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

PARKER GILES LIMITED

792 WICKHAM ROAD, CROYDON, CR0 8EA,
Company Registration Number
05434186
Private Limited Company
Active

Company Overview

About Parker Giles Ltd
PARKER GILES LIMITED was founded on 2005-04-25 and has its registered office in . The organisation's status is listed as "Active". Parker Giles Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARKER GILES LIMITED
 
Legal Registered Office
792 WICKHAM ROAD
CROYDON
CR0 8EA
Other companies in CR0
 
Filing Information
Company Number 05434186
Company ID Number 05434186
Date formed 2005-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 12:56:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKER GILES 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 PARKER GILES LIMITED

Current Directors
Officer Role Date Appointed
GEORGE CAPSOMIDIS
Company Secretary 2005-04-25
GEORGE CAPSOMIDIS
Director 2008-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXIA FEVRONIA CAPSOMIDIS
Director 2008-04-16 2017-04-06
GEORGINA HELEN ZNOWSKI
Director 2005-04-25 2008-04-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-04-25 2005-04-25
COMPANY DIRECTORS LIMITED
Nominated Director 2005-04-25 2005-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE CAPSOMIDIS ALEX MONTFORD LIMITED Company Secretary 2008-10-20 CURRENT 2008-10-20 Dissolved 2015-12-08
GEORGE CAPSOMIDIS JAMES BALDOCK CONSULTANTS LIMITED Company Secretary 2007-03-21 CURRENT 2004-01-20 Dissolved 2017-07-04
GEORGE CAPSOMIDIS FLYMARK INVESTMENTS LIMITED Company Secretary 2007-01-22 CURRENT 2007-01-22 Dissolved 2015-12-29
GEORGE CAPSOMIDIS BELLCREST INVESTMENTS LIMITED Company Secretary 2003-07-11 CURRENT 2003-06-06 Dissolved 2014-12-05
GEORGE CAPSOMIDIS HILLTOP FILMS (TVC) LIMITED Director 2012-03-25 CURRENT 1989-08-10 Dissolved 2014-05-06
GEORGE CAPSOMIDIS TVC GRANPA LIMITED Director 2012-03-25 CURRENT 1958-01-17 Dissolved 2015-12-29
GEORGE CAPSOMIDIS T.V.CARTOONS LIMITED Director 2012-03-25 CURRENT 1950-04-04 Active
GEORGE CAPSOMIDIS ALEX MONTFORD LIMITED Director 2008-10-20 CURRENT 2008-10-20 Dissolved 2015-12-08
GEORGE CAPSOMIDIS BELLCREST INVESTMENTS LIMITED Director 2003-07-11 CURRENT 2003-06-06 Dissolved 2014-12-05

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
2023-08-02MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-05-22CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-08-28CH01Director's details changed for Mrs Margaret Ann Capsomidis on 2019-08-28
2019-08-28AP01DIRECTOR APPOINTED MRS MARGARET ANN CAPSOMIDIS
2019-08-28TM02Termination of appointment of George Capsomidis on 2019-08-28
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIA FEVRONIA CAPSOMIDIS
2016-08-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-23AR0125/04/16 ANNUAL RETURN FULL LIST
2015-11-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-12AR0125/04/15 ANNUAL RETURN FULL LIST
2014-10-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-08AR0125/04/14 ANNUAL RETURN FULL LIST
2014-05-08CH01Director's details changed for Alexia Fevronia Capsomidis on 2013-05-21
2013-12-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0125/04/13 ANNUAL RETURN FULL LIST
2012-12-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0125/04/12 ANNUAL RETURN FULL LIST
2012-01-29AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05AR0125/04/11 ANNUAL RETURN FULL LIST
2010-12-14AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-11AR0125/04/10 ANNUAL RETURN FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXIA FEVRONIA CAPSOMIDIS / 01/10/2009
2009-12-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-05363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-12-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-06-1088(2)AD 31/03/08 PART-PAID GBP SI 100@1=100 GBP IC 900/1000
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR GEORGINA ZNOWSKI
2008-04-21288aDIRECTOR APPOINTED GEORGE CAPSOMIDIS
2008-04-21288aDIRECTOR APPOINTED ALEXIA FEVRONIA CAPSOMIDIS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-23363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 248 BROCKLEY ROAD LONDON SE4 2SF
2006-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-22363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-01-2388(2)RAD 01/08/05--------- £ SI 900@1=900 £ IC 101/1001
2005-05-24288cDIRECTOR'S PARTICULARS CHANGED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288aNEW SECRETARY APPOINTED
2005-05-1188(2)RAD 25/04/05--------- £ SI 100@1=100 £ IC 1/101
2005-05-03288bSECRETARY RESIGNED
2005-05-03288bDIRECTOR RESIGNED
2005-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-25New incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to PARKER GILES 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 PARKER GILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-06-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 669,796
Creditors Due Within One Year 2012-05-01 £ 97,830

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2022-04-30

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 PARKER GILES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1,000
Cash Bank In Hand 2012-05-01 £ 21,394
Current Assets 2012-05-01 £ 703,056
Debtors 2012-05-01 £ 4,134
Fixed Assets 2012-05-01 £ 186,457
Shareholder Funds 2012-05-01 £ 121,887
Tangible Fixed Assets 2012-05-01 £ 185,457

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARKER GILES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKER GILES LIMITED
Trademarks
We have not found any records of PARKER GILES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKER GILES 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 (70229 - Management consultancy activities other than financial management) as PARKER GILES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PARKER GILES 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 PARKER GILES 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 PARKER GILES 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.