Background WavePink WaveYellow Wave

SALISBURY PARENTCO LIMITED (12234721)

SALISBURY PARENTCO LIMITED (12234721) is an active UK company. incorporated on 30 September 2019. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SALISBURY PARENTCO LIMITED has been registered for 6 years. Current directors include SMYTH, Ian Thomas, WEST, Sean Allan.

Company Number
12234721
Status
active
Type
ltd
Incorporated
30 September 2019
Age
6 years
Address
Prennau House Copse Walk, Cardiff, CF23 8XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SMYTH, Ian Thomas, WEST, Sean Allan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALISBURY PARENTCO LIMITED

SALISBURY PARENTCO LIMITED is an active company incorporated on 30 September 2019 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SALISBURY PARENTCO LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12234721

LTD Company

Age

6 Years

Incorporated 30 September 2019

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Prennau House Copse Walk Cardiff Gate Business Park, Pontprennau Cardiff, CF23 8XH,

Previous Addresses

6th Floor 1 Aldermanbury Square London EC2V 7HR United Kingdom
From: 3 June 2020To: 14 April 2025
2nd Floor 6 st Andrew Street London EC4A 3AE United Kingdom
From: 30 September 2019To: 3 June 2020
Timeline

23 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Oct 19
Funding Round
Nov 19
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Funding Round
Mar 21
Loan Secured
May 22
Loan Cleared
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Mar 24
Funding Round
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Feb 26
Director Joined
Feb 26
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JORDAN, Neil

Active
Copse Walk, CardiffCF23 8XH
Secretary
Appointed 10 Feb 2025

SMYTH, Ian Thomas

Active
Copse Walk, CardiffCF23 8XH
Born November 1970
Director
Appointed 28 Jan 2026

WEST, Sean Allan

Active
Copse Walk, CardiffCF23 8XH
Born April 1977
Director
Appointed 31 Aug 2025

BRUGNOLO, Stefano

Resigned
6 Saint Andrew Street, LondonEC4A 3AE
Born September 1982
Director
Appointed 30 Sept 2019
Resigned 07 Feb 2025

CRESSWELL, Mark George

Resigned
1 Aldermanbury Square, LondonEC2V 7HR
Born September 1975
Director
Appointed 02 Nov 2022
Resigned 07 Feb 2025

GRAY, Simon Philip

Resigned
1 Aldermanbury Square, LondonEC2V 7HR
Born February 1967
Director
Appointed 26 Nov 2020
Resigned 07 Feb 2025

GRAY, Stuart David

Resigned
6 Saint Andrew Street, LondonEC4A 3AE
Born June 1973
Director
Appointed 30 Sept 2019
Resigned 26 Nov 2020

MORTLOCK, Timothy James

Resigned
Copse Walk, CardiffCF23 8XH
Born September 1976
Director
Appointed 10 Feb 2025
Resigned 29 Jan 2026

ROSE, Richard Lee

Resigned
Copse Walk, CardiffCF23 8XH
Born September 1975
Director
Appointed 02 Nov 2022
Resigned 20 Aug 2025

SMITH, Andrew Toby

Resigned
6 Saint Andrew Street, LondonEC4A 3AE
Born August 1969
Director
Appointed 30 Sept 2019
Resigned 26 Nov 2020

THORP, Thomas

Resigned
Copse Walk, CardiffCF23 8XH
Born May 1977
Director
Appointed 10 Feb 2025
Resigned 19 Nov 2025

Persons with significant control

1

Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Memorandum Articles
10 June 2022
MAMA
Resolution
10 June 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Incorporation Company
30 September 2019
NEWINCIncorporation