Company NameThe Parallax Partnership Limited
DirectorRobert Christopher Rew
Company StatusActive
Company Number04134415
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 3 months ago)
Previous NameInside Out (P P) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Christopher Rew
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2001(same day as company formation)
RoleBusiness Coach
Country of ResidenceEngland
Correspondence Address10 Wellesley Close
Moreton-In-Marsh
GL56 0FH
Wales
Secretary NameMajor Company Services Ltd (Corporation)
StatusCurrent
Appointed24 January 2005(4 years after company formation)
Appointment Duration19 years, 2 months
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
Secretary NameMr Ernest William O'Brien
NationalityBritish
StatusResigned
Appointed02 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Limes
Lixwm
Holywell
Flintshire
CH8 8LU
Wales

Contact

Websiteparallaxuk.com
Telephone01285 771104
Telephone regionCirencester

Location

Registered AddressEgerton House
Hoole Road
Chester
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Robert Christopher Rew
100.00%
Ordinary

Financials

Year2014
Net Worth£1,201
Cash£14,870
Current Liabilities£61,239

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

22 December 2006Delivered on: 23 December 2006
Persons entitled: Monticello (Windsor) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit of £5,152.00.
Outstanding

Filing History

6 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
1 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
1 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 July 2017Registered office address changed from Egerton House 55 Hoole Road Chester CH2 3NJ England to 12a White Friars Chester CH1 1NZ on 3 July 2017 (1 page)
3 July 2017Director's details changed for Mr Robert Christopher Rew on 3 July 2017 (2 pages)
3 July 2017Registered office address changed from Egerton House 55 Hoole Road Chester CH2 3NJ England to 12a White Friars Chester CH1 1NZ on 3 July 2017 (1 page)
3 July 2017Director's details changed for Mr Robert Christopher Rew on 3 July 2017 (2 pages)
28 June 2017Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ to Egerton House 55 Hoole Road Chester CH2 3NJ on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ to Egerton House 55 Hoole Road Chester CH2 3NJ on 28 June 2017 (1 page)
6 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
3 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(4 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(4 pages)
1 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
1 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
1 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 January 2013Statement of capital following an allotment of shares on 31 December 2011
  • GBP 1,000
(3 pages)
24 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
24 January 2013Statement of capital following an allotment of shares on 31 December 2011
  • GBP 1,000
(3 pages)
2 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Major Company Services Ltd on 24 February 2010 (2 pages)
25 February 2010Secretary's details changed for Major Company Services Ltd on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Robert Christopher Rew on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Robert Christopher Rew on 24 February 2010 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 March 2009Return made up to 22/12/08; full list of members (3 pages)
12 March 2009Return made up to 22/12/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 December 2007Return made up to 22/12/07; full list of members (2 pages)
27 December 2007Return made up to 22/12/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Return made up to 22/12/06; full list of members (2 pages)
22 December 2006Return made up to 22/12/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005Secretary resigned (1 page)
3 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 January 2005Return made up to 02/01/05; full list of members (6 pages)
14 January 2005Return made up to 02/01/05; full list of members (6 pages)
13 May 2004Company name changed inside out (p p) LIMITED\certificate issued on 13/05/04 (3 pages)
13 May 2004Company name changed inside out (p p) LIMITED\certificate issued on 13/05/04 (3 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 January 2004Return made up to 02/01/04; full list of members (6 pages)
22 January 2004Return made up to 02/01/04; full list of members (6 pages)
20 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 January 2003Return made up to 02/01/03; full list of members (6 pages)
21 January 2003Return made up to 02/01/03; full list of members (6 pages)
29 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
29 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
9 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
9 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 January 2002Return made up to 02/01/02; full list of members (6 pages)
8 January 2002Return made up to 02/01/02; full list of members (6 pages)
2 January 2001Incorporation (18 pages)
2 January 2001Incorporation (18 pages)