Background WavePink WaveYellow Wave

PARSONS ACCOUNTANTS LTD (07533129)

PARSONS ACCOUNTANTS LTD (07533129) is an active UK company. incorporated on 17 February 2011. with registered office in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. PARSONS ACCOUNTANTS LTD has been registered for 15 years. Current directors include PARSONS, Ian William.

Company Number
07533129
Status
active
Type
ltd
Incorporated
17 February 2011
Age
15 years
Address
No. 2 Silkwood Office Park, Wakefield, WF5 9TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
PARSONS, Ian William
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARSONS ACCOUNTANTS LTD

PARSONS ACCOUNTANTS LTD is an active company incorporated on 17 February 2011 with the registered office located in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. PARSONS ACCOUNTANTS LTD was registered 15 years ago.(SIC: 69201)

Status

active

Active since 15 years ago

Company No

07533129

LTD Company

Age

15 Years

Incorporated 17 February 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

PARSONS & CO ACCOUNTANTS LTD
From: 1 October 2012To: 24 February 2016
MYLO DEALS LTD
From: 17 February 2011To: 1 October 2012
Contact
Address

No. 2 Silkwood Office Park Fryers Way Wakefield, WF5 9TJ,

Previous Addresses

2 Fryers Way Silkwood Office Park, Ossett Wakefield West Yorkshire WF5 9TJ United Kingdom
From: 3 May 2017To: 10 May 2017
York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE
From: 14 January 2013To: 3 May 2017
York House Sandal Castle Centre Wakefield West Yorkshire WF2 7EQ United Kingdom
From: 22 August 2012To: 14 January 2013
St Johns Business Centre St Johns North Wakefield West Yorkshire WF1 3QA United Kingdom
From: 17 February 2011To: 22 August 2012
Timeline

6 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Mar 13
Loan Secured
Sept 16
Loan Secured
Sept 16
New Owner
Nov 18
Owner Exit
Nov 18
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

PARSONS, Ian William

Active
Fryers Way, WakefieldWF5 9TJ
Born November 1964
Director
Appointed 17 Feb 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Ian William Parsons

Active
Fryers Way, WakefieldWF5 9TJ
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Oct 2017

Parsons Nominees Ltd

Ceased
Sandal Castle Centre, WakefieldWF2 7JE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Certificate Change Of Name Company
24 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Resolution
1 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2013
AR01AR01
Capital Allotment Shares
2 March 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Incorporation Company
17 February 2011
NEWINCIncorporation