Background WavePink WaveYellow Wave

PARALLEL CONSULTING LIMITED (05107940)

PARALLEL CONSULTING LIMITED (05107940) is an active UK company. incorporated on 21 April 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. PARALLEL CONSULTING LIMITED has been registered for 21 years. Current directors include AL-TARAFI, Issam Adil, LAMPORT-WENT, Steven James, MCANANEY, Stephen Peter.

Company Number
05107940
Status
active
Type
ltd
Incorporated
21 April 2004
Age
21 years
Address
Moor Place 1 Fore Street Avenue, London, EC2Y 9DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
AL-TARAFI, Issam Adil, LAMPORT-WENT, Steven James, MCANANEY, Stephen Peter
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARALLEL CONSULTING LIMITED

PARALLEL CONSULTING LIMITED is an active company incorporated on 21 April 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. PARALLEL CONSULTING LIMITED was registered 21 years ago.(SIC: 78200)

Status

active

Active since 21 years ago

Company No

05107940

LTD Company

Age

21 Years

Incorporated 21 April 2004

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 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

DE FACTO CONSULTING LIMITED
From: 21 April 2004To: 3 June 2004
Contact
Address

Moor Place 1 Fore Street Avenue Barbican London, EC2Y 9DT,

Previous Addresses

The Warehouse 212 New King’S Road London SW6 4NZ United Kingdom
From: 28 September 2015To: 16 September 2025
Grayton House 498-504 Fulham Road London SW6 5NH
From: 21 April 2004To: 28 September 2015
Timeline

6 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Owner Exit
Mar 18
Owner Exit
Mar 18
Loan Secured
May 18
Loan Secured
May 18
Director Joined
Feb 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

LAMPORT-WENT, Steven James

Active
1 Fore Street Avenue, LondonEC2Y 9DT
Secretary
Appointed 21 Apr 2004

AL-TARAFI, Issam Adil

Active
1 Fore Street Avenue, LondonEC2Y 9DT
Born May 1975
Director
Appointed 21 Apr 2004

LAMPORT-WENT, Steven James

Active
1 Fore Street Avenue, LondonEC2Y 9DT
Born April 1964
Director
Appointed 21 Apr 2004

MCANANEY, Stephen Peter

Active
1 Fore Street Avenue, LondonEC2Y 9DT
Born June 1979
Director
Appointed 21 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
1 Fore Street Avenue, LondonEC2Y 9DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2018

Mr Issam Adil Al-Tarafi

Ceased
212 New King’S Road, LondonSW6 4NZ
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2018

Mr Steven James Lamport-Went

Ceased
212 New King’S Road, LondonSW6 4NZ
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
16 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Auditors Resignation Company
9 March 2020
AUDAUD
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 March 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Auditors Resignation Company
6 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Group
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
190190
Legacy
8 May 2009
353353
Legacy
8 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
190190
Legacy
1 May 2008
353353
Legacy
1 May 2008
287Change of Registered Office
Legacy
1 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 October 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 February 2006
AAAnnual Accounts
Legacy
16 February 2006
225Change of Accounting Reference Date
Legacy
24 May 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 April 2004
NEWINCIncorporation