Background WavePink WaveYellow Wave

PARAMETER GENERATION EUROPE LIMITED (07140136)

PARAMETER GENERATION EUROPE LIMITED (07140136) is an active UK company. incorporated on 29 January 2010. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PARAMETER GENERATION EUROPE LIMITED has been registered for 16 years. Current directors include BARBER, David Edward.

Company Number
07140136
Status
active
Type
ltd
Incorporated
29 January 2010
Age
16 years
Address
Suite 2, Beechwood House 5 Arlington Court, Stevenage, SG1 2FS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARBER, David Edward
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAMETER GENERATION EUROPE LIMITED

PARAMETER GENERATION EUROPE LIMITED is an active company incorporated on 29 January 2010 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PARAMETER GENERATION EUROPE LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

07140136

LTD Company

Age

16 Years

Incorporated 29 January 2010

Size

N/A

Accounts

ARD: 31/5

Overdue

2 years overdue

Last Filed

Made up to 31 May 2022 (3 years ago)
Submitted on 1 March 2023 (3 years ago)
Period: 1 June 2021 - 31 May 2022(13 months)
Type: Micro Entity

Next Due

Due by 29 February 2024
Period: 1 June 2022 - 31 May 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 20 February 2023 (3 years ago)
Submitted on 13 March 2023 (3 years ago)

Next Due

Due by 5 March 2024
For period ending 20 February 2024

Previous Company Names

WIS TECHNOLOGY LTD
From: 29 January 2010To: 9 July 2015
Contact
Address

Suite 2, Beechwood House 5 Arlington Court Whittle Way Stevenage, SG1 2FS,

Previous Addresses

Faulkner House Victoria Street St. Albans Herts AL1 3SE United Kingdom
From: 1 July 2016To: 15 February 2020
Bio Park Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX
From: 16 August 2013To: 1 July 2016
54 Business & Technology Centre Bessemer Drive Stevenage SG1 2DX
From: 23 November 2010To: 16 August 2013
Steam Packet House 76 Cross Street Manchester M2 4JU England
From: 29 January 2010To: 23 November 2010
Timeline

8 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Mar 10
Funding Round
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Sept 10
New Owner
Feb 21
Owner Exit
Feb 21
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARBER, David Edward

Active
5 Arlington Court, StevenageSG1 2FS
Secretary
Appointed 15 Mar 2010

BARBER, David Edward

Active
5 Arlington Court, StevenageSG1 2FS
Born December 1945
Director
Appointed 15 Mar 2010

CHADWICK, Stephen Kenneth

Resigned
76 Cross Street, ManchesterM2 4JU
Born July 1965
Director
Appointed 29 Jan 2010
Resigned 15 Mar 2010

WILLMOTT, Clive Allen

Resigned
New Park Lane, StevenageSG2 7ED
Born October 1950
Director
Appointed 15 Mar 2010
Resigned 07 Sept 2010

Persons with significant control

3

2 Active
1 Ceased

Mr David Edward Barber

Active
5 Arlington Court, StevenageSG1 2FS
Born December 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2020

Mr Richard Edward Richardson

Ceased
Victoria Street, St AlbansAL1 3SE
Born December 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2020

Mrs Elizabeth Anne Barber

Active
Victoria Street, St AlbansAL1 3SE
Born November 1947

Nature of Control

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

Filing History

48

Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Certificate Change Of Name Company
9 July 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 August 2013
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
10 June 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
18 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Incorporation Company
29 January 2010
NEWINCIncorporation