Background WavePink WaveYellow Wave

THE PARADE WATFORD LIMITED (08517261)

THE PARADE WATFORD LIMITED (08517261) is an active UK company. incorporated on 7 May 2013. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE PARADE WATFORD LIMITED has been registered for 12 years. Current directors include GOODMAN, Andrew Graham, SCHUMAN, Jonathan Floyd.

Company Number
08517261
Status
active
Type
ltd
Incorporated
7 May 2013
Age
12 years
Address
Victory House, Luton, LU1 3BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOODMAN, Andrew Graham, SCHUMAN, Jonathan Floyd
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PARADE WATFORD LIMITED

THE PARADE WATFORD LIMITED is an active company incorporated on 7 May 2013 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE PARADE WATFORD LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08517261

LTD Company

Age

12 Years

Incorporated 7 May 2013

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Victory House Chobham Street Luton, LU1 3BS,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 27 October 2021To: 31 August 2023
3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England
From: 21 May 2015To: 27 October 2021
C/O Norman Stanley Elstree House Elstree Way Borehamwood Herts WD6 1SD
From: 7 May 2013To: 21 May 2015
Timeline

13 key events • 2013 - 2023

Funding Officers Ownership
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Company Founded
May 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Funding Round
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Owner Exit
May 23
Owner Exit
May 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOODMAN, Andrew Graham

Active
Totteridge Green, LondonN20 8PE
Born May 1962
Director
Appointed 07 May 2013

SCHUMAN, Jonathan Floyd

Active
Chobham Street, LutonLU1 3BS
Born June 1969
Director
Appointed 07 May 2013

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 07 May 2013
Resigned 07 May 2013

Persons with significant control

4

2 Active
2 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2022
Ceased 30 Aug 2022
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2022

Mr Jonathan Floyd Schuman

Ceased
Chobham Street, LutonLU1 3BS
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2022

Mr Andrew Graham Goodman

Active
Chobham Street, LutonLU1 3BS
Born May 1962

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

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
24 February 2023
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
15 February 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 February 2023
MAMA
Resolution
15 February 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Micro Entity
2 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Incorporation Company
7 May 2013
NEWINCIncorporation