Company NameSupporter Insight Limited
Company StatusDissolved
Company Number06457383
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 4 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NamesOval (2168) Limited and Blue Sky Performance Improvement Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameScott Martin Priestnall
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2016(8 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Hermitage Road
Hitchin
SG5 1DG
Director NameMr Glenn Hurley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Selsley Road, North Woodchester
Stroud
Gloucestershire
GL5 5NQ
Wales
Director NameMr Derwyn Howard Jones
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJesmond 28 Goring Road
Steyning
West Sussex
BN44 3GF
Secretary NameMr Derwyn Howard Jones
NationalityBritish
StatusResigned
Appointed09 January 2008(3 weeks after company formation)
Appointment Duration6 years (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJesmond 28 Goring Road
Steyning
West Sussex
BN44 3GF
Director NameMr Rami Cassis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed07 February 2013(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 2016)
RoleManager
Country of ResidenceUnited Arab Emirates
Correspondence Address17 Hart Street
Maidstone
Kent
ME16 8RA
Secretary NameMrs Theresa Erica Spencer
StatusResigned
Appointed10 January 2014(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2015)
RoleCompany Director
Correspondence AddressParseq Limited Lowton Way
Hellaby
Rotherham
South Yorkshire
S66 8RY
Director NameMrs Theresa Erica Spencer
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 August 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressParseq Lowton Way
Hellaby
Rotherham
South Yorkshire
S66 8RY
Director NameMr James Lee Johnson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParseq Limited Lowton Way
Hellaby
Rotherham
South Yorkshire
S66 8RY
Director NameMr Anthony John Strong
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(7 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParseq Limited Lowton Way
Hellaby
Rotherham
South Yorkshire
S66 8RY
Secretary NameMr Robert John Littlewood
StatusResigned
Appointed21 October 2015(7 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 June 2016)
RoleCompany Director
Correspondence AddressParseq Limited Lowton Way
Hellaby
Rotherham
South Yorkshire
S66 8RY
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewordpress.parseq.com/

Location

Registered Address130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£22,684
Gross Profit£22,684
Net Worth-£59,514
Current Liabilities£16,800

