Company NameParachute Ventures Limited
DirectorsMatthew Peter Moran and Kerry Jayne Moran
Company StatusActive
Company Number09177945
CategoryPrivate Limited Company
Incorporation Date15 August 2014(9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Matthew Peter Moran
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2014(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor Bank House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameMrs Kerry Jayne Moran
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(9 years, 1 month after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor Bank House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameMr Steven George Glasper
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(9 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 31 October 2015)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Charlotte Square
Newcastle Upon Tyne
NE1 4XF

Location

Registered Address12th Floor Bank House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Matthew Moran
50.00%
Ordinary
100 at £1Steven George Clasper
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

8 February 2024Registered office address changed from 46 st. Marys Avenue Whitley Bay Tyne and Wear NE26 1TA England to 12th Floor Bank House Pilgrim Street Newcastle upon Tyne NE1 6SQ on 8 February 2024 (1 page)
14 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
18 September 2023Appointment of Mrs Kerry Jayne Moran as a director on 15 September 2023 (2 pages)
2 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
2 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
6 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
1 December 2020Unaudited abridged accounts made up to 28 February 2020 (9 pages)
1 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
23 July 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
27 September 2018Unaudited abridged accounts made up to 28 February 2018 (12 pages)
18 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
7 February 2018Current accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
31 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
8 June 2017Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF to 46 st. Marys Avenue Whitley Bay Tyne and Wear NE26 1TA on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF to 46 st. Marys Avenue Whitley Bay Tyne and Wear NE26 1TA on 8 June 2017 (1 page)
8 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
9 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 November 2015Termination of appointment of Steven George Glasper as a director on 31 October 2015 (1 page)
6 November 2015Termination of appointment of Steven George Glasper as a director on 31 October 2015 (1 page)
2 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(3 pages)
2 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(3 pages)
9 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 200
(3 pages)
9 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 200
(3 pages)
1 June 2015Appointment of Mr Steven George Glasper as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Steven George Glasper as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Steven George Glasper as a director on 1 June 2015 (2 pages)
2 February 2015Registered office address changed from 46 St. Marys Avenue Whitley Bay Tyne and Wear NE26 1TA United Kingdom to 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 46 St. Marys Avenue Whitley Bay Tyne and Wear NE26 1TA United Kingdom to 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 46 St. Marys Avenue Whitley Bay Tyne and Wear NE26 1TA United Kingdom to 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF on 2 February 2015 (1 page)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)