Active
Company Information for PARTWAY SOLUTIONS LIMITED
82 St. John Street, London, EC1M 4JN,
|
Company Registration Number
07636596
Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
PARTWAY SOLUTIONS LIMITED | ||||||||
Legal Registered Office | ||||||||
82 St. John Street London EC1M 4JN Other companies in W1F | ||||||||
Previous Names | ||||||||
|
Company Number | 07636596 | |
---|---|---|
Company ID Number | 07636596 | |
Date formed | 2011-05-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-05-17 | |
Return next due | 2025-05-31 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-25 04:59:36 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PARTWAY SOLUTIONS (IRELAND) LIMITED | Forsyth House Cromac Square Belfast BT2 8LA | Active | Company formed on the 1986-04-24 |
Officer | Role | Date Appointed |
---|---|---|
ROGER HAROLD ANTONY |
||
ROGER HAROLD ANTONY |
||
ALAN DAVID ROMMEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE GABRIELLE CHASE |
Company Secretary | ||
MICHAEL STUART ASPINALL |
Director | ||
ROGER HAROLD ANTONY |
Company Secretary | ||
PAUL DAVIES |
Director | ||
PHILIP EDGAR SWINSTEAD |
Director | ||
ALASTAIR JOHN LOMOND WOOLLEY |
Director | ||
ALASTAIR WOOLLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POINTY STICK LTD | Director | 2015-09-25 | CURRENT | 2010-03-26 | Dissolved 2016-02-23 | |
PARITY NETWORK LIMITED | Director | 2015-07-01 | CURRENT | 1981-02-05 | Active | |
PARTWAY CONSULTANCY SERVICES LIMITED | Director | 2015-07-01 | CURRENT | 1970-01-06 | Active | |
SUPER COMMUNICATIONS LIMITED | Director | 2015-06-30 | CURRENT | 2013-01-16 | Dissolved 2017-06-06 | |
IC SOFTWARE LIMITED | Director | 2015-06-30 | CURRENT | 1982-06-01 | Active - Proposal to Strike off | |
INTERCITY CONSULTANTS LIMITED | Director | 2015-06-30 | CURRENT | 1981-05-20 | Active - Proposal to Strike off | |
INFORMATION MAPPING LIMITED | Director | 2015-06-30 | CURRENT | 1993-03-09 | Dissolved 2017-08-15 | |
ONLINE PERSONNEL SERVICES LIMITED | Director | 2015-06-30 | CURRENT | 1984-04-09 | Dissolved 2017-08-15 | |
SYSTEMS SUPPORT SERVICES LIMITED | Director | 2015-06-30 | CURRENT | 1979-11-16 | Active - Proposal to Strike off | |
INTERACTIVE DEVELOPMENTS (SCOTLAND) LTD. | Director | 2015-06-30 | CURRENT | 1997-07-25 | Dissolved 2017-08-15 | |
PARITY CONSULTANTS LIMITED | Director | 2015-06-30 | CURRENT | 2014-05-30 | Dissolved 2017-08-15 | |
PARITY MANAGEMENT LIMITED | Director | 2015-06-30 | CURRENT | 2015-02-26 | Dissolved 2017-08-15 | |
COMTEC COMPUTER TRAINING LTD | Director | 2015-06-30 | CURRENT | 1982-03-29 | Dissolved 2017-09-12 | |
TECHNOLOGY MEDIA LIMITED | Director | 2015-06-30 | CURRENT | 1987-06-01 | Dissolved 2017-09-12 | |
INTERACTIVE DEVELOPMENTS LTD. | Director | 2015-06-30 | CURRENT | 1991-09-26 | Dissolved 2017-09-12 | |
THE PERFORMANCE AGENCY LIMITED | Director | 2015-06-30 | CURRENT | 1992-02-21 | Dissolved 2017-09-12 | |
INTEGER79 LIMITED | Director | 2015-06-30 | CURRENT | 1994-12-19 | Dissolved 2017-09-12 | |
GOLDEN SQUARE CONTENT LIMITED | Director | 2015-06-30 | CURRENT | 2014-04-16 | Dissolved 2017-09-12 | |
PARITY SELECTION LIMITED | Director | 2015-06-30 | CURRENT | 1981-08-14 | Active - Proposal to Strike off | |
READYPATCH LIMITED | Director | 2015-06-30 | CURRENT | 1998-06-11 | Active - Proposal to Strike off | |
PARITY COMPUTING LIMITED | Director | 2015-06-30 | CURRENT | 1979-01-29 | Dissolved 2017-08-15 | |
TMS INFORMATION SOLUTIONS LIMITED | Director | 2015-06-30 | CURRENT | 1984-02-22 | Active - Proposal to Strike off | |
PRIME SELECTION LIMITED | Director | 2015-06-30 | CURRENT | 1984-07-04 | Active - Proposal to Strike off | |
SOFTWARE '92 LIMITED | Director | 2015-06-30 | CURRENT | 1989-11-22 | Active - Proposal to Strike off | |
PARITY PERMANENT INVESTMENTS LIMITED | Director | 2015-06-30 | CURRENT | 1993-11-10 | Active - Proposal to Strike off | |
CLASS LIMITED | Director | 2015-06-30 | CURRENT | 1988-07-18 | Dissolved 2017-09-05 | |
COMTEC INTERNATIONAL LIMITED | Director | 2015-06-30 | CURRENT | 1989-05-02 | Dissolved 2017-09-05 | |
CSS SOFTWARE SOLUTIONS LIMITED | Director | 2015-06-30 | CURRENT | 1983-02-28 | Dissolved 2017-09-05 | |
