Background WavePink WaveYellow Wave

PARROT SQUAWK 2 LIMITED (09843177)

PARROT SQUAWK 2 LIMITED (09843177) is an active UK company. incorporated on 27 October 2015. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PARROT SQUAWK 2 LIMITED has been registered for 10 years. Current directors include WILLS, Ian Robert.

Company Number
09843177
Status
active
Type
ltd
Incorporated
27 October 2015
Age
10 years
Address
First Floor North, High Wycombe, HP11 2EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WILLS, Ian Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARROT SQUAWK 2 LIMITED

PARROT SQUAWK 2 LIMITED is an active company incorporated on 27 October 2015 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PARROT SQUAWK 2 LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09843177

LTD Company

Age

10 Years

Incorporated 27 October 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 November 2023 - 31 August 2024(11 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

THE TEST CENTRE TRAINING LIMITED
From: 17 May 2016To: 7 August 2025
MOT TRAINING LIMITED
From: 27 October 2015To: 17 May 2016
Contact
Address

First Floor North 40 Oxford Road High Wycombe, HP11 2EE,

Previous Addresses

Reedham House 31 King Street West Manchester Lancashire M3 2PJ United Kingdom
From: 27 October 2015To: 4 December 2023
Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Oct 15
Director Joined
May 16
Owner Exit
Nov 22
New Owner
Nov 22
New Owner
Dec 24
Funding Round
Dec 24
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WILLS, Ian Robert

Active
Westwell Leacon, CharingTN27 0EN
Born July 1969
Director
Appointed 27 Oct 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 27 Oct 2015
Resigned 27 Oct 2015

Persons with significant control

3

2 Active
1 Ceased

Mrs Patricia Vilate Wills

Active
Westwell Leacon, AshfordTN27 0EN
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2024

Mr Ian Robert Wills

Active
Westwell Leacon, CharingTN27 0EN
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2022

Mr David Peter Murr

Ceased
Tynemouth Close, LondonE6 6ZE
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Oct 2022
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
7 August 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Resolution
17 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Incorporation Company
27 October 2015
NEWINCIncorporation