Company NamePariti Technologies Limited
Company StatusDissolved
Company Number09186391
CategoryPrivate Limited Company
Incorporation Date22 August 2014(9 years, 8 months ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section NAdministrative and support service activities
SIC 82912Activities of credit bureaus

Directors

Director NameMr Alexander John Mollart
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2023(8 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMr Matthew Ford
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52b Riversdale Road
London
N5 2JT
Director NameMr Frederick Knox
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2018(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 May 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Edward Charles Freeman
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(6 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 April 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHogarth House 136 High Holborn
London
Greater London
WC1V 6PX
Director NameMr Anthony Murphy
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Secretary NameInterim Assistance Limited (Corporation)
StatusResigned
Appointed01 March 2016(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2017)
Correspondence Address2 Minton Place Victoria Road
Bicester
Oxfordshire
OX26 6QB

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 July 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
25 March 2019Registered office address changed from Tandem Money 123 Pentonville Road London N1 9LZ England to 40 Bernard Street London WC1N 1LE on 25 March 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
18 September 2018Appointment of Mr Frederick Knox as a director on 24 May 2018 (2 pages)
18 September 2018Confirmation statement made on 22 August 2018 with updates (6 pages)
18 September 2018Notification of Tandem Money Limited as a person with significant control on 24 May 2018 (2 pages)
18 September 2018Cessation of Matthew Ford as a person with significant control on 24 May 2018 (1 page)
18 September 2018Termination of appointment of Matthew Ford as a director on 24 May 2018 (1 page)
19 June 2018Registered office address changed from 16 Dufferin Street London EC1Y 8PD United Kingdom to Tandem Money 123 Pentonville Road London N1 9LZ on 19 June 2018 (1 page)
8 March 2018Resolutions
  • RES13 ‐ All resolution of the board be ratified 30/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 November 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 1,384.7
(3 pages)
6 November 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 1,384.7
(3 pages)
29 August 2017Termination of appointment of Interim Assistance Limited as a secretary on 16 August 2017 (1 page)
29 August 2017Confirmation statement made on 22 August 2017 with updates (7 pages)
29 August 2017Confirmation statement made on 22 August 2017 with updates (7 pages)
29 August 2017Termination of appointment of Interim Assistance Limited as a secretary on 16 August 2017 (1 page)
4 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
4 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 December 2016Registered office address changed from 14 Gray's Inn Road London WC1X 8HN United Kingdom to 16 Dufferin Street London EC1Y 8PD on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 14 Gray's Inn Road London WC1X 8HN United Kingdom to 16 Dufferin Street London EC1Y 8PD on 19 December 2016 (1 page)
26 September 2016Confirmation statement made on 22 August 2016 with updates (8 pages)
26 September 2016Confirmation statement made on 22 August 2016 with updates (8 pages)
20 July 2016Registered office address changed from 20 Ropemaker Street London EC2Y 9AR England to 14 Gray's Inn Road London WC1X 8HN on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 20 Ropemaker Street London EC2Y 9AR England to 14 Gray's Inn Road London WC1X 8HN on 20 July 2016 (1 page)
2 June 2016Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page)
2 June 2016Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page)
16 March 2016Appointment of Interim Assistance Limited as a secretary on 1 March 2016 (2 pages)
16 March 2016Registered office address changed from 4-5 Bonhill Street 4-5 Bonhill Street London EC2A 4BX to 20 Ropemaker Street London EC2Y 9AR on 16 March 2016 (1 page)
16 March 2016Appointment of Interim Assistance Limited as a secretary on 1 March 2016 (2 pages)
16 March 2016Registered office address changed from 4-5 Bonhill Street 4-5 Bonhill Street London EC2A 4BX to 20 Ropemaker Street London EC2Y 9AR on 16 March 2016 (1 page)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 January 2016Statement of capital following an allotment of shares on 3 September 2015
  • GBP 1,379.22
(4 pages)
15 January 2016Statement of capital following an allotment of shares on 3 September 2015
  • GBP 1,379.22
(4 pages)
12 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,222.69
(5 pages)
27 August 2015Director's details changed for Mr Matthew Ford on 2 May 2015 (2 pages)
27 August 2015Director's details changed for Mr Matthew Ford on 2 May 2015 (2 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,222.69
(5 pages)
27 August 2015Director's details changed for Mr Matthew Ford on 2 May 2015 (2 pages)
21 August 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 1,222.69
(4 pages)
21 August 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 1,222.69
(4 pages)
23 June 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 1,136.36
(4 pages)
23 June 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 1,136.36
(4 pages)
30 April 2015Registered office address changed from 1 Charterhouse Mews London London EC1M 6BB England to 4-5 Bonhill Street 4-5 Bonhill Street London EC2A 4BX on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 1 Charterhouse Mews London London EC1M 6BB England to 4-5 Bonhill Street 4-5 Bonhill Street London EC2A 4BX on 30 April 2015 (1 page)
16 March 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 10,000.0
(4 pages)
16 March 2015Sub-division of shares on 23 December 2014 (5 pages)
16 March 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 10,000.0
(4 pages)
16 March 2015Sub-division of shares on 23 December 2014 (5 pages)
11 December 2014Registered office address changed from Mill House London Road Nantwich Cheshire CW57LB United Kingdom to 1 Charterhouse Mews London London EC1M 6BB on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Mill House London Road Nantwich Cheshire CW57LB United Kingdom to 1 Charterhouse Mews London London EC1M 6BB on 11 December 2014 (1 page)
22 August 2014Incorporation
Statement of capital on 2014-08-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 August 2014Incorporation
Statement of capital on 2014-08-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)