Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Parson Limited
Parson Limited is an active company incorporated on 12 August 2002 with the registered office located in Norwich, Norfolk. Parson Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 2 months ago
Company No
04509000
Private limited company
Age
23 years
Incorporated
12 August 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 December 2024
(8 months ago)
Next confirmation dated
21 December 2025
Due by
4 January 2026
(3 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Apr 2024
(7 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Parson Limited
Contact
Address
17-19 St. Georges Street
Norwich
Norfolk
NR3 1AB
United Kingdom
Address changed on
10 Feb 2025
(7 months ago)
Previous address was
8 Hopper Way Diss Norfolk IP22 4GT
Companies in NR3 1AB
Telephone
01379650680
Email
Available in Endole App
Website
Parson.ltd.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Benjamin Mathew White
Director • British • Lives in England • Born in Jul 1977
Mrs Sally Louise White
Director • British • Lives in England • Born in Aug 1980
Wiremanor Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
L & C White Ltd
Mrs Sally Louise White and Benjamin Mathew White are mutual people.
Active
L & C White Residential Ltd
Mrs Sally Louise White and Benjamin Mathew White are mutual people.
Active
Wiremanor Limited
Benjamin Mathew White is a mutual person.
Active
Silicon Supplies Limited
Benjamin Mathew White is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Sep
⟶
30 Apr 2024
Traded for
7 months
Cash in Bank
Unreported
Decreased by £106.71K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 9 (-100%)
Total Assets
£41.97K
Decreased by £80.37K (-66%)
Total Liabilities
-£21.83K
Decreased by £48.68K (-69%)
Net Assets
£20.14K
Decreased by £31.69K (-61%)
Debt Ratio (%)
52%
Decreased by 5.63% (-10%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
2 Months Ago on 8 Jul 2025
Application To Strike Off
2 Months Ago on 26 Jun 2025
Full Accounts Submitted
3 Months Ago on 5 Jun 2025
Accounting Period Shortened
4 Months Ago on 30 Apr 2025
Registered Address Changed
7 Months Ago on 10 Feb 2025
Confirmation Submitted
7 Months Ago on 27 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 8 May 2024
Janice Margaret Frost Resigned
1 Year 9 Months Ago on 8 Dec 2023
Mrs Sally Louise White Appointed
1 Year 9 Months Ago on 8 Dec 2023
Kevin Andrew Parson (PSC) Resigned
1 Year 9 Months Ago on 8 Dec 2023
Get Alerts
Get Credit Report
Discover Parson Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 8 Jul 2025
Application to strike the company off the register
Submitted on 26 Jun 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 5 Jun 2025
Current accounting period shortened from 30 September 2024 to 30 April 2024
Submitted on 30 Apr 2025
Registered office address changed from 8 Hopper Way Diss Norfolk IP22 4GT to 17-19 st. Georges Street Norwich Norfolk NR3 1AB on 10 February 2025
Submitted on 10 Feb 2025
Confirmation statement made on 21 December 2024 with no updates
Submitted on 27 Jan 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 8 May 2024
Termination of appointment of Janice Margaret Frost as a secretary on 8 December 2023
Submitted on 21 Dec 2023
Appointment of Mr Benjamin Mathew White as a director on 8 December 2023
Submitted on 21 Dec 2023
Cessation of Janice Margaret Frost as a person with significant control on 8 December 2023
Submitted on 21 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs