Background WavePink WaveYellow Wave

UK PARKING CONTROL LIMITED (05104383)

UK PARKING CONTROL LIMITED (05104383) is an active UK company. incorporated on 16 April 2004. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219) and 1 other business activities. UK PARKING CONTROL LIMITED has been registered for 22 years. Current directors include COOKE, Benedict Michael, ERKUL, Kenan Thomas.

Company Number
05104383
Status
active
Type
ltd
Incorporated
16 April 2004
Age
22 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
COOKE, Benedict Michael, ERKUL, Kenan Thomas
SIC Codes
52219, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK PARKING CONTROL LIMITED

UK PARKING CONTROL LIMITED is an active company incorporated on 16 April 2004 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219) and 1 other business activity. UK PARKING CONTROL LIMITED was registered 22 years ago.(SIC: 52219, 82990)

Status

active

Active since 22 years ago

Company No

05104383

LTD Company

Age

22 Years

Incorporated 16 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Eastcastle House 27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

Union House 111 New Union Street Coventry CV1 2NT England
From: 3 June 2019To: 6 March 2024
The Apex 2 Sheriffs Orchard Coventry CV1 3PP
From: 19 September 2013To: 3 June 2019
the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL
From: 16 April 2004To: 19 September 2013
Timeline

15 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Share Issue
Feb 20
Loan Secured
Apr 20
New Owner
Aug 22
Loan Cleared
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Nov 23
Loan Secured
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Feb 24
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COOKE, Benedict Michael

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born January 1994
Director
Appointed 24 Oct 2023

ERKUL, Kenan Thomas

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born May 1985
Director
Appointed 25 Jan 2024

WILLIAMS, Amanda Joy

Resigned
111 New Union Street, CoventryCV1 2NT
Secretary
Appointed 01 Apr 2020
Resigned 24 Oct 2023

WILLIAMS, Amanda Joy

Resigned
Tempus Tower, ManchesterM3 1PJ
Secretary
Appointed 01 Oct 2005
Resigned 14 Sept 2016

WILLIAMS, Rupert John

Resigned
28a Tempus Towen, ManchesterM3 1PJ
Secretary
Appointed 16 Apr 2004
Resigned 01 Oct 2005

HARRISON, Jeffrey John

Resigned
111 New Union Street, CoventryCV1 2NT
Born June 1969
Director
Appointed 24 Oct 2023
Resigned 22 Jan 2024

STEDMAN, Paul

Resigned
25 Seaford Close, RuislipHA4 7EQ
Born October 1968
Director
Appointed 16 Apr 2004
Resigned 30 Sept 2005

WILLIAMS, Rupert John

Resigned
111 New Union Street, CoventryCV1 2NT
Born October 1968
Director
Appointed 16 Apr 2004
Resigned 24 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Piccadilly, LondonW1J 9HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2023

Mr Rupert John Williams

Ceased
111 New Union Street, CoventryCV1 2NT
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Oct 2023

Amanda Joy Williams

Ceased
111 New Union Street, CoventryCV1 2NT
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2023
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 February 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Resolution
11 January 2024
RESOLUTIONSResolutions
Memorandum Articles
11 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Resolution
17 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2023
AAAnnual Accounts
Resolution
5 December 2022
RESOLUTIONSResolutions
Memorandum Articles
5 December 2022
MAMA
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 April 2020
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2020
MR01Registration of a Charge
Capital Alter Shares Subdivision
21 February 2020
SH02Allotment of Shares (prescribed particulars)
Change Sail Address Company With Old Address New Address
26 September 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Resolution
20 September 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 September 2018
SH10Notice of Particulars of Variation
Statement Of Companys Objects
13 September 2018
CC04CC04
Resolution
13 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2018
AAAnnual Accounts
Accounts With Accounts Type Group
4 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
31 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Move Registers To Sail Company
23 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Legacy
14 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
14 September 2007
288cChange of Particulars
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
10 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
225Change of Accounting Reference Date
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288cChange of Particulars
Legacy
3 June 2005
288cChange of Particulars
Legacy
1 June 2005
287Change of Registered Office
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
287Change of Registered Office
Legacy
28 May 2004
288cChange of Particulars
Incorporation Company
16 April 2004
NEWINCIncorporation