Parajet International Ltd SHAFTESBURY


Founded in 2007, Parajet International, classified under reg no. 06455786 is an active company. Currently registered at Unit 14 Chaldicott Barns SP7 9AW, Shaftesbury the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 31st March 2021 Parajet International Ltd is no longer carrying the name Gilo Adventure Sports.

The firm has 4 directors, namely Samuel W., Simon W. and Thomas P. and others. Of them, Giles C. has been with the company the longest, being appointed on 8 January 2008 and Samuel W. has been with the company for the least time - from 7 September 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Chloe C. who worked with the the firm until 11 November 2014.

Parajet International Ltd Address / Contact

Office Address Unit 14 Chaldicott Barns
Office Address2 Tokes Lane, Semley
Town Shaftesbury
Post code SP7 9AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06455786
Date of Incorporation Tue, 18th Dec 2007
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Samuel W.

Position: Director

Appointed: 07 September 2022

Simon W.

Position: Director

Appointed: 14 November 2018

Thomas P.

Position: Director

Appointed: 01 May 2018

Giles C.

Position: Director

Appointed: 08 January 2008

James E.

Position: Director

Appointed: 10 June 2010

Resigned: 30 April 2018

Alex H.

Position: Director

Appointed: 17 February 2010

Resigned: 24 May 2010

James E.

Position: Director

Appointed: 05 February 2010

Resigned: 24 April 2010

Trevor B.

Position: Director

Appointed: 12 November 2009

Resigned: 12 January 2010

Andrew S.

Position: Director

Appointed: 17 June 2008

Resigned: 10 June 2010

Chloe C.

Position: Secretary

Appointed: 08 January 2008

Resigned: 11 November 2014

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 2007

Resigned: 18 December 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 December 2007

Resigned: 18 December 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 7 names. As we identified, there is Gilo Holdings Ltd from Shaftesbury, England. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Giles C. This PSC owns 75,01-100% shares. Then there is Gilo Industries Group Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Gilo Holdings Ltd

Unit 9 Chaldicott Barns Semley, Shaftesbury, SP7 9AW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13969974
Notified on 30 September 2022
Nature of control: 75,01-100% shares

Giles C.

Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: 75,01-100% shares

Gilo Industries Group Limited

9 Chaldicott Barns, Tokes Lane Semley, Shaftesbury, Dorset, SP7 9AW, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Notified on 6 April 2016
Ceased on 24 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jim E.

Notified on 6 April 2016
Ceased on 1 December 2018
Nature of control: significiant influence or control

Stephen W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Robert M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Murshed A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Gilo Adventure Sports March 31, 2021
Parajet International December 20, 2018
Para Jet International June 16, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, September 2023
Free Download (15 pages)

Company search