Background WavePink WaveYellow Wave

PARKRING LIMITED (02864814)

PARKRING LIMITED (02864814) is an active UK company. incorporated on 21 October 1993. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. PARKRING LIMITED has been registered for 32 years. Current directors include LIPSCHITZ, Joseph.

Company Number
02864814
Status
active
Type
ltd
Incorporated
21 October 1993
Age
32 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
LIPSCHITZ, Joseph
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKRING LIMITED

PARKRING LIMITED is an active company incorporated on 21 October 1993 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. PARKRING LIMITED was registered 32 years ago.(SIC: 64991)

Status

active

Active since 32 years ago

Company No

02864814

LTD Company

Age

32 Years

Incorporated 21 October 1993

Size

N/A

Accounts

ARD: 1/11

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 August 2026
Period: 1 November 2024 - 1 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH
From: 21 October 1993To: 6 June 2019
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Oct 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LIPSCHITZ, Freida

Active
86 Darenth Road, LondonN16 6EP
Secretary
Appointed 29 Oct 1993

LIPSCHITZ, Joseph

Active
86 Darenth Road, LondonN16 6ED
Born April 1957
Director
Appointed N/A

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 21 Oct 1993
Resigned 29 Oct 1993

SMULOVITCH, Marilyn Lesley

Resigned
81 Highview Avenue, EdgwareHA8 9TY
Born June 1953
Director
Appointed 29 Oct 1993
Resigned 21 Oct 1994

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 21 Oct 1993
Resigned 29 Oct 1993

Persons with significant control

2

Mr Joseph Lipschitz

Active
Darenth Road, LondonN16 6ED
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Freida Lipschitz

Active
Darenth Road, LondonN16 6ED
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 November 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
6 August 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
1 November 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
27 October 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 July 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
27 October 2004
363aAnnual Return
Accounts With Accounts Type Small
24 September 2004
AAAnnual Accounts
Legacy
8 June 2004
287Change of Registered Office
Legacy
18 November 2003
363aAnnual Return
Accounts With Accounts Type Small
5 September 2003
AAAnnual Accounts
Legacy
28 October 2002
363aAnnual Return
Accounts With Accounts Type Small
30 August 2002
AAAnnual Accounts
Legacy
27 January 2002
363aAnnual Return
Legacy
28 September 2001
288cChange of Particulars
Legacy
28 September 2001
288cChange of Particulars
Accounts With Accounts Type Small
26 September 2001
AAAnnual Accounts
Legacy
14 November 2000
363aAnnual Return
Legacy
22 October 1999
363aAnnual Return
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
10 November 1998
363aAnnual Return
Accounts With Accounts Type Small
25 August 1998
AAAnnual Accounts
Legacy
12 November 1997
363aAnnual Return
Accounts With Accounts Type Small
1 September 1997
AAAnnual Accounts
Legacy
28 January 1997
363aAnnual Return
Accounts With Accounts Type Small
29 August 1996
AAAnnual Accounts
Legacy
5 July 1996
363aAnnual Return
Accounts With Accounts Type Small
9 November 1995
AAAnnual Accounts
Legacy
4 July 1995
288288
Legacy
20 February 1995
363x363x
Legacy
29 June 1994
288288
Legacy
21 March 1994
288288
Legacy
9 November 1993
287Change of Registered Office
Incorporation Company
21 October 1993
NEWINCIncorporation