UK Companies House feature
PARSEQ LIMITED
Profile
- Company number
- 05815806
- Status
- Active
- Incorporation
- 2006-05-12
- Last accounts made up
- 2024-12-31
- Account category
- GROUP
- Primary SIC
- 63110
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Consolidated (group)
- Auditor
- Sumer Auditco Limited
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“After making enquiries, the directors have a reasonable expectation that the company and group have adequate resources to continue in operational existence for the foreseeable future. The Company and group's forecasts and projections, taking account of reasonably possible changes in trading performance, show that the company and group should be able to meet its liabilities as they fall due. These have additionally been sensitised to assess any impact from a shortfall in business performance. The company and group therefore continue to adopt the going concern basis in preparing its financial statements.”
Subsidiaries
- Parseq (Hellaby) Limited · 100% held · England and Wales · Dormant
- DMR Connect Limited · 100% held · England and Wales · Provision of debt collection services
- Parseq Services Limited · 100% held · England and Wales · Dormant
- Parseq Bulgaria EOOD · 100% held · Bulgaria · Provision of back-office processing
- The TALL Group of Companies Limited · 100% held · England and Wales · Security print production & services
- T.A.L.L Security Print Limited · 100% held · England and Wales · Security print production & services
- DLRT Limited · 100% held · Northern Ireland · Security print production & services
- Checkprint Limited · 100% held · England and Wales · Security print production & services
- Parseq India Private Limited · 95% held · India · Dormant
- Parseq Asia Limited · 100% held · England and Wales · Holding company
- Parseq Asia Private Limited · 100% held · England and Wales · Provision of back-office processing
Significant events
- “The business completed the acquisition in December 2022 of The Tall Group, a secure printing provider based in the UK and Ireland. It also completed the acquisition in January 2023 of Column Software, an India based company specialising in IT services. Parseq successfully undertook the operational and managerial integration of the acquired businesses under the Parseq brand in the first half of 2024. This included the rationalisation of the number of UK sites and operational delivery costs to achieve an efficient and cohesive operational group platform whilst maintaining high levels of customer service. The acquisitions provide material growth for the group and increased annualised revenue to £24m in 2024.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
4 active · 37 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| CREAN, Pauric | Director | 2026-02-03 | Jun 1993 | Irish |
| DEVANE, Liam | Director | 2026-02-03 | Nov 1986 | Irish |
| EDSTROM, Martin Olof | Director | 2026-02-03 | Jan 1971 | Swedish |
| WALTERS, Jeremy Edward Charles | Director | 2026-02-03 | Sep 1972 | British |
Show 37 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| ARDEN, Richard Brian | Secretary | 2008-10-31 | 2011-05-16 |
| BLUNDELL, Phillip Robert | Secretary | 2011-05-16 | 2012-02-15 |
| CALLOW, Arthur Christopher | Secretary | 2006-05-12 | 2007-05-21 |
| CASSIS, Anatasia | Secretary | 2008-05-28 | 2008-08-12 |
| CASSIS, Rami | Secretary | 2007-05-21 | 2008-05-28 |
| CHAN, Alan Ka Wai | Secretary | 2016-05-17 | 2026-02-03 |
| CROSTON, Richard Andrew | Secretary | 2008-06-12 | 2008-09-10 |
| FARROW, Matthew James | Secretary | 2013-06-11 | 2013-09-05 |
| FLETCHER, David George | Secretary | 2013-04-24 | 2013-06-03 |
| HOSKIN, Alison Ruth | Secretary | 2012-02-15 | 2013-03-27 |
| LITTLEWOOD, Robert John | Secretary | 2015-10-21 | 2016-05-17 |
