Background WavePink WaveYellow Wave

PAREON CHEMICALS LIMITED (07654473)

PAREON CHEMICALS LIMITED (07654473) is an active UK company. incorporated on 1 June 2011. with registered office in Hailsham. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). PAREON CHEMICALS LIMITED has been registered for 14 years. Current directors include PARSONS, Philip James, Professor.

Company Number
07654473
Status
active
Type
ltd
Incorporated
1 June 2011
Age
14 years
Address
30-34 North Street, Hailsham, BN27 1DW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
PARSONS, Philip James, Professor
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAREON CHEMICALS LIMITED

PAREON CHEMICALS LIMITED is an active company incorporated on 1 June 2011 with the registered office located in Hailsham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). PAREON CHEMICALS LIMITED was registered 14 years ago.(SIC: 20590)

Status

active

Active since 14 years ago

Company No

07654473

LTD Company

Age

14 Years

Incorporated 1 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

30-34 North Street Hailsham, BN27 1DW,

Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Nov 16
Director Joined
Feb 17
Director Joined
May 17
Funding Round
May 17
Director Left
Dec 19
Director Left
Jun 22
Director Left
Oct 23
Capital Reduction
Nov 23
Share Buyback
Jan 24
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PARSONS, Philip James, Professor

Active
North Street, HailshamBN27 1DW
Born June 1952
Director
Appointed 01 Jun 2011

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 01 Jun 2011
Resigned 01 Jun 2011

ALLEN, Lewis, Dr

Resigned
North Street, HailshamBN27 1DW
Born April 1989
Director
Appointed 17 Feb 2017
Resigned 29 Aug 2023

BENNETT, David Antony

Resigned
North Street, HailshamBN27 1DW
Born September 1959
Director
Appointed 15 Nov 2016
Resigned 09 Dec 2019

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 01 Jun 2011
Resigned 01 Jun 2011

WALSH, Lee, Dr

Resigned
North Street, HailshamBN27 1DW
Born January 1988
Director
Appointed 12 May 2017
Resigned 10 Jun 2022

Persons with significant control

1

Professor Philip James Parsons

Active
North Street, HailshamBN27 1DW
Born June 1952

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

47

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
2 January 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Resolution
6 November 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
3 November 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Incorporation Company
1 June 2011
NEWINCIncorporation