Background WavePink WaveYellow Wave

BARGAIN PARKING LIMITED (07582985)

BARGAIN PARKING LIMITED (07582985) is an active UK company. incorporated on 29 March 2011. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BARGAIN PARKING LIMITED has been registered for 15 years. Current directors include CLAYTON, Cameron Denis, SANDSTRÖM, Martin Carl.

Company Number
07582985
Status
active
Type
ltd
Incorporated
29 March 2011
Age
15 years
Address
Level 4 2 Redman Place, London, E20 1JQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLAYTON, Cameron Denis, SANDSTRÖM, Martin Carl
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARGAIN PARKING LIMITED

BARGAIN PARKING LIMITED is an active company incorporated on 29 March 2011 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. BARGAIN PARKING LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07582985

LTD Company

Age

15 Years

Incorporated 29 March 2011

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 September 2025 (6 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

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Level 4 2 Redman Place London, E20 1JQ,

Previous Addresses

Studio 4 Import Building 2 Clove Crescent London E14 2BE England
From: 11 November 2021To: 28 February 2023
Flat 4 1 Burston Road London SW15 6AR England
From: 18 May 2016To: 11 November 2021
3 Wakedean Gardens Yatton Bristol BS49 4BL
From: 10 March 2015To: 18 May 2016
29 Sea Mills Lane Bristol BS9 1DL
From: 29 March 2011To: 10 March 2015
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Nov 14
Director Left
Mar 15
Director Joined
May 15
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ADAMS, Paul

Active
2 Redman Place, LondonE20 1JQ
Secretary
Appointed 01 Sept 2025

CLAYTON, Cameron Denis

Active
2 Redman Place, LondonE20 1JQ
Born March 1976
Director
Appointed 01 Sept 2025

SANDSTRÖM, Martin Carl

Active
2 Redman Place, LondonE20 1JQ
Born November 1989
Director
Appointed 01 Sept 2025

ROONEY, Damian

Resigned
Sea Mills Lane, BristolBS91DL
Secretary
Appointed 29 Mar 2011
Resigned 27 Nov 2014

BELLIN, Olivier Antoine Georges

Resigned
2 Redman Place, LondonE20 1JQ
Born January 1974
Director
Appointed 19 Jul 2024
Resigned 01 Sept 2025

BEYLIER, Frederic Richard Jean-Paul

Resigned
2 Redman Place, LondonE20 1JQ
Born January 1975
Director
Appointed 19 Jul 2024
Resigned 01 Sept 2025

CRIDLAND, Charles

Resigned
2 Redman Place, LondonE20 1JQ
Born August 1984
Director
Appointed 11 May 2015
Resigned 08 Jul 2024

ROONEY, Damian James

Resigned
Sea Mills Lane, BristolBS91DL
Born December 1974
Director
Appointed 29 Mar 2011
Resigned 27 Nov 2014

TAPPER, Tara Catherine Irena

Resigned
2 Redman Place, LondonE20 1JQ
Born May 1974
Director
Appointed 01 Sept 2025
Resigned 14 Nov 2025

WILLCOCK, Robert Scott

Resigned
2 Redman Place, LondonE20 1JQ
Born August 1965
Director
Appointed 19 Jul 2024
Resigned 01 Sept 2025

WOODS, Harrison John

Resigned
2 Redman Place, LondonE20 1JQ
Born February 1990
Director
Appointed 21 Nov 2014
Resigned 08 Jul 2024

Persons with significant control

1

Canada Square, LondonE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Resolution
8 December 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
4 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Incorporation Company
29 March 2011
NEWINCIncorporation