Background WavePink WaveYellow Wave

PARALLEL CAPITAL LTD (07194592)

PARALLEL CAPITAL LTD (07194592) is an active UK company. incorporated on 18 March 2010. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PARALLEL CAPITAL LTD has been registered for 16 years. Current directors include ARMSTRONG, Richard John, FOWLER, Ian Timothy, PHIPSON, Chris.

Company Number
07194592
Status
active
Type
ltd
Incorporated
18 March 2010
Age
16 years
Address
No 1 Bath Quays, Bath, BA2 3GZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ARMSTRONG, Richard John, FOWLER, Ian Timothy, PHIPSON, Chris
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARALLEL CAPITAL LTD

PARALLEL CAPITAL LTD is an active company incorporated on 18 March 2010 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PARALLEL CAPITAL LTD was registered 16 years ago.(SIC: 68310)

Status

active

Active since 16 years ago

Company No

07194592

LTD Company

Age

16 Years

Incorporated 18 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

PARALLEL INVESTMENT MANAGEMENT LIMITED
From: 18 March 2010To: 10 May 2012
Contact
Address

No 1 Bath Quays 1 Foundry Lane Bath, BA2 3GZ,

Previous Addresses

Alexander House James Street West Bath BA1 2BT
From: 21 December 2012To: 17 October 2022
5 Gay Street Bath Avon BA1 2PH England
From: 18 March 2010To: 21 December 2012
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Sept 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
May 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jul 15
Director Left
May 20
Loan Secured
Mar 21
Director Joined
Mar 21
Loan Cleared
Apr 24
Director Joined
May 24
Director Left
May 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ARMSTRONG, Richard John

Active
1 Foundry Lane, BathBA2 3GZ
Born October 1970
Director
Appointed 29 Mar 2021

FOWLER, Ian Timothy

Active
1 Foundry Lane, BathBA2 3GZ
Born October 1978
Director
Appointed 31 Jul 2014

PHIPSON, Chris

Active
1 Foundry Lane, BathBA2 3GZ
Born September 1991
Director
Appointed 13 May 2024

CHATT, Sarah Jane

Resigned
1 Foundry Lane, BathBA2 3GZ
Secretary
Appointed 01 Aug 2020
Resigned 15 Jul 2025

PULESTON, Andrew James

Resigned
Gay Street, BathBA1 2PH
Secretary
Appointed 28 Feb 2011
Resigned 29 Nov 2012

WINFIELD, Marie

Resigned
James Street West, BathBA1 2BT
Secretary
Appointed 28 Nov 2012
Resigned 31 Jul 2020

FOX, Iain Douglas William

Resigned
Gay Street, BathBA1 2PH
Born March 1969
Director
Appointed 18 Mar 2010
Resigned 29 Nov 2012

GRANT, James Scott

Resigned
1 Foundry Lane, BathBA2 3GZ
Born February 1963
Director
Appointed 16 Apr 2014
Resigned 13 May 2024

JONES, Matthew Howard

Resigned
Gay Street, BathBA1 2PH
Born December 1969
Director
Appointed 01 Sept 2011
Resigned 29 Nov 2012

LAMBERT, Timothy David

Resigned
James Street West, BathBA1 2BT
Born April 1981
Director
Appointed 31 Jul 2014
Resigned 03 Jul 2015

MCARDLE, Gary Charles

Resigned
James Street West, BathBA1 2BT
Born October 1960
Director
Appointed 29 Nov 2012
Resigned 31 May 2020

PHILLIPS, Alan Russell

Resigned
James Street West, BathBA1 2BT
Born October 1968
Director
Appointed 18 Mar 2010
Resigned 31 Jul 2014

Persons with significant control

1

1 Foundry Lane, BathBA2 3GZ

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

64

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Resolution
16 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Auditors Resignation Company
13 March 2018
AUDAUD
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 October 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
3 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 December 2012
TM02Termination of Secretary
Certificate Change Of Name Company
10 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 May 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Incorporation Company
18 March 2010
NEWINCIncorporation