Background WavePink WaveYellow Wave

PROJECT ADVISORS INTERNATIONAL (U.K.) LTD. (04710785)

PROJECT ADVISORS INTERNATIONAL (U.K.) LTD. (04710785) is an active UK company. incorporated on 25 March 2003. with registered office in Ashington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROJECT ADVISORS INTERNATIONAL (U.K.) LTD. has been registered for 23 years. Current directors include PARRY, Andrew.

Company Number
04710785
Status
active
Type
ltd
Incorporated
25 March 2003
Age
23 years
Address
87 Station Road, Ashington, NE63 8RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PARRY, Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT ADVISORS INTERNATIONAL (U.K.) LTD.

PROJECT ADVISORS INTERNATIONAL (U.K.) LTD. is an active company incorporated on 25 March 2003 with the registered office located in Ashington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROJECT ADVISORS INTERNATIONAL (U.K.) LTD. was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04710785

LTD Company

Age

23 Years

Incorporated 25 March 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

87 Station Road Ashington, NE63 8RS,

Previous Addresses

14 Manchester Street Morpeth Northumberland NE61 1BH
From: 8 April 2014To: 31 January 2024
16 Bondgate without Alnwick Northumberland NE66 1PP
From: 25 March 2003To: 8 April 2014
Timeline

4 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Mar 03
Owner Exit
Jan 20
Share Buyback
Jan 20
Capital Reduction
Jan 20
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PARRY, Andrew

Active
3 Boswall Road, EdinburghEH5 3RJ
Born October 1970
Director
Appointed 25 Mar 2003

PARRY, Carol

Resigned
Side Wing, NeddertonNE22 6AS
Secretary
Appointed 25 Mar 2003
Resigned 23 Dec 2019

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 25 Mar 2003
Resigned 25 Mar 2003

Persons with significant control

2

1 Active
1 Ceased

Mrs Carol Parry

Ceased
Manchester Street, MorpethNE61 1BH
Born June 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Dec 2019

Mr Andrew Parry

Active
3 Boswall Road, EdinburghEH5 3RJ
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Resolution
15 January 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
15 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 January 2020
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Change To A Person With Significant Control
2 January 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Account Reference Date Company Previous Extended
29 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts Amended With Made Up Date
13 March 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
27 May 2003
88(2)R88(2)R
Legacy
3 April 2003
288bResignation of Director or Secretary
Incorporation Company
25 March 2003
NEWINCIncorporation