Parallel Contemporary Art Limited

DataGardener
parallel contemporary art limited
live
Micro

Parallel Contemporary Art Limited

07285923Private Limited With Share Capital

Nightingale House, 46-48 East Street, Epsom, KT171HQ
Incorporated

16/06/2010

Company Age

15 years

Directors

1

Employees

SIC Code

82990

Risk

high risk

Company Overview

Registration, classification & business activity

Parallel Contemporary Art Limited (07285923) is a private limited with share capital incorporated on 16/06/2010 (15 years old) and registered in epsom, KT171HQ. The company operates under SIC code 82990 - other business support service activities n.e.c..

Parallel contemporary art limited is a business supplies and equipment company based out of devonshire house 60 goswell road, london, united kingdom.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 16/06/2010
KT171HQ

Financial Overview

Total Assets

£210.3K

Liabilities

£2.72M

Net Assets

£-2.51M

Est. Turnover

£4.60M

AI Estimated
Unreported
Cash

£2.9K

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

81
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2025
Gazette Notice Compulsory
Category:Gazette
Date:02-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2015
Change Corporate Secretary Company With Change Date
Category:Officers
Date:26-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:19-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2012
Change Person Director Company
Category:Officers
Date:04-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-02-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-01-2011
Termination Director Company With Name
Category:Officers
Date:16-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-12-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:29-10-2010
Incorporation Company
Category:Incorporation
Date:16-06-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

high risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date03/12/2025
Latest Accounts31/12/2024

Trading Addresses

3 Park Court, Pyrford Road, West Byfleet, Surrey, KT146SD
Nightingale House, 46-48 East Street, Epsom, KT171HQRegistered

Contact

info@parallelcontemporaryart.com
parallelcontemporaryart.com
Nightingale House, 46-48 East Street, Epsom, KT171HQ