Paraytec Limited (05341664) is a private limited with share capital incorporated on 25/01/2005 (21 years old) and registered in barnsley, S702SB. The company operates under SIC code 26511 and is classified as Micro.
Paraytec is a uk based scientific instrument company which specialises in designing, developing and manufacturing the award winning actipixtm brand of ultra-violet (uv) area imaging detectors. paraytec’s unique systems use either single or multiplex capillary cartridges or specialised imaging cells ...
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-02-2021
Legacy
Category:Accounts
Date:01-02-2021
Legacy
Category:Other
Date:01-02-2021
Legacy
Category:Other
Date:01-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2021
Move Registers To Sail Company With New Address
Category:Address
Date:17-08-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:17-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:24-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-01-2019
Capital Allotment Shares
Category:Capital
Date:06-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2017
Capital Allotment Shares
Category:Capital
Date:20-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:13-09-2016
Capital Allotment Shares
Category:Capital
Date:13-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2015
Capital Allotment Shares
Category:Capital
Date:06-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2014
Capital Allotment Shares
Category:Capital
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2014
Termination Director Company With Name
Category:Officers
Date:14-01-2014
Capital Allotment Shares
Category:Capital
Date:07-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-03-2013
Capital Allotment Shares
Category:Capital
Date:12-02-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:25-01-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2012
Legacy
Category:Mortgage
Date:17-10-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2011
Move Registers To Sail Company
Category:Address
Date:26-01-2011
Change Sail Address Company
Category:Address
Date:26-01-2011
Termination Director Company With Name
Category:Officers
Date:24-01-2011
Termination Director Company With Name
Category:Officers
Date:19-11-2010
Legacy
Category:Mortgage
Date:31-07-2010
Legacy
Category:Mortgage
Date:21-07-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Legacy
Category:Capital
Date:14-09-2009
Legacy
Category:Capital
Date:19-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:13-02-2009
Legacy
Category:Annual Return
Date:12-02-2009
Legacy
Category:Officers
Date:12-02-2009
Legacy
Category:Capital
Date:05-01-2009
Memorandum Articles
Category:Incorporation
Date:22-12-2008
Legacy
Category:Capital
Date:22-12-2008
Legacy
Category:Capital
Date:22-12-2008
Resolution
Category:Resolution
Date:22-12-2008
Memorandum Articles
Category:Incorporation
Date:20-02-2008
Innovate Grants
3
This company received a grant of £232835.0 for Towards A Condensed Screening Platform For Aggregation Profiling. The project started on 01/06/2017 and ended on 31/03/2020.
This company received a grant of £149357.0 for Scanner For Prognosis Of Alzheimer’S Disease By Blood Analysis. The project started on 01/03/2019 and ended on 31/08/2021.
+1 more grants available
Import / Export
Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months2
Risk Assessment
moderate risk
International Score
Future Factor
emerging
Performance Rating
Accounts
Typetotal exemption full
Due Date31/12/2026
Filing Date20/10/2025
Latest Accounts31/03/2025
Trading Addresses
Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2Sb, S702SBRegistered