Parcelvision Limited

DataGardener
parcelvision limited
live
Small

Parcelvision Limited

05906604Private Limited With Share Capital

128 City Road, London, EC1V2NX
Incorporated

15/08/2006

Company Age

19 years

Directors

3

Employees

14

SIC Code

62012

Risk

low risk

Company Overview

Registration, classification & business activity

Parcelvision Limited (05906604) is a private limited with share capital incorporated on 15/08/2006 (19 years old) and registered in london, EC1V2NX. The company operates under SIC code 62012 and is classified as Small.

One platform to manage all your courierswe integrate with all your couriers, so you'll never have to integrate with another courier again.

Private Limited With Share Capital
SIC: 62012
Small
Incorporated 15/08/2006
EC1V2NX
14 employees

Financial Overview

Total Assets

£183.6K

Liabilities

£12.05M

Net Assets

£-11.87M

Cash

£3.3K

Key Metrics

14

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

89
Memorandum Articles
Category:Incorporation
Date:25-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2020
Accounts Amended With Accounts Type Full
Category:Accounts
Date:23-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-06-2019
Court Order
Category:Miscellaneous
Date:19-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:30-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2018
Legacy
Category:Miscellaneous
Date:02-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:28-07-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2015
Capital Cancellation Shares
Category:Capital
Date:02-02-2015
Resolution
Category:Resolution
Date:20-01-2015
Capital Return Purchase Own Shares
Category:Capital
Date:20-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2012
Resolution
Category:Resolution
Date:24-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-08-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:26-02-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2009
Legacy
Category:Annual Return
Date:27-08-2009
Legacy
Category:Accounts
Date:28-04-2009
Legacy
Category:Officers
Date:26-01-2009
Legacy
Category:Officers
Date:23-01-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2008
Legacy
Category:Officers
Date:12-09-2008
Legacy
Category:Officers
Date:12-09-2008
Legacy
Category:Annual Return
Date:12-09-2008
Legacy
Category:Annual Return
Date:05-11-2007
Legacy
Category:Address
Date:10-08-2007
Incorporation Company
Category:Incorporation
Date:15-08-2006

Innovate Grants

4

This company received a grant of £249571.0 for Parcelvision Retail Smart Grant Application. The project started on 01/09/2015 and ended on 31/08/2016.

This company received a grant of £691874.0 for Parcelvision Retail. The project started on 16/11/2018 and ended on 16/11/2019.

+2 more grants available

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

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

Trading Addresses

3-6 Canute House Durham Wharf Drive, Brentford, Middlesex, TW88HP
124-128 City Road, London, EC1V2NXRegistered

Contact