Get an alert when PARITY NETWORK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-05-19 (this month)

Last made up 2025-05-05

Watchouts

None on the register

Cash

£5K

-97.2% vs 2024

Net assets

£1M

+4.8% vs 2024

Employees

15

-40% vs 2024

Profit before tax

£55K

-88% vs 2024

Name history

Renamed 5 times since incorporation

  1. PARITY NETWORK LIMITED 2023-12-31 → present
  2. PARITY PROFESSIONALS LIMITED 2015-01-07 → 2023-12-31
  3. PARITY RESOURCES LIMITED 1998-06-11 → 2015-01-07
  4. CSS TRIDENT PLC. 1994-07-11 → 1998-06-11
  5. COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANY 1983-06-09 → 1994-07-11
  6. COMPUTER SEARCH (CONTRACTS) LIMITED 1981-02-05 → 1983-06-09

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £39,176,000£19,382,000
Operating profit -£767,000£55,000
Profit before tax £459,000£55,000
Net profit £367,000£48,000
Cash £181,000£5,000
Total assets less current liabilities
Net assets £991,000£1,039,000
Equity £991,000£1,039,000
Average employees 2515
Wages £1,130,000£571,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin -2.0%0.3%
Net margin 0.9%0.2%
Gearing (liabilities / total assets) 84.1%61.8%
Current ratio 0.89x0.80x
Interest cover -0.68x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
S & W Audit
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company meets its day to day working capital requirements by utilising the credit facilities of Network Ventures Limited, its immediate parent undertaking. The Directors have received an undertaking from Network Ventures Limited that sufficient finance will be available, to meet obligations as they fall due in line with the Company's approved business plan for a period of not less than twelve months from the date of signature of these financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 46 resigned

Name Role Appointed Born Nationality
DUDLEY, Nigel Secretary 2023-12-08
DAVIS, Paul Thomas Director 2023-12-08 Apr 1973 British
LARGE, Trevor Director 2023-12-08 Jan 1974 British
Show 46 resigned officers
Name Role Appointed Resigned
ANTONY, Roger Harold Secretary 2016-12-19 2020-01-30
CHASE, Suzanne Gabrielle Secretary 2014-05-30 2016-12-19
FIRTH, David Samuel Peter Secretary 2023-11-25 2023-12-08
FIRTH, David Samuel Peter Secretary 1994-11-09 1999-08-31
HARRIS, Christopher John Secretary 1993-01-13 1993-11-01
KELLY, Joseph Patrick Secretary 2006-04-10 2007-05-17
KETCHIN, Ian Malcolm Secretary 2007-05-17 2011-03-31
LEAR, Andrew John Secretary 2021-09-22 2023-11-25
LEYSHON, Alison Jane Secretary 1999-08-31 2005-07-29
MOSS, Ronald Allen Secretary 1993-01-13
REDHEAD, Kevin Secretary 2020-01-30 2021-09-22
SIMMONDS, Stephen William Secretary 1993-11-01 1994-11-09
WATKINSON, Ed Secretary 2005-07-29 2006-04-10
WOOLLEY, Alastair John Lomond Secretary 2011-04-01 2014-05-30
ANTONY, Roger Harold Director 2015-07-01 2020-06-30
ASPINALL, Michael Stuart Director 2015-12-02 2016-04-22
BACON, Richard John Director 2000-07-11 2003-08-05
BAYFIELD, Matthew Anthony Director 2019-04-05 2021-06-09
BRAUND, Mark Andrew Director 2021-06-09 2023-12-08
BROWN, Isobel Alexandria Director 2022-02-21 2024-11-15
DAVIES, Paul Director 2014-05-30 2015-11-04
DAVIES, Paul Director 2010-09-20 2010-09-20
DAVIES, Paul Director 2010-09-20 2010-09-20
DAVIES, Paul Director 1994-03-16 1999-09-10
HUGHES, John Llewellyn Mostyn Director 2005-07-29 2010-05-31
JOHNS, Michael David Director 2020-06-30 2023-12-08
JONES, William Anthony Director 1996-12-09 1998-01-31
KELLY, Joseph Patrick Director 1998-07-01 2007-05-17
KETCHIN, Ian Malcolm Director 2007-05-17 2011-03-31
LEYSHON, Alison Jane Director 2003-02-04 2005-07-29
LOVELACE, Stephen Bedsford Dunnine Director 1994-12-30
MILLER, Ian Kenneth Director 2002-03-22 2004-11-30
MOSS, Ronald Allen Director 1999-02-03
O'DRISCOLL, Ian Director 2002-03-28 2003-04-27
PYE, David Director 2000-08-29 2003-01-23
ROMMEL, Alan David Director 2015-12-02 2019-04-05
RYAN, Paul Joseph Director 1994-02-01 1998-02-13
SANDERSON, David Stephen Director 2000-07-31
SCOGGINS, Ian Maxwell Director 1993-11-01 1994-03-16
SHARPE, William John Ashdown Director 1994-04-05
SIMMONDS, Stephen William Director 1993-11-01 1999-08-02
SWINSTEAD, Philip Edgar Director 2014-05-30 2015-11-04
SWINSTEAD, Philip Edgar Director 2004-12-21 2006-02-13
WAITE, Mervyn Arnold Director 1994-12-12
WELCH, Alwyn Frank Director 2006-02-13 2010-05-31
WOOLLEY, Alastair John Lomond Director 2011-04-01 2015-05-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Network Ventures Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-12-08 Active
Parity Holdings Limited Corporate entity ownership-of-shares-75-to-100-percent-as-firm 2016-04-06 Ceased 2023-12-08

Filing timeline

Last 20 of 317 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-12-31 CERTNM Certificate change of name company PDF
  • 2023-12-24 MA Memorandum articles
  • 2023-12-24 RESOLUTIONS Resolution
  • 2023-12-14 CC04 Statement of companys objects
Date Type Category Description
2026-04-12 AA accounts Accounts with accounts type full
2025-12-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-18 AA accounts Accounts with accounts type full
2025-05-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-31 TM01 officers Termination director company with name termination date PDF
2024-10-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-14 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-15 AA accounts Accounts with accounts type audit exemption subsiduary
2024-01-15 PARENT_ACC accounts Legacy
2024-01-15 AGREEMENT2 other Legacy
2024-01-15 GUARANTEE2 other Legacy
2024-01-09 MR04 mortgage Mortgage satisfy charge full PDF
2024-01-05 MR04 mortgage Mortgage satisfy charge full PDF
2023-12-31 CERTNM change-of-name Certificate change of name company PDF
2023-12-24 MA incorporation Memorandum articles
2023-12-24 RESOLUTIONS resolution Resolution
2023-12-15 AA01 accounts Change account reference date company current extended PDF
2023-12-14 CC04 change-of-constitution Statement of companys objects
2023-12-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-12-13 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page