Company NameParachute Digital Solutions Limited
Company StatusActive
Company NumberSC449352
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)
Previous NameWe Are Decoded Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Bova
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 0/1 156 Fergus Drive
Glasgow
G20 6AX
Scotland
Director NameMr Michael Haggerty
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressG/2 56b
Dougrie Road 56 Dougrie Road
Glasgow
G45 9NN
Scotland
Director NameMr Ian Campbell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(10 months, 4 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlotte House 18 Young Street
Edinburgh
EH2 4JB
Scotland
Director NameMr Ross John James Hendry
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleSoftware Developer
Country of ResidenceScotland
Correspondence AddressCharlotte House 18 Young Street
Edinburgh
EH2 4JB
Scotland
Director NameMiss Ashley Kay Smith
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleClient Service
Country of ResidenceScotland
Correspondence AddressCharlotte House 18 Young Street
Edinburgh
EH2 4JB
Scotland
Director NameIain Finlay Gorman
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/1 15 Kirkland Street
Glasgow
G20 6SY
Scotland
Secretary NameDavid Stanley Kaye
StatusResigned
Appointed07 September 2015(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 April 2022)
RoleCompany Director
Correspondence Address45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitewww.thisisparachute.com/
Email address[email protected]
Telephone0141 3574556
Telephone regionGlasgow

Location

Registered AddressCharlotte House
18 Young Street
Edinburgh
EH2 4JB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Bova
25.00%
Ordinary
1 at £1Iain Finlay Gorman
25.00%
Ordinary
1 at £1Ian Campbell
25.00%
Ordinary
1 at £1Michael Haggerty
25.00%
Ordinary

Financials

Year2014
Net Worth£74,439
Cash£36,832
Current Liabilities£31,742

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

30 May 2019Delivered on: 3 June 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 November 2016Delivered on: 7 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
9 October 2023Total exemption full accounts made up to 31 March 2023 (17 pages)
25 September 2023Termination of appointment of Ian Campbell as a director on 20 September 2023 (1 page)
31 October 2022Amended total exemption full accounts made up to 31 March 2022 (10 pages)
27 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
21 September 2022Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Charlotte House 18 Young Street Edinburgh EH2 4JB on 21 September 2022 (1 page)
4 April 2022Termination of appointment of David Stanley Kaye as a secretary on 4 April 2022 (1 page)
24 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 July 2021Registered office address changed from 24 Newton Place Glasgow G3 7PY Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 12 July 2021 (1 page)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
17 July 2019Appointment of Miss Ashley Kay Smith as a director on 15 July 2019 (2 pages)
17 July 2019Appointment of Mr Ross John James Hendry as a director on 15 July 2019 (2 pages)
3 June 2019Registration of charge SC4493520002, created on 30 May 2019 (8 pages)
5 November 2018Registered office address changed from 4 Lansdowne Crescent Glasgow G20 6NQ to 24 Newton Place Glasgow G3 7PY on 5 November 2018 (1 page)
30 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
28 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 March 2018Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
23 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
21 November 2017Satisfaction of charge SC4493520001 in full (4 pages)
21 November 2017Satisfaction of charge SC4493520001 in full (4 pages)
31 August 2017Micro company accounts made up to 31 May 2017 (4 pages)
31 August 2017Micro company accounts made up to 31 May 2017 (4 pages)
7 December 2016Registration of charge SC4493520001, created on 23 November 2016 (8 pages)
7 December 2016Registration of charge SC4493520001, created on 23 November 2016 (8 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(6 pages)
13 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(6 pages)
4 March 2016Resolutions
  • RES13 ‐ Subdivision into 100 ordinary shares of £0.01 each 23/11/2015
  • RES13 ‐ Subdivision into 100 ordinary shares of £0.01 each 23/11/2015
(1 page)
4 March 2016Resolutions
  • RES13 ‐ Subdivision into 100 ordinary shares of £0.01 each 23/11/2015
(1 page)
4 March 2016Sub-division of shares on 23 November 2015 (5 pages)
4 March 2016Termination of appointment of Iain Finlay Gorman as a director on 22 November 2015 (2 pages)
4 March 2016Termination of appointment of Iain Finlay Gorman as a director on 22 November 2015 (2 pages)
4 March 2016Sub-division of shares on 23 November 2015 (5 pages)
31 December 2015Appointment of David Stanley Kaye as a secretary on 7 September 2015 (3 pages)
31 December 2015Appointment of David Stanley Kaye as a secretary on 7 September 2015 (3 pages)
31 December 2015Resolutions
  • RES13 ‐ Directors interests and duties 07/09/2015
(1 page)
31 December 2015Appointment of David Stanley Kaye as a secretary on 7 September 2015 (3 pages)
31 December 2015Resolutions
  • RES13 ‐ Directors interests and duties 07/09/2015
  • RES13 ‐ Directors interests and duties 07/09/2015
(1 page)
4 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
(6 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 June 2014Second filing of AP01 previously delivered to Companies House (5 pages)
5 June 2014Second filing of AP01 previously delivered to Companies House (5 pages)
28 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4
(3 pages)
28 April 2014Appointment of Ian Campbell as a director
  • ANNOTATION A second filed AP01 was registered on 05/06/2014.
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4
(3 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(6 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(6 pages)
28 April 2014Appointment of Ian Campbell as a director
  • ANNOTATION A second filed AP01 was registered on 05/06/2014.
(3 pages)
28 January 2014Registered office address changed from 48 West George Street Glasgow G2 1BP Scotland on 28 January 2014 (1 page)
28 January 2014Registered office address changed from 48 West George Street Glasgow G2 1BP Scotland on 28 January 2014 (1 page)
14 August 2013Company name changed we are decoded LIMITED\certificate issued on 14/08/13
  • CONNOT ‐
(3 pages)
14 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-08
(1 page)
14 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-08
(1 page)
14 August 2013Company name changed we are decoded LIMITED\certificate issued on 14/08/13
  • CONNOT ‐
(3 pages)
7 May 2013Incorporation (29 pages)
7 May 2013Incorporation (29 pages)