Background WavePink WaveYellow Wave

TOTAL PARKING SOLUTIONS LTD (05676135)

TOTAL PARKING SOLUTIONS LTD (05676135) is an active UK company. incorporated on 16 January 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOTAL PARKING SOLUTIONS LTD has been registered for 20 years. Current directors include CHANA, Dasmeet, COOKE, Benedict Michael, ERKUL, Kenan Thomas.

Company Number
05676135
Status
active
Type
ltd
Incorporated
16 January 2006
Age
20 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHANA, Dasmeet, COOKE, Benedict Michael, ERKUL, Kenan Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL PARKING SOLUTIONS LTD

TOTAL PARKING SOLUTIONS LTD is an active company incorporated on 16 January 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOTAL PARKING SOLUTIONS LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05676135

LTD Company

Age

20 Years

Incorporated 16 January 2006

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

TPS PARKING SOLUTIONS LIMITED
From: 15 May 2006To: 15 September 2010
TOTAL PARKING SOLUTIONS UK LIMITED
From: 16 January 2006To: 15 May 2006
Contact
Address

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

Previous Addresses

3 Kings Court Kettering Venture Park Kettering Northamptonshire NN15 6WJ England
From: 22 September 2016To: 16 February 2026
Satra Innovation Park Rockingham Road Kettering Northamptonshire NN16 9JH England
From: 16 March 2016To: 22 September 2016
Somerset House 6070 Birmingham Business Park Birmingham B37 7BF
From: 15 December 2010To: 16 March 2016
Somerset House 40-49 Price Street Birmingham B4 6LZ
From: 16 January 2006To: 15 December 2010
Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Aug 11
Director Joined
Oct 13
Director Joined
Feb 14
Director Left
Sept 17
Loan Cleared
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHANA, Dasmeet

Active
Kettering Venture Park, KetteringNN15 6WJ
Born March 1980
Director
Appointed 04 Feb 2014

COOKE, Benedict Michael

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born January 1994
Director
Appointed 16 Sept 2025

ERKUL, Kenan Thomas

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born May 1985
Director
Appointed 16 Sept 2025

PONZETTA, Rebecca

Resigned
Kettering Venture Park, KetteringNN15 6WJ
Secretary
Appointed 16 Jan 2006
Resigned 08 Feb 2023

HEWITT, Jeffrey Martin

Resigned
Vinns Lane, BasingstokeRG25 3DB
Born July 1962
Director
Appointed 29 Oct 2013
Resigned 30 Jun 2017

HILL, Steven Robert

Resigned
4d New Southfields House Sileby Road, Barrow-Upon-SoarLE12 8LR
Born October 1971
Director
Appointed 02 Jul 2007
Resigned 11 Aug 2011

PONZETTA, Tiziano Pasquale

Resigned
Kettering Venture Park, KetteringNN15 6WJ
Born April 1969
Director
Appointed 16 Jan 2006
Resigned 16 Sept 2025

Persons with significant control

1

Kettering Venture Park, KetteringNN15 6WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Resolution
23 September 2025
RESOLUTIONSResolutions
Memorandum Articles
19 September 2025
MAMA
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
8 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Accounts Amended With Made Up Date
31 December 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Legacy
8 October 2012
MG01MG01
Legacy
4 October 2012
MG01MG01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
363aAnnual Return
Legacy
1 June 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 May 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 January 2006
NEWINCIncorporation