Background WavePink WaveYellow Wave

PARSONS PROJECT UK LIMITED (09028344)

PARSONS PROJECT UK LIMITED (09028344) is an active UK company. incorporated on 7 May 2014. with registered office in Fareham. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. PARSONS PROJECT UK LIMITED has been registered for 11 years. Current directors include BUXTON, Andrew Edward, SODHA, Dilip Kumar.

Company Number
09028344
Status
active
Type
ltd
Incorporated
7 May 2014
Age
11 years
Address
Shms House, Fareham, PO15 5TD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
BUXTON, Andrew Edward, SODHA, Dilip Kumar
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARSONS PROJECT UK LIMITED

PARSONS PROJECT UK LIMITED is an active company incorporated on 7 May 2014 with the registered office located in Fareham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. PARSONS PROJECT UK LIMITED was registered 11 years ago.(SIC: 93130)

Status

active

Active since 11 years ago

Company No

09028344

LTD Company

Age

11 Years

Incorporated 7 May 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Shms House 20 Little Park Farm Road Fareham, PO15 5TD,

Previous Addresses

24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom
From: 27 August 2020To: 22 May 2024
Racz Group Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB England
From: 21 February 2019To: 27 August 2020
C/O Calculated Accountants 12 the Wharf 16 Bridge Street Birmingham B1 2JS
From: 21 April 2015To: 21 February 2019
44 Ryelaw Road Church Crookham Fleet Hampshire GU52 6HY United Kingdom
From: 7 May 2014To: 21 April 2015
Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Joined
May 15
Director Left
Oct 15
Loan Secured
Dec 15
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Oct 19
Director Left
May 20
Director Left
May 20
Director Left
Jan 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BUXTON, Andrew Edward

Active
20 Little Park Farm Road, FarehamPO15 5TD
Born July 1974
Director
Appointed 15 Feb 2019

SODHA, Dilip Kumar

Active
20 Little Park Farm Road, FarehamPO15 5TD
Born June 1960
Director
Appointed 15 Feb 2019

BAILEY, Wayne

Resigned
16 Bridge Street, BirminghamB1 2JS
Born May 1967
Director
Appointed 07 May 2014
Resigned 19 Oct 2015

BOVEY, David Joseph

Resigned
Wynyard Business Park, WynyardTS22 5TB
Born March 1978
Director
Appointed 15 Feb 2019
Resigned 18 Sept 2019

FIELD, Peter William

Resigned
20 Little Park Farm Road, FarehamPO15 5TD
Born August 1978
Director
Appointed 15 Feb 2019
Resigned 30 Dec 2025

PARSONS, Craig Alistair

Resigned
Wynyard Business Park, WynyardTS22 5TB
Born May 1968
Director
Appointed 07 May 2014
Resigned 15 Feb 2019

RACZ, Mike

Resigned
Wynyard Business Park, WynyardTS22 5TB
Born February 1982
Director
Appointed 15 Feb 2019
Resigned 12 Mar 2020

SODHA, Neel Dilip

Resigned
Wynyard Business Park, WynyardTS22 5TB
Born February 1989
Director
Appointed 15 Feb 2019
Resigned 12 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Picton House, WaterloovillePO7 7SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2019

Mr Craig Alistair Parsons

Ceased
Wynyard Business Park, WynyardTS22 5TB
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
3 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Incorporation Company
7 May 2014
NEWINCIncorporation