Company NameParallax Digital Technologies Limited
DirectorJeffrey Allan Ferrier
Company StatusActive
Company Number10314407
CategoryPrivate Limited Company
Incorporation Date5 August 2016(7 years, 9 months ago)
Previous NamesDigital Systems Design Limited and Parallax Digital Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Jeffrey Allan Ferrier
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2016(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address19 Unit 19, Endeavour Park, Baker Road
Nelson Park West
Cramlington
Northumberland
NE23 1XA

Location

Registered Address19 Unit 19, Endeavour Park, Baker Road
Nelson Park West
Cramlington
Northumberland
NE23 1XA

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End05 April

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

12 January 2021Unaudited abridged accounts made up to 5 April 2020 (8 pages)
10 November 2020Registered office address changed from Phoenix House Phoenix Row Great Smeaton Northallerton North Yorkshire DL6 2ER United Kingdom to Unit 19 Bvillage Baker Road Nelson Park West Cramlington Northumberland NE23 1WL on 10 November 2020 (1 page)
25 August 2020Confirmation statement made on 4 August 2020 with updates (3 pages)
6 January 2020Total exemption full accounts made up to 5 April 2019 (8 pages)
14 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
7 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
(3 pages)
27 November 2018Unaudited abridged accounts made up to 5 April 2018 (8 pages)
26 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
20 August 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
20 August 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
18 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
13 May 2017Previous accounting period shortened from 31 August 2017 to 5 April 2017 (1 page)
13 May 2017Previous accounting period shortened from 31 August 2017 to 5 April 2017 (1 page)
24 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-13
(2 pages)
24 April 2017Change of name notice (2 pages)
24 April 2017Change of name notice (2 pages)
24 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-13
(2 pages)
5 August 2016Incorporation
Statement of capital on 2016-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 August 2016Incorporation
Statement of capital on 2016-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)