Background WavePink WaveYellow Wave

PARIO LIMITED (05950008)

PARIO LIMITED (05950008) is an active UK company. incorporated on 28 September 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PARIO LIMITED has been registered for 19 years. Current directors include BARCLAY, Darren Charles, BLANCHARD, David Graham, HAWKINS, Kevin Stuart and 1 others.

Company Number
05950008
Status
active
Type
ltd
Incorporated
28 September 2006
Age
19 years
Address
10 St. Giles Square, London, WC2H 8AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARCLAY, Darren Charles, BLANCHARD, David Graham, HAWKINS, Kevin Stuart, MATTHEWS, Paul Brian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARIO LIMITED

PARIO LIMITED is an active company incorporated on 28 September 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PARIO LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

05950008

LTD Company

Age

19 Years

Incorporated 28 September 2006

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 23 July 2025 (8 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

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

WILLOUGHBY (545) LIMITED
From: 28 September 2006To: 20 November 2006
Contact
Address

10 St. Giles Square London, WC2H 8AP,

Previous Addresses

55 Baker Street London W1U 8EW England
From: 22 October 2019To: 4 January 2021
2 Hunting Gate Hitchin Hertfordshire SG4 0TJ
From: 4 November 2014To: 22 October 2019
C/O C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL
From: 9 February 2011To: 4 November 2014
Appleyards House 72 Brighton Road Horsham West Sussex RH13 5BU
From: 2 June 2010To: 9 February 2011
John Doyle House Little Burrow Welwyn Garden City Hertfordshire AL7 4SP
From: 28 September 2006To: 2 June 2010
Timeline

21 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
May 11
Director Joined
Sept 12
Director Left
Jun 15
Director Joined
Sept 15
Director Left
Dec 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Dec 20
Director Joined
Oct 21
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Jul 22
Director Left
Oct 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Feb 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

CHEADLE, Jayne

Active
LondonWC2H 8AP
Secretary
Appointed 04 Feb 2020

BARCLAY, Darren Charles

Active
St. Giles Square, LondonWC2H 8AP
Born June 1969
Director
Appointed 13 Jan 2009

BLANCHARD, David Graham

Active
Navigation Way, PrestonPR2 2YP
Born November 1967
Director
Appointed 18 Oct 2021

HAWKINS, Kevin Stuart

Active
LondonWC2H 8AP
Born March 1969
Director
Appointed 18 Jul 2024

MATTHEWS, Paul Brian

Active
Navigation Way, PrestonPR2 2YP
Born February 1980
Director
Appointed 01 Apr 2022

IPFI FINANCIAL LTD

Resigned
Priory Way, HitchinSG4 9BH
Corporate secretary
Appointed 10 Nov 2006
Resigned 04 Feb 2020

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Cumberland Court, NottinghamNG1 6HH
Corporate secretary
Appointed 28 Sept 2006
Resigned 10 Nov 2006

BRUMBY, Philip Frederick William Michael

Resigned
Hammersmith Grove, LondonW6 7HA
Born September 1950
Director
Appointed 20 Jul 2012
Resigned 29 Jun 2015

CHISM, Nigel William Michael Goddard

Resigned
LondonWC2H 8AP
Born July 1954
Director
Appointed 16 Oct 2019
Resigned 18 Jul 2024

CLANCY, Richard Simon Muir

Resigned
Riversway Business Village, Ashton-On-RibblePR2 2YP
Born November 1965
Director
Appointed 10 Nov 2006
Resigned 18 Jul 2024

DYMOND, Neil

Resigned
Riversway Business Village, Ashton-On-RibblePR2 2YP
Born November 1963
Director
Appointed 16 Dec 2020
Resigned 01 Nov 2023

HEATHFIELD, Robert

Resigned
1 Redwing Rise, GuildfordGU4 7DU
Born May 1950
Director
Appointed 10 Nov 2006
Resigned 09 Dec 2015

HENNING, Mark

Resigned
Riversway Business Village, Ashton-On-RibblePR2 2YP
Born January 1960
Director
Appointed 05 May 2011
Resigned 01 Apr 2022

JOHNSON, Robert Nigel

Resigned
16 Kirkwell, YorkYO23 2RZ
Born February 1958
Director
Appointed 10 Nov 2006
Resigned 30 Nov 2008

MORRELL, Colin James

Resigned
37 Palewell Park, LondonSW14 8JQ
Born May 1956
Director
Appointed 10 Nov 2006
Resigned 15 Jul 2016

NAUGHTON, Timothy

Resigned
High Holborn, LondonWC1V 6RL
Born April 1963
Director
Appointed 08 Jul 2015
Resigned 15 Jul 2016

PHILLIPS, Christine

Resigned
LondonWC2H 8AP
Born August 1982
Director
Appointed 18 Jul 2024
Resigned 12 Feb 2025

RUDD-JONES, Julian Mark

Resigned
LondonWC2H 8AP
Born June 1955
Director
Appointed 16 Oct 2019
Resigned 30 Jun 2022

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
80 Mount Street, NottinghamNG1 6HH
Corporate director
Appointed 28 Sept 2006
Resigned 10 Nov 2006

Persons with significant control

1

St. Giles Square, LondonWC2H 8AP

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

123

Resolution
6 March 2026
RESOLUTIONSResolutions
Memorandum Articles
6 March 2026
MAMA
Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
4 December 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2025
AAAnnual Accounts
Legacy
23 July 2025
PARENT_ACCPARENT_ACC
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Legacy
23 July 2025
AGREEMENT2AGREEMENT2
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2024
AAAnnual Accounts
Legacy
23 January 2024
PARENT_ACCPARENT_ACC
Legacy
23 January 2024
GUARANTEE2GUARANTEE2
Legacy
23 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2022
AAAnnual Accounts
Legacy
9 August 2022
PARENT_ACCPARENT_ACC
Legacy
9 August 2022
AGREEMENT2AGREEMENT2
Legacy
9 August 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Resolution
6 April 2022
RESOLUTIONSResolutions
Memorandum Articles
6 April 2022
MAMA
Statement Of Companys Objects
6 April 2022
CC04CC04
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Resolution
24 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Appoint Person Director Company With Name
7 May 2011
AP01Appointment of Director
Accounts Amended With Made Up Date
6 April 2011
AAMDAAMD
Accounts Amended With Made Up Date
4 April 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 October 2010
CH04Change of Corporate Secretary Details
Accounts Amended With Made Up Date
2 August 2010
AAMDAAMD
Accounts With Accounts Type Dormant
30 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Resolution
17 June 2008
RESOLUTIONSResolutions
Legacy
18 October 2007
363aAnnual Return
Legacy
7 December 2006
88(2)R88(2)R
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
225Change of Accounting Reference Date
Legacy
27 November 2006
287Change of Registered Office
Memorandum Articles
27 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 September 2006
NEWINCIncorporation