Background WavePink WaveYellow Wave

JUSTPARK PARKING LIMITED (05956777)

JUSTPARK PARKING LIMITED (05956777) is an active UK company. incorporated on 5 October 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. JUSTPARK PARKING LIMITED has been registered for 19 years. Current directors include BAKER, George, DERMATAS, Nicholas, ESKINAZI, Anthony Matthew and 1 others.

Company Number
05956777
Status
active
Type
ltd
Incorporated
5 October 2006
Age
19 years
Address
Building B4, London, N1C 4AG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAKER, George, DERMATAS, Nicholas, ESKINAZI, Anthony Matthew, SHANAHAN, Jeffrey Matthew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUSTPARK PARKING LIMITED

JUSTPARK PARKING LIMITED is an active company incorporated on 5 October 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. JUSTPARK PARKING LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

05956777

LTD Company

Age

19 Years

Incorporated 5 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

PARKATMYHOUSE LTD
From: 19 August 2010To: 6 February 2015
PARK AT MY HOUSE.COM LIMITED
From: 5 October 2006To: 19 August 2010
Contact
Address

Building B4 2 Pancras Square London, N1C 4AG,

Previous Addresses

Dunn's Hat Factory, 106-110 Kentish Town Road London NW1 9PX England
From: 3 September 2019To: 20 August 2025
Unit B, Piano Yard 30a Highgate Road London NW5 1NS
From: 6 February 2015To: 3 September 2019
16 Grey Close London NW11 6QG
From: 20 June 2010To: 6 February 2015
187B Haverstock Hill London NW3 4QG United Kingdom
From: 5 January 2010To: 20 June 2010
187B Haverstock Hill London NW3 4QG United Kingdom
From: 5 January 2010To: 5 January 2010
72 Wilton Road Victoria London SW1V 1DE
From: 5 October 2006To: 5 January 2010
Timeline

37 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Jan 10
Director Left
Jan 10
Capital Reduction
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Share Issue
Dec 11
Funding Round
Aug 12
Director Joined
May 13
Director Joined
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Share Issue
Feb 15
Funding Round
Jun 15
Funding Round
Jun 15
Director Left
Oct 15
Director Left
Oct 15
Funding Round
Oct 16
Funding Round
Oct 17
Funding Round
Feb 18
Funding Round
Nov 18
Loan Secured
Feb 19
Director Joined
Sept 19
Funding Round
Feb 20
Director Left
Feb 20
Funding Round
Sept 21
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Cleared
Oct 22
Loan Secured
Feb 23
Loan Cleared
Aug 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Apr 24
12
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BAKER, George

Active
Highland Park, Texas 75205
Born July 1980
Director
Appointed 10 Apr 2024

DERMATAS, Nicholas

Active
2 Pancras Square, LondonN1C 4AG
Born May 1984
Director
Appointed 10 Apr 2024

ESKINAZI, Anthony Matthew

Active
2 Pancras Square, LondonN1C 4AG
Born May 1983
Director
Appointed 12 Oct 2006

SHANAHAN, Jeffrey Matthew

Active
2 Pancras Square, LondonN1C 4AG
Born May 1978
Director
Appointed 10 Apr 2024

ESKINAZI, Jozef

Resigned
16 Grey Close, LondonNW11 6QG
Secretary
Appointed 05 Oct 2006
Resigned 31 Dec 2009

ESKINAZI, Lisa

Resigned
Kentish Town Road, LondonNW1 9PX
Secretary
Appointed 22 Aug 2014
Resigned 10 Apr 2024

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 05 Oct 2006
Resigned 05 Oct 2006

CHAPPELL, Hugh

Resigned
30a Highgate Road, LondonNW5 1NS
Born October 1958
Director
Appointed 12 May 2011
Resigned 22 May 2015

DOUGLAS, Anthony Carstairs

Resigned
Dostlerstrasse, Munich
Born October 1964
Director
Appointed 06 Feb 2015
Resigned 07 Aug 2015

ESKINAZI, Susan Rose

Resigned
16 Grey Close, LondonNW11 6QG
Born September 1956
Director
Appointed 05 Oct 2006
Resigned 31 Dec 2009

KLEIN, Robin Matthew

Resigned
Kentish Town Road, LondonNW1 9PX
Born December 1947
Director
Appointed 22 Aug 2014
Resigned 25 Feb 2020

MATTIG, Thorsten

Resigned
Aktiengesellschaft, Munich80788
Born April 1974
Director
Appointed 12 May 2011
Resigned 06 Feb 2015

PELEG, Oren Samuel

Resigned
Kentish Town Road, LondonNW1 9PX
Born June 1967
Director
Appointed 09 Sept 2019
Resigned 10 Apr 2024

TSYRKLEVICH, Eugene

Resigned
30a Highgate Road, LondonNW5 1NS
Born March 1979
Director
Appointed 12 May 2011
Resigned 06 Feb 2015

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 05 Oct 2006
Resigned 05 Oct 2006

Persons with significant control

1

Altrincham, ChesireWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2024
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
2 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Memorandum Articles
26 April 2024
MAMA
Resolution
26 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 April 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 April 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
23 March 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Memorandum Articles
5 September 2021
MAMA
Resolution
5 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2020
TM01Termination of Director
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Resolution
5 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Resolution
8 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
1 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Resolution
16 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
16 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Capital Name Of Class Of Shares
19 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Resolution
19 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Resolution
21 May 2015
RESOLUTIONSResolutions
Resolution
10 March 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 February 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
27 February 2015
RESOLUTIONSResolutions
Resolution
25 February 2015
RESOLUTIONSResolutions
Resolution
25 February 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
6 February 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 November 2014
AP03Appointment of Secretary
Legacy
18 November 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 November 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Capital Allotment Shares
13 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Capital Cancellation Shares
19 December 2011
SH06Cancellation of Shares
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
19 December 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
19 December 2011
RESOLUTIONSResolutions
Resolution
19 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Certificate Change Of Name Company
19 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
20 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Termination Secretary Company With Name
6 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
4 August 2009
287Change of Registered Office
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
22 December 2007
363aAnnual Return
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
287Change of Registered Office
Incorporation Company
5 October 2006
NEWINCIncorporation