Background WavePink WaveYellow Wave

PARKER LLOYD LIMITED (04457312)

PARKER LLOYD LIMITED (04457312) is an active UK company. incorporated on 10 June 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. PARKER LLOYD LIMITED has been registered for 23 years. Current directors include MEHTA, Rahul, MEHTA, Rajnikant Hansraj.

Company Number
04457312
Status
active
Type
ltd
Incorporated
10 June 2002
Age
23 years
Address
Level 9 Berkeley Square House, London, W1J 6BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MEHTA, Rahul, MEHTA, Rajnikant Hansraj
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKER LLOYD LIMITED

PARKER LLOYD LIMITED is an active company incorporated on 10 June 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. PARKER LLOYD LIMITED was registered 23 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 23 years ago

Company No

04457312

LTD Company

Age

23 Years

Incorporated 10 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Level 9 Berkeley Square House Berkeley Square London, W1J 6BY,

Previous Addresses

Level 5 Berkeley Square House Berkeley Square London W1J 6BY England
From: 13 February 2017To: 8 March 2023
Berkeley Square House Suite 3 Level 5 Berkeley Square London W1J 6BY
From: 10 January 2012To: 13 February 2017
30 Poland Street London W1F 8QS
From: 10 June 2002To: 10 January 2012
Timeline

7 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Jan 14
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Jul 20
Director Joined
Jun 23
Loan Cleared
Aug 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

M & M REGISTRARS LIMITED

Active
Berkeley Square, LondonW1J 6BY
Corporate secretary
Appointed 12 Jun 2002

MEHTA, Rahul

Active
Berkeley Square, LondonW1J 6BY
Born October 1985
Director
Appointed 11 Jun 2015

MEHTA, Rajnikant Hansraj

Active
Berkeley Square, LondonW1J 6BY
Born March 1949
Director
Appointed 26 Jun 2023

BLOOMSBURY SECRETARIES LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee secretary
Appointed 10 Jun 2002
Resigned 12 Jun 2002

KHAN, Karim

Resigned
69 Marlborough Place, LondonNW8 0PT
Born January 1934
Director
Appointed 06 Sept 2002
Resigned 22 Oct 2013

MEHTA, Rajni

Resigned
6 Churchill Close, FetchamKT22 9EY
Born March 1949
Director
Appointed 06 Sept 2002
Resigned 13 Oct 2006

MEHTA, Surekha, Dr

Resigned
8 Ashley Drive, Walton On ThamesKT12 1JL
Born July 1954
Director
Appointed 13 Oct 2006
Resigned 11 Jun 2015

MEHTA, Surekha, Dr

Resigned
8 Ashley Drive, Walton On ThamesKT12 1JL
Born July 1954
Director
Appointed 12 Jun 2002
Resigned 06 Sept 2002

BLOOMSBURY DIRECTORS LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee director
Appointed 10 Jun 2002
Resigned 12 Jun 2002

Persons with significant control

1

Berkeley Square, LondonW1J 6BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 February 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
31 May 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Corporate Secretary Company With Change Date
11 January 2012
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
10 January 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Legacy
15 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
88(2)R88(2)R
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
225Change of Accounting Reference Date
Legacy
20 June 2002
287Change of Registered Office
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Incorporation Company
10 June 2002
NEWINCIncorporation