Background WavePink WaveYellow Wave

PARROT SQUAWK 3 LIMITED (07604671)

PARROT SQUAWK 3 LIMITED (07604671) is an active UK company. incorporated on 14 April 2011. with registered office in High Wycombe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PARROT SQUAWK 3 LIMITED has been registered for 15 years. Current directors include WILLS, Ian Robert.

Company Number
07604671
Status
active
Type
ltd
Incorporated
14 April 2011
Age
15 years
Address
First Floor North, High Wycombe, HP11 2EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WILLS, Ian Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARROT SQUAWK 3 LIMITED

PARROT SQUAWK 3 LIMITED is an active company incorporated on 14 April 2011 with the registered office located in High Wycombe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PARROT SQUAWK 3 LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07604671

LTD Company

Age

15 Years

Incorporated 14 April 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 May 2023 - 31 August 2024(17 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

THE TEST CENTRE (DEPTFORD) LIMITED
From: 14 April 2011To: 7 August 2025
Contact
Address

First Floor North 40 Oxford Road High Wycombe, HP11 2EE,

Previous Addresses

Reedham House 31 King Street West Manchester M3 2PJ
From: 14 April 2011To: 4 December 2023
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Apr 11
Company Founded
Apr 11
Director Joined
May 11
Director Left
May 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jan 17
Director Left
Jan 17
New Owner
Dec 24
Funding Round
Dec 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WILLS, Ian Robert

Active
Westwell Leacon, CharingTN27 0EN
Born July 1969
Director
Appointed 21 Jun 2016

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 14 Apr 2011
Resigned 14 Apr 2011

MURR, David Peter

Resigned
BecktonE6 6ZE
Born July 1961
Director
Appointed 20 Jul 2015
Resigned 21 Jun 2016

WILLS, Ian Robert

Resigned
Hornash Lane, ShadoxhurstTN26 1HU
Born July 1969
Director
Appointed 05 May 2015
Resigned 20 Jul 2015

WILLS, Patricia Vilate

Resigned
Hornash Lane, ShadoxhurstTN26 1HU
Born November 1969
Director
Appointed 14 Apr 2011
Resigned 05 May 2015

Persons with significant control

2

Mrs Patricia Vilate Wills

Active
Westwell Leacon, AshfordTN27 0EN
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2024

Mr Ian Robert Wills

Active
Westwell Leacon, CharingTN27 0EN
Born July 1969

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

44

Certificate Change Of Name Company
7 August 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
22 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Incorporation Company
14 April 2011
NEWINCIncorporation