Background WavePink WaveYellow Wave

3D PARKING LTD (07252246)

3D PARKING LTD (07252246) is an active UK company. incorporated on 13 May 2010. 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.. 3D PARKING LTD has been registered for 15 years. Current directors include COOKE, Benedict Michael, ERKUL, Kenan Thomas.

Company Number
07252246
Status
active
Type
ltd
Incorporated
13 May 2010
Age
15 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
COOKE, Benedict Michael, ERKUL, Kenan Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3D PARKING LTD

3D PARKING LTD is an active company incorporated on 13 May 2010 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.. 3D PARKING LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07252246

LTD Company

Age

15 Years

Incorporated 13 May 2010

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 9 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

23 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

PARKEX LTD
From: 13 May 2010To: 7 November 2012
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: 18 September 2025To: 16 February 2026
International House 36-38 Cornhill London EC3V 3NG England
From: 11 July 2023To: 18 September 2025
International House 24 Holburn Viaduct City of London London EC1A 2BN England
From: 30 April 2018To: 11 July 2023
Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ England
From: 17 February 2016To: 30 April 2018
C/O Total Parking Solutions Satra Innovation Park Rockingham Road Kettering Northamptonshire NN16 9JD
From: 23 May 2012To: 17 February 2016
1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
From: 13 May 2010To: 23 May 2012
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Joined
Dec 12
Director Left
Aug 13
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Sept 21
Director Joined
Sept 21
Funding Round
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Feb 26
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

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

ASPINALL, William

Resigned
Foerster Chambers, BuryBL9 5BJ
Born September 1959
Director
Appointed 30 Dec 2015
Resigned 27 Apr 2018

CLARKE, David

Resigned
Rockingham Road, KetteringNN16 9JD
Born June 1979
Director
Appointed 13 May 2010
Resigned 13 Aug 2013

COLE, Stuart

Resigned
24 Holburn Viaduct, LondonEC1A 2BN
Born December 1971
Director
Appointed 27 Apr 2018
Resigned 13 Sept 2021

HARDY, Rachel Davina

Resigned
Kettering Venture Park, KetteringNN15 6WJ
Born April 1978
Director
Appointed 13 Sept 2021
Resigned 31 Jan 2026

PONZETTA, Tiziano Pasquale

Resigned
Satra Innovation Park, KetteringNN16 9JD
Born April 1969
Director
Appointed 07 Nov 2012
Resigned 30 Dec 2015

Persons with significant control

3

1 Active
2 Ceased
Kettering Venture Park, KetteringNN15 6WJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2018
Todd Street, BuryBL9 5BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2018
Foerster Chambers, BuryBL9 5BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

61

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Memorandum Articles
19 September 2025
MAMA
Resolution
19 September 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
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
9 September 2025
AAAnnual Accounts
Capital Allotment Shares
12 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 February 2016
SH01Allotment of Shares
Capital Allotment Shares
19 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Account Reference Date Company Current Shortened
12 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
7 November 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Incorporation Company
13 May 2010
NEWINCIncorporation