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

PARALOGIC NETWORKS LIMITED

UNIT 7 INTERCHANGE 25 BUSINESS PARK BOSTOCKS LANE, SANDIACRE, NOTTINGHAM, NG10 5QG,
Company Registration Number
04569856
Private Limited Company
Active

Company Overview

About Paralogic Networks Ltd
PARALOGIC NETWORKS LIMITED was founded on 2002-10-22 and has its registered office in Nottingham. The organisation's status is listed as "Active". Paralogic Networks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARALOGIC NETWORKS LIMITED
 
Legal Registered Office
UNIT 7 INTERCHANGE 25 BUSINESS PARK BOSTOCKS LANE
SANDIACRE
NOTTINGHAM
NG10 5QG
Other companies in HP17
 
Filing Information
Company Number 04569856
Company ID Number 04569856
Date formed 2002-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB787397457  
Last Datalog update: 2024-03-06 19:47:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARALOGIC NETWORKS 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.

Company Officers of PARALOGIC NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP FRANK JAMES GAMBLE
Company Secretary 2018-02-01
GRAHAM THOMAS CAMP
Director 2002-11-11
IAN GRAHAM CAMP
Director 2018-02-01
PHILIP FRANK JAMES GAMBLE
Director 2009-11-16
ADAM JOHN PLANT
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL THOMPSON
Company Secretary 2002-11-05 2018-02-01
STEPHEN JOHN ELLIOTT
Director 2002-11-05 2018-02-01
STEPHEN PAUL THOMPSON
Director 2002-11-05 2018-02-01
AS HOWES & CO LIMITED
Company Secretary 2002-10-22 2002-11-05
NIGEL PAUL EVANS
Director 2002-10-22 2002-11-05
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2002-10-22 2002-10-22
WILDMAN & BATTELL LIMITED
Nominated Director 2002-10-22 2002-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM THOMAS CAMP PARALOGIC STORAGE LIMITED Director 2014-12-01 CURRENT 2014-12-01 Dissolved 2017-03-28
GRAHAM THOMAS CAMP PARALOGIC LIMITED Director 2002-11-01 CURRENT 1992-10-20 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
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM 3 Bell Business Park Smeaton Close Aylesbury HP19 8JR England
2024-02-05APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER BLAND
2024-02-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14DIRECTOR APPOINTED MR SPENCER LEA
2023-12-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HALSTEAD
2023-11-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-02-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15DIRECTOR APPOINTED MR DANIEL PETER BLAND
2022-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045698560002
2022-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045698560002
2022-12-12AP01DIRECTOR APPOINTED MR JONATHAN SIMON HARDY
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER BLAND
2022-12-12TM02Termination of appointment of Hp Secretarial Services Limited on 2022-12-06
2022-11-07CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-01-04CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-07-26AA01Current accounting period extended from 31/10/21 TO 31/12/21
2021-06-16RES01ADOPT ARTICLES 16/06/21
2021-06-16MEM/ARTSARTICLES OF ASSOCIATION
2021-06-07PSC02Notification of Silverbug Limited as a person with significant control on 2021-05-28
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045698560002
2021-06-03AP04Appointment of Hp Secretarial Services Limited as company secretary on 2021-05-28
2021-06-01AP01DIRECTOR APPOINTED MR OWEN JOHN DALEY
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS CAMP
2021-06-01TM02Termination of appointment of Philip Frank James Gamble on 2021-05-28
2021-06-01PSC07CESSATION OF PHILIP FRANK JAMES GAMBLE AS A PERSON OF SIGNIFICANT CONTROL
2021-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-18AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-07-02AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM 1D Haddenham Business Park Pegasus Way Haddenham Aylesbury HP17 8LJ England
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM 1D Haddenham Business Park Pegasus Way Haddenham Aylesbury HP17 8LJ England
2020-03-17SH03Purchase of own shares
2020-03-17SH03Purchase of own shares
2020-02-12SH03Purchase of own shares
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-07-22AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/19 FROM 1D Haddenham Business Park Thame Road Haddenham Buckinghamshire HP17 8LJ
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP FRANK JAMES GAMBLE
2018-10-24PSC07CESSATION OF STEPHEN PAUL THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIOTT
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMPSON
2018-02-02TM02Termination of appointment of Stephen Paul Thompson on 2018-02-01
2018-02-02AP03Appointment of Mr Philip Frank James Gamble as company secretary on 2018-02-01
2018-02-02AP01DIRECTOR APPOINTED MR IAN GRAHAM CAMP
2017-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN PLANT / 24/10/2017
2017-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ELLIOTT / 24/10/2017
2017-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS CAMP / 24/10/2017
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-04-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 45837
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-24CH01Director's details changed for Mr Philip Frank James Gamble on 2016-10-21
2016-05-12AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 45837
2015-10-22AR0122/10/15 ANNUAL RETURN FULL LIST
2015-06-24AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 45837
2014-10-22AR0122/10/14 ANNUAL RETURN FULL LIST
2014-05-22AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 45837
2013-10-22AR0122/10/13 ANNUAL RETURN FULL LIST
2013-05-10AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0122/10/12 ANNUAL RETURN FULL LIST
2012-08-20AAMDAmended accounts made up to 2011-10-31
2012-02-27AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-24AR0122/10/11 FULL LIST
2011-03-07AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-22AR0122/10/10 FULL LIST
2010-10-22AP01DIRECTOR APPOINTED MR PHILIP FRANK JAMES GAMBLE
2010-05-25AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL THOMPSON / 28/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL THOMPSON / 28/10/2009
2009-10-28AR0122/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL THOMPSON / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN PLANT / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ELLIOTT / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS CAMP / 01/10/2009
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 3A MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB
2009-04-06AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-19288aDIRECTOR APPOINTED ADAM JOHN PLANT
2008-10-23363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-05-27AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-22363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-25363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-09-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-21363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-11363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-12-04363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-10-26RES04NC INC ALREADY ADJUSTED 01/10/03
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-12288aNEW DIRECTOR APPOINTED
2002-11-12288bDIRECTOR RESIGNED
2002-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-12288bSECRETARY RESIGNED
2002-11-12288aNEW DIRECTOR APPOINTED
2002-11-08288aNEW SECRETARY APPOINTED
2002-11-04287REGISTERED OFFICE CHANGED ON 04/11/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2002-11-04288bDIRECTOR RESIGNED
2002-11-04288bSECRETARY RESIGNED
2002-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to PARALOGIC NETWORKS 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 PARALOGIC NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Provisions For Liabilities Charges 2012-10-31 £ 1,852
Provisions For Liabilities Charges 2011-10-31 £ 2,051

