Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARABELL LIMITED
Company Information for

PARABELL LIMITED

DONALD REID GROUP LIMITED 1010 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, RG41 5TS,
Company Registration Number
03585725
Private Limited Company
Active

Company Overview

About Parabell Ltd
PARABELL LIMITED was founded on 1998-06-23 and has its registered office in Wokingham. The organisation's status is listed as "Active". Parabell Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARABELL LIMITED
 
Legal Registered Office
DONALD REID GROUP LIMITED 1010 ESKDALE ROAD
WINNERSH TRIANGLE
WOKINGHAM
RG41 5TS
Other companies in W1K
 
Filing Information
Company Number 03585725
Company ID Number 03585725
Date formed 1998-06-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-05 08:57:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARABELL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PARABELL LIMITED
The following companies were found which have the same name as PARABELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARABELL ENTERPRISES LLC Arkansas Unknown
PARABELL TECHNOLOGIE INC. 1549 RUE BELANGER SUITE 10 MONTREAL Quebec H2G1A5 Dissolved Company formed on the 1987-10-29
PARABELL, LLC 22914 105TH AVE SE WOODINVILLE WA 98077 Dissolved Company formed on the 2004-11-22
PARABELLA LIMITED THE WHITE HOUSE 2 MEADROW GODALMING SURREY GU7 3HN Active Company formed on the 2013-03-27
PARABELLA STUDIO LIMITED STUDIO 13.23, 1-15 CREMER STREET, LONDON GREATER LONDON E2 8HD Dissolved Company formed on the 2014-07-25
PARABELLA INC. 1904 3RD AVE STE 705 SEATTLE WA 981011175 Dissolved Company formed on the 1998-06-10
PARABELLA PASTORAL COMPANY PTY LTD NSW 2440 Active Company formed on the 2000-04-18
PARABELLA LLC 5300 East Bay Drive CLEARWATER FL 33764 Inactive Company formed on the 2012-04-27
PARABELLA STUDIOS LTD 156 Newton Road Torquay DEVON TQ2 7AQ Active - Proposal to Strike off Company formed on the 2017-08-22
PARABELLA BAKERY LLC 7 NAVY PIER COURT Richmond STATEN ISLAND NY 10304 Active Company formed on the 2020-01-07
PARABELLA ROOFING, LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2022-02-18
Parabella, Inc. 813 14th St Ste B Golden CO 80401 Voluntarily Dissolved Company formed on the 2000-07-07
PARABELLE LLC 3033 MAIN ST. STE. 305 HOUSTON Texas 77002 Dissolved Company formed on the 2011-03-23
PARABELLE MUSIC GROUP LLC 3408 MARIPOSA RDG CROWLEY TX 76036 Active Company formed on the 2019-06-11
PARABELLE PROPERTIES LTD. 3200 TELUS HOUSE SOUTH TOWER 10020 - 100 STREET EDMONTON ALBERTA T5J 0N3 Active Company formed on the 2018-07-10
PARABELLE PROPERTIES COMMERCIAL ONE LTD. 3200 TELUS HOUSE, SOUTH TOWER, 10020-100 STREET, EDMONTON ALBERTA T5J0N3 Active Company formed on the 2021-11-29
Parabelle, LLC 864 Meadowrose Ln Castle Pines CO 80108 Good Standing Company formed on the 2011-04-18
PARABELLUM CAPITAL LIMITED 8TH FLOOR 125 OLD BROAD STREET LONDON EC2N 1AR Active - Proposal to Strike off Company formed on the 2011-10-07
PARABELLUM CONSULTING LIMITED C/O INTOUCH ACCOUNTING SUITE 1, SECOND FLOOR, EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH DORSET BH7 7DU Active Company formed on the 2012-11-09
PARABELLUM LIMITED 8TH FLOOR 125 OLD BROAD STREET LONDON EC2N 1AR Active Company formed on the 2011-10-07

