Background WavePink WaveYellow Wave

PARABUILD SOLUTIONS LIMITED (09975008)

PARABUILD SOLUTIONS LIMITED (09975008) is an active UK company. incorporated on 28 January 2016. 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.. PARABUILD SOLUTIONS LIMITED has been registered for 10 years. Current directors include CALLAN, Ian Philip, DIVITT, Iain Robert.

Company Number
09975008
Status
active
Type
ltd
Incorporated
28 January 2016
Age
10 years
Address
11 Hyde Park Gardens, London, W2 2LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CALLAN, Ian Philip, DIVITT, Iain Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARABUILD SOLUTIONS LIMITED

PARABUILD SOLUTIONS LIMITED is an active company incorporated on 28 January 2016 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.. PARABUILD SOLUTIONS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09975008

LTD Company

Age

10 Years

Incorporated 28 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

11 Hyde Park Gardens London, W2 2LU,

Previous Addresses

Office 194 8 Shepherd Market London W1J 7JY United Kingdom
From: 15 May 2025To: 21 January 2026
Office 184 8 Shepherd Market London W1J 7JY England
From: 9 May 2016To: 15 May 2025
Flat 10 11 Hyde Park Gardens London W2 2LU England
From: 26 February 2016To: 9 May 2016
Office 184 8 Shepherd Market London W1J 7JY United Kingdom
From: 28 January 2016To: 26 February 2016
Timeline

7 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jun 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Mar 18
New Owner
Apr 18
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CALLAN, Ian Philip

Active
8 Shepherd Market, LondonW1J 7JY
Born March 1945
Director
Appointed 18 May 2016

DIVITT, Iain Robert

Active
Hyde Park Gardens, LondonW2 2LU
Born November 1981
Director
Appointed 28 Jan 2016

ROWE, Lila

Resigned
8 Shepherd Market, LondonW1J 7JY
Secretary
Appointed 28 Jan 2016
Resigned 29 Jan 2025

Persons with significant control

1

Mr Ian Philip Callan

Active
8 Shepherd Market, LondonW1J 7JY
Born March 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2018
Fundings
Financials
Latest Activities

Filing History

41

Dissolution Voluntary Strike Off Suspended
10 February 2026
SOAS(A)SOAS(A)
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Dissolution Application Strike Off Company
20 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Legacy
11 May 2018
RP04CS01RP04CS01
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2018
PSC09Update to PSC Statements
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Incorporation Company
28 January 2016
NEWINCIncorporation