Company NameParallax Profiling Limited
DirectorJonathan Cyril Damien Evans
Company StatusActive
Company Number07589603
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Previous NamesStratega Performance Management Limited and Discovery Performance Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Cyril Damien Evans
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIpsley Court Berrington Close
Redditch
B98 0TJ
Director NameMr Christopher John Battye
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Gardeners View Hardingstone
Northampton
NM4 6GB
Secretary NameMr Nicholas Kenneth Evans
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O A H Law 13 Nelson Road
London
SE10 9JB

Contact

Telephone0121 2657755
Telephone regionBirmingham

Location

Registered Address3 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Discovery Adr Group LTD
66.67%
Ordinary
1 at £1Mr Christopher Battye
33.33%
Ordinary Redeemable B

Financials

Year2014
Net Worth£89
Cash£101
Current Liabilities£75,480

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

1 July 2014Delivered on: 4 July 2014
Persons entitled: Birmingham City Council

Classification: A registered charge
Outstanding

Filing History

17 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
20 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
23 February 2022Director's details changed for Mr Jonanthan Cyril Damien Evans on 23 February 2022 (2 pages)
29 December 2021Director's details changed for Mr Jonanthan Cyril Damien Evans on 20 November 2021 (2 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
8 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
21 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
23 August 2019Termination of appointment of Christopher John Battye as a director on 31 July 2019 (1 page)
22 August 2019Micro company accounts made up to 30 June 2019 (5 pages)
22 August 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
18 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
3 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages)
4 April 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages)
16 February 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages)
21 October 2016Director's details changed for Mr Christopher John Battye on 29 September 2016 (2 pages)
21 October 2016Director's details changed for Mr Christopher John Battye on 29 September 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 August 2016Director's details changed for Mr Christopher John Battye on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Christopher John Battye on 17 August 2016 (2 pages)
28 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
30 September 2015Company name changed discovery performance management LIMITED\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
30 September 2015Company name changed discovery performance management LIMITED\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 September 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
14 September 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(5 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(5 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(5 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 July 2014Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 29 July 2014 (1 page)
4 July 2014Registration of charge 075896030001, created on 1 July 2014 (12 pages)
4 July 2014Registration of charge 075896030001, created on 1 July 2014 (12 pages)
4 July 2014Registration of charge 075896030001, created on 1 July 2014 (12 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 November 2013Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
19 April 2012Termination of appointment of Nicholas Evans as a secretary (1 page)
19 April 2012Termination of appointment of Nicholas Evans as a secretary (1 page)
14 April 2012Company name changed stratega performance management LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-03-22
(2 pages)
14 April 2012Company name changed stratega performance management LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-03-22
(2 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Change of name notice (2 pages)
4 April 2011Incorporation (24 pages)
4 April 2011Incorporation (24 pages)