| SPENCER, Theresa Erica | Secretary | 2014-01-10 | 2015-10-21 |
| ARDEN, Richard Brian | Director | 2009-04-27 | 2011-05-16 |
| BLUNDELL, Phillip Robert | Director | 2011-05-16 | 2012-02-15 |
| CARMAN, David John | Director | 2015-02-23 | 2017-01-12 |
| CASSIS, Rami | Director | 2006-05-12 | 2025-03-13 |
| CHAN, Alan | Director | 2019-02-21 | 2026-02-03 |
| CONLON, Bernard Aiden | Director | 2012-04-17 | 2013-01-18 |
| COPE, Louise | Director | 2015-06-03 | 2016-03-09 |
| CROSTON, Richard Andrew | Director | 2008-06-12 | 2008-09-10 |
| EDWARDS, Roderick John | Director | 2012-02-15 | 2012-10-12 |
| HOOFT, Pieter Johannes | Director | 2017-01-04 | 2019-02-21 |
| JOHNSON, James Lee | Director | 2013-03-23 | 2016-11-06 |
| JONES, Derwyn Howard | Director | 2013-03-20 | 2015-05-27 |
| KHEZRI, Bijan | Director | 2007-03-05 | 2008-05-28 |
| LAST, Richard | Director | 2009-04-27 | 2011-12-06 |
| LITTLEWOOD, Robert | Director | 2019-02-21 | 2026-02-03 |
| NAYLOR-SMITH, Craig | Director | 2019-02-21 | 2026-02-03 |
| RATCLIFFE, Simon Richard | Director | 2016-03-22 | 2016-09-14 |
| RUBIN, Simon Phillip | Director | 2008-08-14 | 2011-12-06 |
| SEAL, Jonathan Daniel | Director | 2014-10-27 | 2017-01-12 |
| SMALLHORNE, Vincent | Director | 2012-10-17 | 2014-09-12 |
| SMITH, Jeffrey | Director | 2012-04-17 | 2015-02-05 |
| SMITH, Simon Mark | Director | 2012-10-12 | 2014-10-02 |
| SPENCER, Theresa Erica | Director | 2014-01-23 | 2015-08-25 |
| STRONG, Anthony John | Director | 2015-07-30 | 2016-11-07 |
| SZPIRO, James Lucien Alexander | Director | 2017-01-04 | 2019-02-21 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Paragon Customer Communication (London) Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2026-02-03 | Active |
| Mr Rami Cassis | Individual | Voting 75–100% | 2020-10-08 | Ceased 2026-02-03 |
| Parabellum Investments (Uk) Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2019-02-21 | Ceased 2020-10-08 |
| Cnh Bidco Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2016-04-06 | Ceased 2019-02-21 |
Filing timeline
Last 20 of 227 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-04-10 | CH01 | officers | change person director company with change date |
| 2026-04-10 | CH01 | officers | change person director company with change date |
| 2026-03-25 | AD01 | address | change registered office address company with date old address new address |
| 2026-03-25 | AA01 | accounts | change account reference date company current extended |
| 2026-03-13 | CS01 | confirmation-statement | confirmation statement with updates |
| 2026-03-04 | MR04 | mortgage | mortgage satisfy charge full |
| 2026-02-16 | RESOLUTIONS | resolution | resolution |
| 2026-02-16 | MA | incorporation | memorandum articles |
| 2026-02-09 | AP01 | officers | appoint person director company with name date |
| 2026-02-06 | AP01 | officers | appoint person director company with name date |
| 2026-02-06 | AP01 | officers | appoint person director company with name date |
| 2026-02-06 | TM01 | officers | termination director company with name termination date |
| 2026-02-06 | TM02 | officers | termination secretary company with name termination date |
| 2026-02-06 | TM01 | officers | termination director company with name termination date |
| 2026-02-06 | TM01 | officers | termination director company with name termination date |
| 2026-02-06 | AP01 | officers | appoint person director company with name date |
| 2026-02-06 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2026-02-06 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2026-02-05 | MR04 | mortgage | mortgage satisfy charge full |
| 2026-01-23 | AA | accounts | accounts with accounts type group |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory