Background WavePink WaveYellow Wave

WEMBLEY PARK PARKING LIMITED (07297165)

WEMBLEY PARK PARKING LIMITED (07297165) is an active UK company. incorporated on 28 June 2010. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WEMBLEY PARK PARKING LIMITED has been registered for 15 years. Current directors include RIDDELL, James Hendry, SLAVIN, Philip Simon.

Company Number
07297165
Status
active
Type
ltd
Incorporated
28 June 2010
Age
15 years
Address
180 Great Portland Street, London, W1W 5QZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RIDDELL, James Hendry, SLAVIN, Philip Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEMBLEY PARK PARKING LIMITED

WEMBLEY PARK PARKING LIMITED is an active company incorporated on 28 June 2010 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WEMBLEY PARK PARKING LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07297165

LTD Company

Age

15 Years

Incorporated 28 June 2010

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 9 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

WEMBLEY CITY PARKING LIMITED
From: 28 June 2010To: 8 October 2013
Contact
Address

180 Great Portland Street London, W1W 5QZ,

Previous Addresses

43-45 Portman Square London W1H 6LY
From: 5 August 2014To: 3 December 2017
16 Grosvenor Street London W1K 4QF
From: 28 June 2010To: 5 August 2014
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Apr 11
Director Joined
Jul 11
Director Left
May 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Mar 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HEAZELL, Frances Victoria

Active
Great Portland Street, LondonW1W 5QZ
Secretary
Appointed 05 Oct 2016

RIDDELL, James Hendry

Active
Great Portland Street, LondonW1W 5QZ
Born February 1979
Director
Appointed 19 Dec 2025

SLAVIN, Philip Simon

Active
Great Portland Street, LondonW1W 5QZ
Born October 1974
Director
Appointed 14 Sept 2021

DIXON, Susan Elizabeth

Resigned
Grosvenor Street, LondonW1K 4QF
Secretary
Appointed 28 Jun 2010
Resigned 01 Jan 2013

ODELL, Sandra Judith

Resigned
Portman Square, LondonW1H 6LY
Secretary
Appointed 01 Jan 2013
Resigned 05 Oct 2016

CARTER, Simon Geoffrey

Resigned
Portman Square, LondonW1H 6LY
Born September 1975
Director
Appointed 26 May 2015
Resigned 13 Jan 2017

DODD, Angus Alexander

Resigned
Portman Square, LondonW1H 6LY
Born May 1967
Director
Appointed 27 Jun 2016
Resigned 15 Aug 2017

HARE, Alexander Edward Compton, Mr

Resigned
Great Portland Street, LondonW1W 5QZ
Born June 1985
Director
Appointed 15 Aug 2017
Resigned 14 Sept 2021

JAMES, Maxwell David Shaw

Resigned
Portman Square, LondonW1H 6LY
Born January 1967
Director
Appointed 05 Jul 2011
Resigned 27 Jun 2016

SAUNDERS, James Michael Edward

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1966
Director
Appointed 23 Jun 2022
Resigned 19 Dec 2025

SAUNDERS, James Michael Edward

Resigned
Portman Square, LondonW1H 6LY
Born May 1966
Director
Appointed 31 Mar 2015
Resigned 15 Aug 2017

SHATTOCK, Nicholas Simon Keith

Resigned
Grosvenor Street, LondonW1K 4QF
Born October 1959
Director
Appointed 28 Jun 2010
Resigned 24 Mar 2011

STEARN, Richard James

Resigned
Portman Square, LondonW1H 6LY
Born August 1968
Director
Appointed 01 Aug 2012
Resigned 31 Mar 2015

TATFORD, Simon Andrew

Resigned
Great Portland Street, LondonW1W 5QZ
Born July 1978
Director
Appointed 15 Aug 2017
Resigned 23 Jun 2022

WORTHINGTON, Rebecca Jane

Resigned
Grosvenor Street, LondonW1K 4QF
Born October 1971
Director
Appointed 28 Jun 2010
Resigned 31 Oct 2012

WYATT, Adrian Roger

Resigned
Grosvenor Street, LondonW1K 4QF
Born January 1948
Director
Appointed 28 Jun 2010
Resigned 25 May 2012

Persons with significant control

1

Great Portland Street, LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Gazette Notice Voluntary
13 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 January 2026
DS01DS01
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
17 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
14 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
8 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
19 May 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Incorporation Company
28 June 2010
NEWINCIncorporation