Background WavePink WaveYellow Wave

PARKOPEDIA LIMITED (06951952)

PARKOPEDIA LIMITED (06951952) is an active UK company. incorporated on 3 July 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. PARKOPEDIA LIMITED has been registered for 16 years. Current directors include CLAYTON, Cameron Denis, SANDSTRÖM, Carl Martin, TSYRKLEVICH, Eugene.

Company Number
06951952
Status
active
Type
ltd
Incorporated
3 July 2009
Age
16 years
Address
1st Floor, Apex Yard, London, SE1 4PL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CLAYTON, Cameron Denis, SANDSTRÖM, Carl Martin, TSYRKLEVICH, Eugene
SIC Codes
62012, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKOPEDIA LIMITED

PARKOPEDIA LIMITED is an active company incorporated on 3 July 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. PARKOPEDIA LIMITED was registered 16 years ago.(SIC: 62012, 63990)

Status

active

Active since 16 years ago

Company No

06951952

LTD Company

Age

16 Years

Incorporated 3 July 2009

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 29 December 2025 (3 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

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

1st Floor, Apex Yard 29-35 Long Lane London, SE1 4PL,

Previous Addresses

232 Sladepool Farm Road Birmingham B14 5EE England
From: 17 March 2022To: 1 September 2022
1st Floor, Apex Yard 29-35 Long Lane London SE1 4PL England
From: 16 March 2022To: 17 March 2022
232 Sladepool Farm Road Birmingham West Midlands B14 5EE
From: 3 July 2009To: 16 March 2022
Timeline

23 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Share Issue
Aug 12
Funding Round
Aug 12
Funding Round
Jun 15
Funding Round
May 16
Funding Round
Jul 17
Funding Round
Aug 18
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Mar 20
Funding Round
Dec 21
Funding Round
Mar 22
Director Joined
Mar 22
Loan Secured
Mar 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Owner Exit
Apr 22
Loan Cleared
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Nov 25
13
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLAYTON, Cameron Denis

Active
29-35 Long Lane, LondonSE1 4PL
Born March 1976
Director
Appointed 13 Feb 2025

SANDSTRÖM, Carl Martin

Active
29-35 Long Lane, LondonSE1 4PL
Born November 1989
Director
Appointed 13 Feb 2025

TSYRKLEVICH, Eugene

Active
29-35 Long Lane, LondonSE1 4PL
Born March 1979
Director
Appointed 03 Jul 2009

JOHNSSON, Emanuel

Resigned
29-35 Long Lane, LondonSE1 4PL
Born November 1980
Director
Appointed 10 Mar 2022
Resigned 13 Feb 2025

TIKU, Vikas

Resigned
29-35 Long Lane, LondonSE1 4PL
Born July 1965
Director
Appointed 13 Feb 2025
Resigned 06 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Long Lane, LondonSE1 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Mar 2022

Ms Christina Onesirosan-Martinez

Ceased
Sladepool Farm Road, BirminghamB14 5EE
Born August 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Mar 2022
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
16 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
25 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 April 2022
SH03Return of Purchase of Own Shares
Resolution
24 March 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Memorandum Articles
17 March 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Accounts With Accounts Type Group
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
4 October 2018
RP04SH01RP04SH01
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2017
CS01Confirmation Statement
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
22 June 2016
RP04RP04
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Resolution
26 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Resolution
21 August 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Legacy
25 September 2009
88(2)Return of Allotment of Shares
Incorporation Company
3 July 2009
NEWINCIncorporation