Background WavePink WaveYellow Wave

PARKRUN TRADING LIMITED (06053983)

PARKRUN TRADING LIMITED (06053983) is an active UK company. incorporated on 16 January 2007. with registered office in Richmond. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. PARKRUN TRADING LIMITED has been registered for 19 years. Current directors include DUGGAN, Elizabeth Anne, VICKERS, John Alan.

Company Number
06053983
Status
active
Type
ltd
Incorporated
16 January 2007
Age
19 years
Address
Frameworks, Richmond, TW9 1AE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DUGGAN, Elizabeth Anne, VICKERS, John Alan
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKRUN TRADING LIMITED

PARKRUN TRADING LIMITED is an active company incorporated on 16 January 2007 with the registered office located in Richmond. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. PARKRUN TRADING LIMITED was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

06053983

LTD Company

Age

19 Years

Incorporated 16 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

UKTT LIMITED
From: 16 January 2007To: 29 January 2015
Contact
Address

Frameworks 2 Sheen Road Richmond, TW9 1AE,

Previous Addresses

Unit 3 Lower Deck Phoenix Wharf Twickenham Middlesex TW1 3DY England
From: 25 November 2016To: 23 June 2022
13 Holmes Road Strawberry Hill Twickenham Middlesex TW1 4RF England
From: 16 May 2016To: 25 November 2016
200 Strand London WC2R 1DJ
From: 30 January 2015To: 16 May 2016
13 Holmes Road, Strawberry Hill Twickenham Middlesex TW1 4RF
From: 16 January 2007To: 30 January 2015
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jul 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Apr 19
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 25
Director Left
May 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DUGGAN, Elizabeth Anne

Active
2 Sheen Road, RichmondTW9 1AE
Born March 1976
Director
Appointed 31 Jul 2025

VICKERS, John Alan

Active
2 Sheen Road, RichmondTW9 1AE
Born April 1977
Director
Appointed 01 Feb 2025

GASKELL, Duncan William

Resigned
The Causeway, TeddingtonTW11 0HE
Secretary
Appointed 16 Jan 2007
Resigned 16 Jan 2012

DESMOND, Jim

Resigned
8 Broomfield Rd, SurbitonKT5 9AZ
Born March 1967
Director
Appointed 16 Jan 2007
Resigned 05 Jan 2009

GASKELL, Duncan William

Resigned
8 Dells Close, TeddingtonTW11 0LD
Born March 1952
Director
Appointed 16 Jan 2007
Resigned 05 Jan 2009

JEFFERYS, Russell John William

Resigned
2 Sheen Road, RichmondTW9 1AE
Born October 1983
Director
Appointed 31 Jan 2022
Resigned 31 Jul 2025

JONES, Catherine Anne

Resigned
Lower Deck, TwickenhamTW1 3DY
Born July 1961
Director
Appointed 21 Jul 2016
Resigned 30 Mar 2019

PEARSON, Nick Matthew

Resigned
Lower Deck, TwickenhamTW1 3DY
Born August 1970
Director
Appointed 01 May 2015
Resigned 31 Jan 2022

SINTON-HEWITT, Paul

Resigned
13 Holmes Road, TwickenhamTW1 4RF
Born August 1960
Director
Appointed 16 Jan 2007
Resigned 21 Jul 2016

TOWNSEND, Jeremy Charles Douglas

Resigned
2 Sheen Road, RichmondTW9 1AE
Born January 1964
Director
Appointed 21 Jul 2016
Resigned 01 Jan 2025

Persons with significant control

1

2 Sheen Road, RichmondTW9 1AE

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

66

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 June 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Sail Address Company With New Address
30 January 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Termination Secretary Company With Name
16 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2010
AR01AR01
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Incorporation Company
16 January 2007
NEWINCIncorporation