Background WavePink WaveYellow Wave

PARALLOY GROUP LIMITED (12230573)

PARALLOY GROUP LIMITED (12230573) is an active UK company. incorporated on 27 September 2019. with registered office in Billingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. PARALLOY GROUP LIMITED has been registered for 6 years.

Company Number
12230573
Status
active
Type
ltd
Incorporated
27 September 2019
Age
6 years
Address
Paralloy House, Billingham, TS23 4DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARALLOY GROUP LIMITED

PARALLOY GROUP LIMITED is an active company incorporated on 27 September 2019 with the registered office located in Billingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. PARALLOY GROUP LIMITED was registered 6 years ago.(SIC: 64202)

Status

active

Active since 6 years ago

Company No

12230573

LTD Company

Age

6 Years

Incorporated 27 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

NIMBUS INVESTMENTS CXXXVI LIMITED
From: 6 April 2020To: 6 March 2024
SAHARA NEWCO LIMITED
From: 17 October 2019To: 6 April 2020
AGHOCO 1888 LIMITED
From: 27 September 2019To: 17 October 2019
Contact
Address

Paralloy House Nuffield Road Billingham, TS23 4DA,

Previous Addresses

Paralloy House Nuffield Road Birmingham TS23 4DA United Kingdom
From: 8 January 2020To: 9 January 2020
Repton House Bretby Business Park Ashby Road Burton upon Trent Staffordshire DE15 0YZ England
From: 23 October 2019To: 8 January 2020
One St Peter's Square Manchester M2 3DE United Kingdom
From: 27 September 2019To: 23 October 2019
Timeline

24 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Funding Round
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Apr 20
Capital Reduction
Aug 21
Share Buyback
Aug 21
Capital Reduction
Dec 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Loan Cleared
Jul 23
Loan Secured
Apr 24
Loan Secured
Dec 24
Loan Secured
Apr 25
6
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2024
AAAnnual Accounts
Memorandum Articles
12 June 2024
MAMA
Resolution
13 May 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 May 2024
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Certificate Change Of Name Company
6 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Capital Cancellation Shares
16 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 December 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
15 December 2021
AAAnnual Accounts
Capital Cancellation Shares
6 December 2021
SH06Cancellation of Shares
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Capital Cancellation Shares
18 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 August 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 June 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 June 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Resolution
6 April 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
9 January 2020
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Shortened
8 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Resolution
7 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
21 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Resolution
17 October 2019
RESOLUTIONSResolutions
Incorporation Company
27 September 2019
NEWINCIncorporation