EUROSOFT GERMANY LIMITED | Director | 2015-06-30 | CURRENT | 1980-01-16 | Dissolved 2017-09-05 | |
EUROSOFT SOLUTIONS (FRANCE) LIMITED | Director | 2015-06-30 | CURRENT | 1994-10-13 | Dissolved 2017-08-29 | |
EUROSOFT SOLUTIONS LIMITED | Director | 2015-06-30 | CURRENT | 1992-12-22 | Dissolved 2017-08-29 | |
PARTWAY RESOURCES LIMITED | Director | 2015-06-30 | CURRENT | 1998-03-05 | Active | |
PARTWAY EUROSOFT LIMITED | Director | 2015-06-30 | CURRENT | 1996-01-30 | Active | |
PARTWAY HOLDINGS LIMITED | Director | 2015-06-30 | CURRENT | 2000-04-26 | Active | |
PARTWAY LIMITED | Director | 2015-06-30 | CURRENT | 1973-11-19 | Active | |
GPSEER LIMITED | Director | 2016-04-22 | CURRENT | 2014-01-31 | Dissolved 2018-02-27 | |
PARTWAY HOLDINGS LIMITED | Director | 2015-12-02 | CURRENT | 2000-04-26 | Active | |
PARITY NETWORK LIMITED | Director | 2015-12-02 | CURRENT | 1981-02-05 | Active | |
PARTWAY CONSULTANCY SERVICES LIMITED | Director | 2015-12-02 | CURRENT | 1970-01-06 | Active | |
TRIDENT COMPUTER SERVICES GROUP PUBLIC LIMITED COMPANY | Director | 2015-10-05 | CURRENT | 1971-08-20 | Active - Proposal to Strike off | |
PARITY INTERNATIONAL PLC | Director | 2015-10-05 | CURRENT | 1994-06-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BRAUND | ||
CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076365960001 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/21 FROM Dawson House 5 Jewry Street London EC3N 2EX England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ANTHONY BAYFIELD | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW BRAUND | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AP03 | Appointment of Mr Michael David Johns as company secretary on 2020-06-30 | |
TM02 | Termination of appointment of Roger Harold Antony on 2020-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HAROLD ANTONY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID JOHNS | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ANTHONY BAYFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID ROMMEL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
RES15 | CHANGE OF NAME 03/01/2017 | |
CERTNM | Company name changed parity consultancy services LIMITED\certificate issued on 11/01/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | Appointment of Mr Roger Harold Antony as company secretary on 2016-12-19 | |
TM02 | Termination of appointment of Suzanne Gabrielle Chase on 2016-12-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART ASPINALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/16 FROM 2 Bath Place Rivington Street London EC2A 3DR | |
RES15 | CHANGE OF NAME 22/02/2016 | |
CERTNM | Company name changed super communications LIMITED\certificate issued on 23/02/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR ALAN DAVID ROMMEL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STUART ASPINALL | |
TM02 | Termination of appointment of Roger Harold Antony on 2015-12-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SWINSTEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES | |
AP03 | Appointment of Mr Roger Harold Antony as company secretary on 2015-06-30 | |
AP01 | DIRECTOR APPOINTED MR ROGER HAROLD ANTONY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WOOLLEY | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/05/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076365960001 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 11 GOLDEN SQUARE LONDON W1F 9JB ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM WIMBLEDON BRIDGE HOUSE HARTFIELD ROAD LONDON SW19 3RU | |
MISC | AUD RES LETTER | |
RES15 | CHANGE OF NAME 29/05/2014 | |
CERTNM | COMPANY NAME CHANGED PARITY DIGITAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/06/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALASTAIR WOOLLEY | |
AP03 | SECRETARY APPOINTED MRS SUZANNE GABRIELLE CHASE | |
AP01 | DIRECTOR APPOINTED MR PHILIP EDGAR SWINSTEAD | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/12/2011 | |
AR01 | 17/05/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
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 PARTWAY SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as PARTWAY SOLUTIONS LIMITED are:
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. |