Background WavePink WaveYellow Wave

PARABLE TRUST LIMITED (05603939)

PARABLE TRUST LIMITED (05603939) is an active UK company. incorporated on 26 October 2005. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PARABLE TRUST LIMITED has been registered for 20 years. Current directors include BADGER, Simon Anthony, BOARDMAN, Julian Lionel Andrew, CONWAY, Robert John and 2 others.

Company Number
05603939
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 October 2005
Age
20 years
Address
30 Factory Road, Poole, BH16 5SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BADGER, Simon Anthony, BOARDMAN, Julian Lionel Andrew, CONWAY, Robert John, HUME, Ralph Albert, LORENZO MORENO, Victor Eduardo, Rev
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARABLE TRUST LIMITED

PARABLE TRUST LIMITED is an active company incorporated on 26 October 2005 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PARABLE TRUST LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05603939

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 26 October 2005

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

30 Factory Road Upton Industrial Estate Poole, BH16 5SL,

Previous Addresses

Primavera Village Street Goodworth Clatford Hampshire SP11 7QX
From: 26 October 2005To: 21 November 2018
Timeline

15 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Oct 10
Director Left
May 11
Director Left
Mar 15
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
May 19
Director Left
Nov 22
Director Joined
Nov 23
Director Left
Feb 26
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

ANDERSEN, Laura

Active
Factory Road, PooleBH16 5SL
Secretary
Appointed 18 Feb 2026

BADGER, Simon Anthony

Active
Factory Road, PooleBH16 5SL
Born July 1976
Director
Appointed 11 Nov 2023

BOARDMAN, Julian Lionel Andrew

Active
Factory Road, PooleBH16 5SL
Born July 1960
Director
Appointed 10 Nov 2018

CONWAY, Robert John

Active
Primavera, Village Street, AndoverSP11 7QX
Born June 1951
Director
Appointed 26 Oct 2005

HUME, Ralph Albert

Active
Queens Road, AberdeenAB15 8DB
Born October 1947
Director
Appointed 01 Jul 2007

LORENZO MORENO, Victor Eduardo, Rev

Active
Factory Road, PooleBH16 5SL
Born February 1962
Director
Appointed 01 Jul 2007

CONWAY, Robert John

Resigned
Primavera, Village Street, AndoverSP11 7QX
Secretary
Appointed 26 Oct 2005
Resigned 14 Nov 2015

SHOTLIFF, Tracey Jayne

Resigned
Upton Industrial Estate, PooleBH16 5SL
Secretary
Appointed 14 Nov 2015
Resigned 17 Feb 2026

BROWN, Victor Julian Douglas

Resigned
Bronllys, LlanelliSA15 4PY
Born May 1964
Director
Appointed 14 Jan 2006
Resigned 29 Jan 2009

JARVIS, Mark William

Resigned
Factory Road, PooleBH16 5SL
Born July 1961
Director
Appointed 10 Nov 2018
Resigned 14 Nov 2022

LONG, Andrew David

Resigned
Factory Road, PooleBH16 5SL
Born August 1981
Director
Appointed 10 Nov 2018
Resigned 01 May 2019

LOUIS, Philip Winston

Resigned
The Street, ReadingRG7 4LN
Born October 1953
Director
Appointed 26 Oct 2005
Resigned 28 Feb 2015

SHOTLIFF, Tracey Jayne

Resigned
Factory Road, PooleBH16 5SL
Born November 1962
Director
Appointed 10 Nov 2018
Resigned 17 Feb 2026

WALKER, Simon Patrick, Rev.

Resigned
Quarry Road, OxfordOX3 8LL
Born July 1971
Director
Appointed 01 Oct 2010
Resigned 09 Mar 2011

Persons with significant control

3

0 Active
3 Ceased

Mr Robert John Conway

Ceased
Primavera, Goodworth ClatfordSP11 7QX
Born June 1951

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Ralph Albert Hume

Ceased
Primavera, Goodworth ClatfordSP11 7QX
Born October 1947

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Rev Victor Eduardo Lorenzo Moreno

Ceased
Primavera, Goodworth ClatfordSP11 7QX
Born February 1962

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Secretary Company With Name Date
18 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 March 2018
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Accounts With Accounts Type Group
23 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 November 2014
AR01AR01
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Miscellaneous
31 October 2013
MISCMISC
Accounts With Accounts Type Full
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 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
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
21 September 2006
225Change of Accounting Reference Date
Legacy
25 January 2006
288aAppointment of Director or Secretary
Incorporation Company
26 October 2005
NEWINCIncorporation