Background WavePink WaveYellow Wave

PARKVIEW GLOBAL TRADING LTD (08542904)

PARKVIEW GLOBAL TRADING LTD (08542904) is an active UK company. incorporated on 23 May 2013. with registered office in Christchurch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PARKVIEW GLOBAL TRADING LTD has been registered for 12 years. Current directors include ASH, Paul Anthony.

Company Number
08542904
Status
active
Type
ltd
Incorporated
23 May 2013
Age
12 years
Address
17 Bure Lane, Christchurch, BH23 4DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ASH, Paul Anthony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKVIEW GLOBAL TRADING LTD

PARKVIEW GLOBAL TRADING LTD is an active company incorporated on 23 May 2013 with the registered office located in Christchurch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PARKVIEW GLOBAL TRADING LTD was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08542904

LTD Company

Age

12 Years

Incorporated 23 May 2013

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 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

17 Bure Lane Christchurch, BH23 4DJ,

Previous Addresses

Formosa Barn Mill Lane Cookham Maidenhead SL6 9QT England
From: 21 March 2022To: 28 April 2022
Progress House 404 Brighton Road South Croydon Surrey CR2 6AN
From: 24 September 2013To: 21 March 2022
Flat 6 Parkview Place the Furlongs, Esher Surrey KT10 8BS England
From: 23 May 2013To: 24 September 2013
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
May 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ASH, Paul Anthony

Active
Mill Lane, MaidenheadSL6 9QT
Born January 1956
Director
Appointed 23 May 2013

Persons with significant control

1

Mr Paul Anthony Ash

Active
Mill Lane, MaidenheadSL6 9QT
Born January 1956

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

33

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 July 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
8 July 2020
AAMDAAMD
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
1 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Incorporation Company
23 May 2013
NEWINCIncorporation