Background WavePink WaveYellow Wave

PARKER EXECUTIVE SERVICES LTD (08580876)

PARKER EXECUTIVE SERVICES LTD (08580876) is an active UK company. incorporated on 24 June 2013. with registered office in Kingston Upon Thames. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PARKER EXECUTIVE SERVICES LTD has been registered for 12 years. Current directors include BROWN, Maurice Glenn.

Company Number
08580876
Status
active
Type
ltd
Incorporated
24 June 2013
Age
12 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Maurice Glenn
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKER EXECUTIVE SERVICES LTD

PARKER EXECUTIVE SERVICES LTD is an active company incorporated on 24 June 2013 with the registered office located in Kingston Upon Thames. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PARKER EXECUTIVE SERVICES LTD was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08580876

LTD Company

Age

12 Years

Incorporated 24 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

1 Priceton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT England
From: 3 January 2024To: 3 January 2024
1 Princeton Mews London Road Kingston upon Thames KT2 6PT England
From: 21 December 2023To: 3 January 2024
C/O Fmtv.London, Suite 2, Adam House 7-10 Adam Street London WC2N 6AA England
From: 29 June 2021To: 21 December 2023
C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS
From: 31 March 2015To: 29 June 2021
44a Floral Street London WC2E 9DA
From: 24 June 2013To: 31 March 2015
Timeline

1 key events • 2013 - 2013

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

Officers

3

1 Active
2 Resigned

BROWN, Maurice Glenn

Active
Briarwood Road, BangorBT19 6UZ
Born February 1962
Director
Appointed 24 Jun 2013

MCGEE, Damian Hugh

Resigned
Adam House, LondonWC2N 6AA
Secretary
Appointed 01 Jan 2015
Resigned 23 Nov 2023

AP PARTNERSHIP SERVICES LIMITED

Resigned
Floral Street, LondonWC2E 9DA
Corporate secretary
Appointed 24 Jun 2013
Resigned 31 Dec 2014

Persons with significant control

1

Mr Maurice Glenn Brown

Active
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born February 1962

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

34

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 November 2016
AR01AR01
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Incorporation Company
24 June 2013
NEWINCIncorporation