Background WavePink WaveYellow Wave

PARKHAM HOLDINGS LIMITED (13378403)

PARKHAM HOLDINGS LIMITED (13378403) is an active UK company. incorporated on 5 May 2021. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PARKHAM HOLDINGS LIMITED has been registered for 4 years. Current directors include PRIDAY, Bruce Robert James.

Company Number
13378403
Status
active
Type
ltd
Incorporated
5 May 2021
Age
4 years
Address
Southgate House, Exeter, EX2 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PRIDAY, Bruce Robert James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKHAM HOLDINGS LIMITED

PARKHAM HOLDINGS LIMITED is an active company incorporated on 5 May 2021 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PARKHAM HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13378403

LTD Company

Age

4 Years

Incorporated 5 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Southgate House 59 Magdalen Street Exeter, EX2 4HY,

Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Director Joined
Sept 21
Share Issue
Oct 21
Funding Round
Oct 21
Funding Round
Nov 21
Owner Exit
May 22
Director Left
Apr 26
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PRIDAY, Bruce Robert James

Active
59 Magdalen Street, ExeterEX2 4HY
Born May 1957
Director
Appointed 05 May 2021

ADKINS, Mark

Resigned
59 Magdalen Street, ExeterEX2 4HY
Born November 1966
Director
Appointed 13 Sept 2021
Resigned 10 Apr 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Bruce Robert James Priday

Ceased
59 Magdalen Street, ExeterEX2 4HY
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2021
Ceased 13 Sept 2021
Fundings
Financials
Latest Activities

Filing History

21

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 October 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
12 October 2021
MAMA
Resolution
12 October 2021
RESOLUTIONSResolutions
Resolution
12 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Incorporation Company
5 May 2021
NEWINCIncorporation