Background WavePink WaveYellow Wave

MEET PARKER LTD (13066663)

MEET PARKER LTD (13066663) is an active UK company. incorporated on 7 December 2020. with registered office in Bournemouth. The company operates in the Information and Communication sector, engaged in other information technology service activities. MEET PARKER LTD has been registered for 5 years. Current directors include BEATTIE, Clive, TUCKER, James Leigh.

Company Number
13066663
Status
active
Type
ltd
Incorporated
7 December 2020
Age
5 years
Address
Suite A 7th Floor, Bournemouth, BH8 8EZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BEATTIE, Clive, TUCKER, James Leigh
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEET PARKER LTD

MEET PARKER LTD is an active company incorporated on 7 December 2020 with the registered office located in Bournemouth. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MEET PARKER LTD was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

13066663

LTD Company

Age

5 Years

Incorporated 7 December 2020

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 23 September 2025 (6 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

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Suite A 7th Floor Avalon Oxford Road Bournemouth, BH8 8EZ,

Previous Addresses

85 Great Portland Street Great Portland Street London W1W 7LT England
From: 28 May 2021To: 17 January 2023
8 Haling Road South Croydon CR2 6HS England
From: 7 December 2020To: 28 May 2021
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Apr 21
Share Issue
Aug 21
Director Joined
Aug 21
Funding Round
Dec 22
Funding Round
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Loan Secured
Dec 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 25
Director Left
Aug 25
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BEATTIE, Clive

Active
Avalon Oxford Road, BournemouthBH8 8EZ
Born December 1966
Director
Appointed 11 Aug 2025

TUCKER, James Leigh

Active
Avalon Oxford Road, BournemouthBH8 8EZ
Born August 1983
Director
Appointed 12 Jan 2023

DUCKWORTH, Jeremy Dyce

Resigned
Little Faringdon, LechladeGL7 3QQ
Born May 1963
Director
Appointed 19 Aug 2021
Resigned 12 Jan 2023

KIRBY, Stuart Paul

Resigned
Avalon Oxford Road, BournemouthBH8 8EZ
Born October 1971
Director
Appointed 12 Jan 2023
Resigned 11 Aug 2025

LAKHANI, Kushil Bharatkumar

Resigned
Avalon Oxford Road, BournemouthBH8 8EZ
Born December 1993
Director
Appointed 02 Apr 2021
Resigned 02 Aug 2024

SAVUNDRA, Galen Frederick Anselm

Resigned
Avalon Oxford Road, BournemouthBH8 8EZ
Born April 1992
Director
Appointed 07 Dec 2020
Resigned 02 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Avalon Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2023

Mr Galen Frederick Anselm Savundra

Ceased
Great Portland Street, LondonW1W 7LT
Born April 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2020
Ceased 12 Jan 2023
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Memorandum Articles
18 January 2023
MAMA
Resolution
18 January 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 January 2023
RESOLUTIONSResolutions
Memorandum Articles
16 January 2023
MAMA
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2021
AP01Appointment of Director
Capital Alter Shares Consolidation Subdivision
11 August 2021
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Incorporation Company
7 December 2020
NEWINCIncorporation