Background WavePink WaveYellow Wave

PARALOGIC NETWORKS LIMITED (04569856)

PARALOGIC NETWORKS LIMITED (04569856) is an active UK company. incorporated on 22 October 2002. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. PARALOGIC NETWORKS LIMITED has been registered for 23 years. Current directors include HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew.

Company Number
04569856
Status
active
Type
ltd
Incorporated
22 October 2002
Age
23 years
Address
Unit 7 Interchange 25 Business Park Bostocks Lane, Nottingham, NG10 5QG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARALOGIC NETWORKS LIMITED

PARALOGIC NETWORKS LIMITED is an active company incorporated on 22 October 2002 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PARALOGIC NETWORKS LIMITED was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04569856

LTD Company

Age

23 Years

Incorporated 22 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Unit 7 Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham, NG10 5QG,

Previous Addresses

3 Bell Business Park Smeaton Close Aylesbury HP19 8JR England
From: 30 March 2020To: 5 February 2024
1D Haddenham Business Park Pegasus Way Haddenham Aylesbury HP17 8LJ England
From: 26 June 2019To: 30 March 2020
1D Haddenham Business Park Thame Road Haddenham Buckinghamshire HP17 8LJ
From: 22 October 2002To: 26 June 2019
Timeline

42 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Oct 10
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
New Owner
Oct 18
Owner Exit
Oct 18
Share Buyback
Feb 20
Share Buyback
Feb 20
Share Buyback
Feb 20
Share Buyback
Feb 20
Share Buyback
Mar 20
Share Buyback
Mar 20
Loan Cleared
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Owner Exit
May 21
Director Left
May 21
Loan Secured
Jun 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Cleared
Dec 22
Director Joined
Feb 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
6
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

HEALEY, James Philip

Active
Bostocks Lane, NottinghamNG10 5QG
Born April 1984
Director
Appointed 25 Nov 2025

MOSS, Andrew John

Active
Bostocks Lane, NottinghamNG10 5QG
Born March 1965
Director
Appointed 01 Apr 2025

TAYLOR, Barney Andrew

Active
Bostocks Lane, NottinghamNG10 5QG
Born August 1975
Director
Appointed 02 Dec 2024

GAMBLE, Philip Frank James

Resigned
Smeaton Close, AylesburyHP19 8JR
Secretary
Appointed 01 Feb 2018
Resigned 28 May 2021

THOMPSON, Stephen Paul

Resigned
Hunt Road, ThameOX9 3LG
Secretary
Appointed 05 Nov 2002
Resigned 01 Feb 2018

AS HOWES & CO LIMITED

Resigned
3a Minton Place, BicesterOX26 6QB
Corporate secretary
Appointed 22 Oct 2002
Resigned 05 Nov 2002

HP SECRETARIAL SERVICES LIMITED

Resigned
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 28 May 2021
Resigned 06 Dec 2022

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 22 Oct 2002
Resigned 22 Oct 2002

BLAND, Daniel Peter

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born April 1984
Director
Appointed 03 Feb 2023
Resigned 05 Feb 2024

BLAND, Daniel Peter

Resigned
Sunrise Parkway, Milton KeynesMK14 6LS
Born April 1983
Director
Appointed 28 May 2021
Resigned 06 Dec 2022

CAMP, Graham Thomas

Resigned
Smeaton Close, AylesburyHP19 8JR
Born December 1947
Director
Appointed 11 Nov 2002
Resigned 28 May 2021

CAMP, Ian Graham

Resigned
Smeaton Close, AylesburyHP19 8JR
Born February 1976
Director
Appointed 01 Feb 2018
Resigned 06 Dec 2022

DALEY, Owen John

Resigned
Sunrise Parkway, Milton KeynesMK14 6LS
Born September 1976
Director
Appointed 28 May 2021
Resigned 06 Dec 2022

ELLIOTT, Stephen John

Resigned
Thame Road, HaddenhamHP17 8LJ
Born December 1958
Director
Appointed 05 Nov 2002
Resigned 01 Feb 2018

EVANS, Nigel Paul

Resigned
23 Winterton Drive, AylesburyHP21 9BD
Born July 1966
Director
Appointed 22 Oct 2002
Resigned 05 Nov 2002

GAMBLE, Philip Frank James

Resigned
Smeaton Close, AylesburyHP19 8JR
Born April 1959
Director
Appointed 16 Nov 2009
Resigned 28 May 2021

HALSTEAD, Stephen John

Resigned
Smeaton Close, AylesburyHP19 8JR
Born January 1969
Director
Appointed 01 Nov 2023
Resigned 30 Nov 2023

HARDY, Jonathan Simon

Resigned
Smeaton Close, AylesburyHP19 8JR
Born March 1966
Director
Appointed 06 Dec 2022
Resigned 31 Oct 2023

HEALEY, James

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born April 1984
Director
Appointed 06 Dec 2022
Resigned 21 Oct 2025

LEA, Spencer, Mr.

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born February 1972
Director
Appointed 01 Dec 2023
Resigned 21 Mar 2025

LOVETT, Mark Alexander

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born April 1974
Director
Appointed 15 Apr 2024
Resigned 25 Nov 2024

PLANT, Adam John

Resigned
Smeaton Close, AylesburyHP19 8JR
Born May 1968
Director
Appointed 01 Jan 2009
Resigned 06 Dec 2022

STEVENTON, James

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born April 1968
Director
Appointed 06 Dec 2022
Resigned 02 Dec 2024

THOMPSON, Stephen Paul

Resigned
Hunt Road, ThameOX9 3LG
Born April 1956
Director
Appointed 05 Nov 2002
Resigned 01 Feb 2018

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 22 Oct 2002
Resigned 22 Oct 2002

Persons with significant control

4

2 Active
2 Ceased
27b Floral Street, LondonWC2E 9DP

Nature of Control

Significant influence or control
Notified 20 Aug 2025
Sunrise Parkway, Milton KeynesMK14 6LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021

Mr Philip Frank James Gamble

Ceased
Smeaton Close, AylesburyHP19 8JR
Born April 1959

Nature of Control

Significant influence or control
Notified 01 Feb 2018
Ceased 28 May 2021

Mr Stephen Paul Thompson

Ceased
Thame Road, HaddenhamHP17 8LJ
Born April 1956

Nature of Control

Significant influence or control
Notified 22 Oct 2016
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

134

Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Legacy
21 November 2023
GUARANTEE2GUARANTEE2
Legacy
21 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 July 2021
AA01Change of Accounting Reference Date
Resolution
16 June 2021
RESOLUTIONSResolutions
Memorandum Articles
16 June 2021
MAMA
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
3 June 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
17 March 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 March 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 February 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 February 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 February 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 February 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
5 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts Amended With Made Up Date
20 August 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
22 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
20 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 May 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Resolution
26 October 2003
RESOLUTIONSResolutions
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
287Change of Registered Office
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Incorporation Company
22 October 2002
NEWINCIncorporation