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 July 2014Delivered on: 19 July 2014
Satisfied on: 21 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
15 July 2014Delivered on: 19 July 2014
Satisfied on: 21 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
6 August 2009Delivered on: 19 August 2009
Satisfied on: 27 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Accession deed
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
7 July 2016Notice of completion of voluntary arrangement (13 pages)
7 July 2016Notice of completion of voluntary arrangement (13 pages)
23 June 2016Registered office address changed from Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 23 June 2016 (2 pages)
23 June 2016Registered office address changed from Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 23 June 2016 (2 pages)
17 June 2016Termination of appointment of Rami Cassis as a director on 3 June 2016 (2 pages)
17 June 2016Appointment of Scott Martin Priestnall as a director on 3 June 2016 (3 pages)
17 June 2016Appointment of Scott Martin Priestnall as a director on 3 June 2016 (3 pages)
17 June 2016Termination of appointment of Rami Cassis as a director on 3 June 2016 (2 pages)
17 June 2016Termination of appointment of James Lee Johnson as a director on 3 June 2016 (2 pages)
17 June 2016Termination of appointment of Robert John Littlewood as a secretary on 3 June 2016 (2 pages)
17 June 2016Termination of appointment of Robert John Littlewood as a secretary on 3 June 2016 (2 pages)
17 June 2016Termination of appointment of James Lee Johnson as a director on 3 June 2016 (2 pages)
16 June 2016Termination of appointment of Anthony John Strong as a director on 3 June 2016 (2 pages)
16 June 2016Termination of appointment of Anthony John Strong as a director on 3 June 2016 (2 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 March 2016Termination of appointment of Theresa Erica Spencer as a secretary on 20 October 2015 (1 page)
21 March 2016Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2016 (15 pages)
21 March 2016Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2016 (15 pages)
21 March 2016Appointment of Mr Robert John Littlewood as a secretary on 21 October 2015 (2 pages)
21 March 2016Appointment of Mr Robert John Littlewood as a secretary on 21 October 2015 (2 pages)
21 March 2016Termination of appointment of Theresa Erica Spencer as a secretary on 20 October 2015 (1 page)
21 January 2016Satisfaction of charge 064573830002 in full (4 pages)
21 January 2016Satisfaction of charge 064573830002 in full (4 pages)
21 January 2016Satisfaction of charge 064573830003 in full (4 pages)
21 January 2016Satisfaction of charge 064573830003 in full (4 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
25 September 2015Termination of appointment of Theresa Erica Spencer as a director on 25 August 2015 (1 page)
25 September 2015Termination of appointment of Theresa Erica Spencer as a director on 25 August 2015 (1 page)
11 August 2015Appointment of Mr Anthony John Strong as a director on 30 July 2015 (2 pages)
11 August 2015Appointment of Mr Anthony John Strong as a director on 30 July 2015 (2 pages)
30 June 2015Termination of appointment of Derwyn Howard Jones as a director on 27 May 2015 (1 page)
30 June 2015Termination of appointment of Derwyn Howard Jones as a director on 27 May 2015 (1 page)
21 May 2015Appointment of Mr James Lee Johnson as a director on 19 May 2015 (2 pages)
21 May 2015Appointment of Mr James Lee Johnson as a director on 19 May 2015 (2 pages)
22 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
22 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
25 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2015 (17 pages)
25 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2015 (17 pages)
31 August 2014Full accounts made up to 31 December 2013 (13 pages)
31 August 2014Full accounts made up to 31 December 2013 (13 pages)
19 July 2014Registration of charge 064573830002, created on 15 July 2014 (38 pages)
19 July 2014Registration of charge 064573830003, created on 15 July 2014 (36 pages)
19 July 2014Registration of charge 064573830003, created on 15 July 2014 (36 pages)
19 July 2014Registration of charge 064573830002, created on 15 July 2014 (38 pages)
31 March 2014Appointment of Mrs Theresa Erica Spencer as a director (2 pages)
31 March 2014Appointment of Mrs Theresa Erica Spencer as a director (2 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
27 March 2014Annual return made up to 19 December 2013 with a full list of shareholders (5 pages)
27 March 2014Annual return made up to 19 December 2013 with a full list of shareholders (5 pages)
18 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2014 (17 pages)
18 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2014 (17 pages)
10 January 2014Appointment of Mrs Theresa Erica Spencer as a secretary (2 pages)
10 January 2014Appointment of Mrs Theresa Erica Spencer as a secretary (2 pages)
10 January 2014Termination of appointment of Derwyn Jones as a secretary (1 page)
10 January 2014Termination of appointment of Derwyn Jones as a secretary (1 page)
4 January 2014Full accounts made up to 30 December 2012 (14 pages)
4 January 2014Full accounts made up to 30 December 2012 (14 pages)
9 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
9 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2013 (16 pages)
18 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2013 (16 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2013Appointment of Mr Rami Cassis as a director (2 pages)
27 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
27 February 2013Registered office address changed from 211 Old Street London EC1V 9NR on 27 February 2013 (1 page)
27 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
27 February 2013Appointment of Mr Rami Cassis as a director (2 pages)
27 February 2013Registered office address changed from 211 Old Street London EC1V 9NR on 27 February 2013 (1 page)
12 February 2013Section 519 (1 page)
12 February 2013Section 519 (1 page)
24 January 2013Full accounts made up to 31 March 2012 (14 pages)
24 January 2013Full accounts made up to 31 March 2012 (14 pages)
5 April 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
15 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2012 (15 pages)
15 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2012 (15 pages)
22 December 2011Full accounts made up to 31 March 2011 (15 pages)
22 December 2011Full accounts made up to 31 March 2011 (15 pages)
14 April 2011Full accounts made up to 31 March 2010 (17 pages)
14 April 2011Full accounts made up to 31 March 2010 (17 pages)
27 January 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
27 January 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
25 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Derwyn Howard Jones on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Derwyn Howard Jones on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Derwyn Howard Jones on 1 December 2009 (2 pages)
29 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
2 December 2009Resolutions
  • RES13 ‐ Composite guarantee and debenture 06/08/2009
(3 pages)
2 December 2009Resolutions
  • RES13 ‐ Composite guarantee and debenture 06/08/2009
(3 pages)
1 September 2009Full accounts made up to 31 March 2009 (14 pages)
1 September 2009Full accounts made up to 31 March 2009 (14 pages)
28 August 2009Appointment terminated director glenn hurley (1 page)
28 August 2009Appointment terminated director glenn hurley (1 page)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 January 2009Return made up to 19/12/08; full list of members (3 pages)
16 January 2009Return made up to 19/12/08; full list of members (3 pages)
20 May 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
20 May 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
1 May 2008Memorandum and Articles of Association (13 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 May 2008Memorandum and Articles of Association (13 pages)
29 April 2008Company name changed blue sky performance improvement LIMITED\certificate issued on 29/04/08 (4 pages)
29 April 2008Company name changed blue sky performance improvement LIMITED\certificate issued on 29/04/08 (4 pages)
10 January 2008New secretary appointed;new director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New secretary appointed;new director appointed (2 pages)
2 January 2008Registered office changed on 02/01/08 from: 2 temple back east bristol BS1 6EG (1 page)
2 January 2008Registered office changed on 02/01/08 from: 2 temple back east bristol BS1 6EG (1 page)
28 December 2007Company name changed oval (2168) LIMITED\certificate issued on 28/12/07 (2 pages)
28 December 2007Company name changed oval (2168) LIMITED\certificate issued on 28/12/07 (2 pages)
19 December 2007Incorporation (17 pages)
19 December 2007Incorporation (17 pages)