Company Officers of PARABELL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN WEBSTER
Director 1998-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL LEIGHTON WEBSTER
Company Secretary 1998-06-24 2010-09-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-06-23 1998-06-24
COMPANY DIRECTORS LIMITED
Nominated Director 1998-06-23 1998-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN WEBSTER ACCRUE (FORUM) 5 LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
STEPHEN JOHN WEBSTER ACCRUE (FORUM) GP LIMITED Director 2016-04-21 CURRENT 2016-04-21 Liquidation
STEPHEN JOHN WEBSTER ACCRUE INVESTMENTS GP LIMITED Director 2015-09-23 CURRENT 2015-09-23 Liquidation
STEPHEN JOHN WEBSTER HEATHCROFT FINANCE LIMITED Director 2015-09-23 CURRENT 2015-09-23 Liquidation
STEPHEN JOHN WEBSTER HEATHCROFT HOLDINGS LIMITED Director 2015-08-19 CURRENT 2015-08-19 Liquidation
STEPHEN JOHN WEBSTER HEATHCROFT 2015 GP LIMITED Director 2015-08-19 CURRENT 2015-08-19 Liquidation
STEPHEN JOHN WEBSTER ACCRUE CAPITAL INVESTMENTS LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active
STEPHEN JOHN WEBSTER ACCRUE BLUE MARLIN GP LIMITED Director 2014-04-28 CURRENT 2014-04-28 Liquidation
STEPHEN JOHN WEBSTER ACCRUE MARLBOROUGH STRATEGIC LAND LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2017-10-31
STEPHEN JOHN WEBSTER ACCRUE MANCHESTER (NO. 1 ) LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2018-02-20
STEPHEN JOHN WEBSTER ACCRUE MANCHESTER (NO. 2) LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2018-02-20
STEPHEN JOHN WEBSTER ACCRUE STUDENT HOUSING GP LIMITED Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2018-02-20
STEPHEN JOHN WEBSTER ACCRUE STUDENT HOUSING LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active - Proposal to Strike off
STEPHEN JOHN WEBSTER ACCRUE 1 (GP) LIMITED Director 2010-04-20 CURRENT 2010-04-20 Dissolved 2017-09-19
STEPHEN JOHN WEBSTER ACCRUE HILL STREET LIMITED Director 2010-04-20 CURRENT 2010-04-20 Dissolved 2018-05-15
STEPHEN JOHN WEBSTER ACCRUE HEATHCROFT (GP) LIMITED Director 2010-03-04 CURRENT 2010-03-04 Dissolved 2017-05-30
STEPHEN JOHN WEBSTER ACCRUE HEATHCROFT FINANCE LIMITED Director 2010-03-04 CURRENT 2010-03-04 Liquidation
STEPHEN JOHN WEBSTER ACCRUE HEATHCROFT LIMITED Director 2010-02-12 CURRENT 2010-02-12 Liquidation
STEPHEN JOHN WEBSTER ACCRUE CAPITAL LIMITED Director 2009-06-15 CURRENT 2009-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-17Director's details changed for Mr Stephen John Webster on 2025-01-15
2025-01-16Change of details for Mr Stephen John Webster as a person with significant control on 2025-01-15
2025-01-16REGISTERED OFFICE CHANGED ON 16/01/25 FROM 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom
2024-08-05CONFIRMATION STATEMENT MADE ON 21/07/24, WITH UPDATES
2024-03-13MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-08-08CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-12-22CH01Director's details changed for Mr Stephen John Webster on 2020-12-22
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM 29 Curzon Street London W1J 7TL England
2020-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2018-09-17CH01Director's details changed for Mr Stephen John Webster on 2017-03-28
2018-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2017-07-19AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN WEBSTER
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/17 FROM C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-17AR0123/06/16 ANNUAL RETURN FULL LIST
2016-08-05AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/15 FROM 35 Grosvenor Street Mayfair London W1K 4QX
2015-08-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-16AR0123/06/15 ANNUAL RETURN FULL LIST
2014-08-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-09AR0123/06/14 ANNUAL RETURN FULL LIST
2013-08-05AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0123/06/13 ANNUAL RETURN FULL LIST
2012-07-19AR0123/06/12 ANNUAL RETURN FULL LIST
2012-07-16AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AR0123/06/11 ANNUAL RETURN FULL LIST
2011-09-28CH01Director's details changed for Mr Stephen John Webster on 2011-06-23
2011-09-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL WEBSTER
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/11 FROM 3 New Burlington Mews London W1B 4QB
2010-08-06AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-21AR0123/06/10 FULL LIST
2009-09-08AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-11-21AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-07-09288cSECRETARY'S CHANGE OF PARTICULARS / PAUL WEBSTER / 18/04/2008
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-20363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-17363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-29363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-07-20363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-07-30363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/02
2002-06-18363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-06-20363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2000-08-04363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-28363sRETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS
1999-12-13287REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 4 JOHN CARPENTER STREET LONDON EC4Y 0NH
1999-11-08225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99
1998-07-14288aNEW SECRETARY APPOINTED
1998-07-14288bSECRETARY RESIGNED
1998-07-02288aNEW DIRECTOR APPOINTED
1998-07-02288bDIRECTOR RESIGNED
1998-06-29287REGISTERED OFFICE CHANGED ON 29/06/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1998-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PARABELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARABELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARABELL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARABELL LIMITED

Intangible Assets
Patents
We have not found any records of PARABELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARABELL LIMITED
Trademarks
We have not found any records of PARABELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARABELL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as PARABELL LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where PARABELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARABELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARABELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.