Background WavePink WaveYellow Wave

PARSECO LIMITED (09358944)

PARSECO LIMITED (09358944) is an active UK company. incorporated on 17 December 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PARSECO LIMITED has been registered for 11 years. Current directors include DAFNA, Yariv, PIFAR, Tomislav.

Company Number
09358944
Status
active
Type
ltd
Incorporated
17 December 2014
Age
11 years
Address
Suite 121 Viglen House, London, HA0 1HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAFNA, Yariv, PIFAR, Tomislav
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARSECO LIMITED

PARSECO LIMITED is an active company incorporated on 17 December 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PARSECO LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09358944

LTD Company

Age

11 Years

Incorporated 17 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 22 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Suite 121 Viglen House Alperton Lane London, HA0 1HD,

Previous Addresses

5th Floor, 86 Jermyn Street London SW1Y 6AW
From: 29 December 2014To: 1 May 2025
6Th Floor, 94 Wigmore Street London W1U 3RF United Kingdom
From: 17 December 2014To: 29 December 2014
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Feb 15
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Nov 20
Owner Exit
Nov 20
Loan Secured
Sept 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DAFNA, Yariv

Active
Viglen House, LondonHA0 1HD
Born January 1974
Director
Appointed 05 Nov 2025

PIFAR, Tomislav

Active
Douglas, Isle Of ManIM99 1RZ
Born April 1982
Director
Appointed 05 Oct 2023

FELLOWES, Jade Abigail

Resigned
Viglen House, LondonHA0 1HD
Born April 1985
Director
Appointed 26 Sept 2023
Resigned 05 Nov 2025

LANE, Thomas

Resigned
Jermyn Street, LondonSW1Y 6AW
Born October 1960
Director
Appointed 17 Dec 2014
Resigned 26 Sept 2023

ORTON, Richard

Resigned
Jermyn Street, LondonSW1Y 6AW
Born August 1972
Director
Appointed 03 Dec 2019
Resigned 26 Sept 2023

PRINCE, Helen Anne

Resigned
Viglen House, LondonHA0 1HD
Born June 1966
Director
Appointed 26 Sept 2023
Resigned 05 Nov 2025

SOLLY, David Nicholas

Resigned
Jermyn Street, LondonSW1Y 6AW
Born March 1972
Director
Appointed 06 Jul 2018
Resigned 03 Dec 2019

TURNER, Sebastian Charles

Resigned
Jermyn Street, LondonSW1Y 6AW
Born May 1988
Director
Appointed 02 Feb 2015
Resigned 26 Sept 2023

WHITEHEAD, Stephen Paul

Resigned
Jermyn Street, LondonSW1Y 6AW
Born February 1962
Director
Appointed 17 Dec 2014
Resigned 06 Jul 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Izabel Jelenic

Ceased
Jermyn Street, LondonSW1Y 6AW
Born September 1978

Nature of Control

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

Mr Silvio Kutic

Ceased
Jermyn Street, LondonSW1Y 6AW
Born December 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
86 Jermyn Street, LondonSW1Y 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
13 August 2024
PARENT_ACCPARENT_ACC
Legacy
13 August 2024
AGREEMENT2AGREEMENT2
Legacy
13 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
14 April 2023
DS02DS02
Gazette Notice Voluntary
11 April 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 April 2023
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2022
AAAnnual Accounts
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Legacy
29 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Resolution
6 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Legacy
15 September 2021
PARENT_ACCPARENT_ACC
Legacy
15 September 2021
AGREEMENT2AGREEMENT2
Legacy
15 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
GUARANTEE1GUARANTEE1
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
20 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2019
AAAnnual Accounts
Legacy
12 November 2019
PARENT_ACCPARENT_ACC
Legacy
12 November 2019
GUARANTEE2GUARANTEE2
Legacy
12 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2018
AAAnnual Accounts
Legacy
27 September 2018
PARENT_ACCPARENT_ACC
Legacy
27 September 2018
AGREEMENT2AGREEMENT2
Legacy
27 September 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Resolution
5 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2014
AD01Change of Registered Office Address
Incorporation Company
17 December 2014
NEWINCIncorporation