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 PARALOGIC NETWORKS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 45,837
Called Up Share Capital 2011-10-31 £ 45,837
Cash Bank In Hand 2012-10-31 £ 243,659
Cash Bank In Hand 2011-10-31 £ 210,536
Current Assets 2012-10-31 £ 585,892
Current Assets 2011-10-31 £ 612,589
Debtors 2012-10-31 £ 306,663
Debtors 2011-10-31 £ 338,795
Fixed Assets 2012-10-31 £ 20,708
Fixed Assets 2011-10-31 £ 24,415
Shareholder Funds 2012-10-31 £ 106,011
Shareholder Funds 2011-10-31 £ 117,810
Stocks Inventory 2012-10-31 £ 35,570
Stocks Inventory 2011-10-31 £ 63,258
Tangible Fixed Assets 2012-10-31 £ 20,708
Tangible Fixed Assets 2011-10-31 £ 24,415

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARALOGIC NETWORKS LIMITED registering or being granted any patents
Domain Names

PARALOGIC NETWORKS LIMITED owns 1 domain names.

restoresafe.co.uk  

Trademarks
We have not found any records of PARALOGIC NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARALOGIC NETWORKS 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 (62012 - Business and domestic software development) as PARALOGIC NETWORKS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where PARALOGIC NETWORKS 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 PARALOGIC NETWORKS 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 PARALOGIC NETWORKS 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.