size

N/A

Accounts

ARD: 31/3

Overdue

13 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

CITY FILE MANAGEMENT LIMITED
From: 23 May 1997To: 26 May 2000
Contact
Address

6th Floor 24 Chiswell Street London, EC1Y 4TY,

Previous Addresses

3rd Floor, 10 Aldersgate Street London EC1A 4HJ England
From: 7 December 2021To: 15 July 2024
The Space Old Street London EC1V 9AE England
From: 23 April 2021To: 7 December 2021
Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL
From: 17 August 2012To: 23 April 2021
, C/O Ksa Group Ltd, C12 Marquis Court Marquisway, Team Valley, Gateshead, Tyne & Wear, NE11 0RU
From: 10 June 2011To: 17 August 2012
, C/O Ksa Group Ltd, Abbey Business Centre 16 St Martin's Le Grasnd, London, EC1A 4EN
From: 25 January 2010To: 10 June 2011
, Highdown, Blind Lane, Bourne End, Buckinghamshire, SL8 5LF
From: 23 May 1997To: 25 January 2010
Timeline

27 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
May 97
Director Left
Jan 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
May 11
Director Left
May 11
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Sept 12
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

LANE, Lyndsay Gillian Navid

Active
24 Chiswell Street, LondonEC1Y 4TY
Secretary
Appointed 07 Dec 2021

KINNEY, Tricia Ann

Active
L Street Nw, Washington
Born November 1971
Director
Appointed 31 Dec 2025

MACDONALD, Andrew Donald

Active
Nw, Suite 1070, WashingtonDC 20036
Born February 1964
Director
Appointed 07 Dec 2021

DUNCAN, Robert Murray

Resigned
Millisle Road, DonaghadeeBT21 0HZ
Secretary
Appointed 30 Nov 2000
Resigned 15 Aug 2012

MAPPLEDORAM, Gregory Richard

Resigned
6 Durban Road, BeckenhamBR3 4EZ
Secretary
Appointed 05 Jun 1997
Resigned 30 Nov 2000

INSIGHT NOMINEES LTD

Resigned
Riverside Business Park, StanstedCM24 8PL
Corporate secretary
Appointed 15 Aug 2012
Resigned 21 Apr 2021

L.O. NOMINEES LIMITED

Resigned
1st Floor, LondonEC4V 2AL
Corporate nominee secretary
Appointed 23 May 1997
Resigned 05 Jun 1997

CROWLEY, Robert Gavin

Resigned
Aldersgate Street, LondonEC1A 4HJ
Born January 1985
Director
Appointed 21 Apr 2021
Resigned 07 Dec 2021

DOMMETT, Oliver James

Resigned
Old Street, LondonEC1V 9AE
Born May 1981
Director
Appointed 15 Aug 2012
Resigned 21 Apr 2021

DOMMETT, Oliver James

Resigned
St. Martin's Le Grand, LondonEC1A 4EN
Born May 1981
Director
Appointed 01 Nov 2010
Resigned 11 May 2011

DUNCAN, Robert Murray

Resigned
Old Street, LondonEC1V 9AE
Born June 1966
Director
Appointed 30 Nov 2000
Resigned 21 Apr 2021

FLANAGAN, Michael Francis

Resigned
Nw, WashingtonDC 20036
Born July 1964
Director
Appointed 07 Dec 2021
Resigned 31 Jan 2025

GILBERT, Raleigh Miles Douglas Willock

Resigned
Old Street, LondonEC1V 9AE
Born October 1982
Director
Appointed 15 Aug 2012
Resigned 21 Apr 2021

GILBERT, Raleigh Miles Douglas Willock

Resigned
St. Martin's Le Grand, LondonEC1A 4EN
Born October 1982
Director
Appointed 01 Nov 2010
Resigned 11 May 2011

GURNEY, Philip Jonathan Seymour

Resigned
Highdown, Bourne EndSL8 5LF
Born April 1966
Director
Appointed 05 Jun 1997
Resigned 22 Jan 2010

KNAPPICH, Andrea Cornelia

Resigned
Aldersgate Street, LondonEC1A 4HJ
Born March 1968
Director
Appointed 21 Apr 2021
Resigned 07 Dec 2021

MAPPLEDORAM, Gregory Richard

Resigned
6 Durban Road, BeckenhamBR3 4EZ
Born May 1971
Director
Appointed 05 Jun 1997
Resigned 30 Nov 2000

MORAN, David John

Resigned
Aldersgate Street, LondonEC1A 4HJ
Born September 1965
Director
Appointed 21 Apr 2021
Resigned 07 Dec 2021

MORTENSEN, Kathryn Rene

Resigned
Aldersgate Street, LondonEC1A 4HJ
Born August 1972
Director
Appointed 21 Apr 2021
Resigned 07 Dec 2021

L.O.DIRECTORS LIMITED

Resigned
1st Floor, LondonEC4V 2AL
Corporate nominee director
Appointed 23 May 1997
Resigned 05 Jun 1997

Persons with significant control

4

1 Active
3 Ceased
Old Street, LondonEC1V 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2021

Mr Robert Murray Duncan

Ceased
Old Street, LondonEC1V 9AE
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Apr 2021

Mr Oliver James Dommett

Ceased
Old Street, LondonEC1V 9AE
Born May 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Apr 2021

Mr Raleigh Miles Douglas Willock Gilbert

Ceased
Old Street, LondonEC1V 9AE
Born October 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Memorandum Articles
19 May 2021
MAMA
Resolution
19 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 May 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 April 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
12 August 2014
1.11.1
Liquidation Voluntary Arrangement Completion
12 August 2014
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
12 August 2014
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
12 August 2014
1.31.3
Liquidation Voluntary Arrangement Completion
11 August 2014
1.41.4
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
2 August 2013
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Capital Allotment Shares
17 September 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 September 2012
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
17 September 2012
CC04CC04
Resolution
17 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Liquidation In Administration Court Order Ending Administration
23 August 2012
2.33B2.33B
Appoint Corporate Secretary Company With Name
17 August 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Liquidation In Administration Progress Report With Brought Down Date
25 June 2012
2.24B2.24B
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
6 June 2012
1.11.1
Liquidation In Administration Extension Of Period
18 May 2012
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
3 January 2012
2.24B2.24B
Liquidation In Administration Result Creditors Meeting
18 August 2011
2.23B2.23B
Liquidation In Administration Statement Of Affairs With Form Attached
4 August 2011
2.16B2.16B
Liquidation In Administration Proposals
21 July 2011
2.17B2.17B
Change Registered Office Address Company With Date Old Address
10 June 2011
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
3 June 2011
2.12B2.12B
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Legacy
5 May 2010
MG02MG02
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
18 February 2008
363sAnnual Return (shuttle)
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2004
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2003
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2002
AAAnnual Accounts
Legacy
23 July 2001
287Change of Registered Office
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Memorandum Articles
9 November 2000
MEM/ARTSMEM/ARTS
Memorandum Articles
9 November 2000
MEM/ARTSMEM/ARTS
Legacy
2 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 May 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
88(2)R88(2)R
Legacy
12 June 1997
287Change of Registered Office
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Incorporation Company
23 May 1997
NEWINCIncorporation