Background WavePink WaveYellow Wave

YOURPARKINGSPACE LIMITED (08670309)

YOURPARKINGSPACE LIMITED (08670309) is an active UK company. incorporated on 30 August 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. YOURPARKINGSPACE LIMITED has been registered for 12 years. Current directors include CLAYTON, Cameron Denis, MEHTA, Sundeep, Mr., SANDSTRÖM, Martin Carl.

Company Number
08670309
Status
active
Type
ltd
Incorporated
30 August 2013
Age
12 years
Address
1st Floor Apex Yard, London, SE1 4PL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLAYTON, Cameron Denis, MEHTA, Sundeep, Mr., SANDSTRÖM, Martin Carl
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOURPARKINGSPACE LIMITED

YOURPARKINGSPACE LIMITED is an active company incorporated on 30 August 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. YOURPARKINGSPACE LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08670309

LTD Company

Age

12 Years

Incorporated 30 August 2013

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 21 October 2025 (6 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

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

JCCO 336 LIMITED
From: 30 August 2013To: 20 September 2013
Contact
Address

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

Previous Addresses

Level 4 2 Redman Place London E20 1JQ England
From: 28 February 2023To: 2 April 2026
Studio 4, Import Building 2 Clove Crescent London E14 2BE England
From: 9 October 2019To: 28 February 2023
Level 39 1 Canada Square London E14 5AB England
From: 27 February 2018To: 9 October 2019
74 Gainsborough Road Richmond Surrey TW9 2EA England
From: 27 July 2016To: 27 February 2018
3 Wakedean Gardens Yatton Bristol BS49 4BL
From: 15 July 2015To: 27 July 2016
C/O Sam Mabon Brabners Llp, 5th Floor, 55 King Street Manchester M2 4LQ England
From: 17 February 2015To: 15 July 2015
C/O Sedulo 8 Trumpet Street Manchester M1 5LW
From: 5 August 2014To: 17 February 2015
Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom
From: 30 August 2013To: 5 August 2014
Timeline

54 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Nov 13
Share Issue
May 14
Funding Round
May 14
Director Joined
Nov 14
Funding Round
Nov 14
Funding Round
Mar 15
Capital Update
Jul 15
Director Left
Mar 16
Loan Secured
Nov 16
Director Joined
Dec 16
Capital Reduction
Dec 16
Director Joined
Dec 16
Share Buyback
Dec 16
Funding Round
Sept 18
Director Joined
Sept 18
Loan Secured
Mar 19
Loan Cleared
Apr 19
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Oct 20
Funding Round
Dec 20
Funding Round
Sept 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Aug 22
Loan Cleared
Aug 22
Director Left
Sept 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
13
Funding
33
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

ADAMS, Paul

Active
Apex Yard, LondonSE1 4PL
Secretary
Appointed 01 Sept 2025

CLAYTON, Cameron Denis

Active
Apex Yard, LondonSE1 4PL
Born March 1976
Director
Appointed 01 Sept 2025

MEHTA, Sundeep, Mr.

Active
Apex Yard, LondonSE1 4PL
Born December 1975
Director
Appointed 01 Dec 2024

SANDSTRÖM, Martin Carl

Active
Apex Yard, LondonSE1 4PL
Born November 1989
Director
Appointed 01 Sept 2025

CS SECRETARIES LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 30 Aug 2013
Resigned 18 Sept 2013

BARTHÉLEMY, Bertrand Jean François

Resigned
2 Ter Rue Du Château, 92200 Neuilly-Sur-Seine92200
Born February 1965
Director
Appointed 13 Jul 2022
Resigned 04 Sept 2024

BELLIN, Olivier

Resigned
2 Ter Rue Du Chateau, Neuilly Sur Seine92200
Born January 1974
Director
Appointed 13 Jul 2022
Resigned 01 Sept 2025

BEYLIER, Frédéric Richard Jean-Paul

Resigned
2 Redman Place, LondonE20 1JQ
Born January 1975
Director
Appointed 04 Sept 2024
Resigned 01 Sept 2025

BLOOD, Michael James

Resigned
Princess Avenue, ManchesterM20 6SE
Born August 1968
Director
Appointed 30 Aug 2013
Resigned 18 Sept 2013

CHABOUSSANT, Pierre Jean-Marie

Resigned
2 Redman Place, LondonE20 1JQ
Born August 1975
Director
Appointed 04 Sept 2024
Resigned 01 Sept 2025

COADY, Brannan Michael

Resigned
2 Redman Place, LondonE20 1JQ
Born May 1991
Director
Appointed 11 Sept 2020
Resigned 30 Nov 2024

CRIDLAND, Charles Mark

Resigned
2 Redman Place, LondonE20 1JQ
Born August 1984
Director
Appointed 18 Sept 2013
Resigned 08 Jul 2024

FRANCIS, Anthony John Douglas

Resigned
2 Clove Crescent, LondonE14 2BE
Born September 1981
Director
Appointed 12 Sept 2020
Resigned 13 Jul 2022

HIGGINSON, Andrew Thomas

Resigned
2 Clove Crescent, LondonE14 2BE
Born July 1957
Director
Appointed 01 Aug 2018
Resigned 13 Jul 2022

ROONEY, Damian James

Resigned
Wakedean Gardens, BristolBS49 4BL
Born December 1974
Director
Appointed 21 Nov 2014
Resigned 03 Mar 2016

WILLCOCK, Robert Scott

Resigned
2 Redman Place, LondonE20 1JQ
Born August 1965
Director
Appointed 04 Sept 2024
Resigned 01 Sept 2025

WOODS, Christopher

Resigned
2 Redman Place, LondonE20 1JQ
Born July 1985
Director
Appointed 11 Sept 2020
Resigned 30 Jun 2023

WOODS, Harrison John

Resigned
2 Redman Place, LondonE20 1JQ
Born February 1990
Director
Appointed 18 Sept 2013
Resigned 08 Jul 2024

ZIFF, Benjamin

Resigned
Merrion Centre, LeedsLS2 8LY
Born December 1986
Director
Appointed 16 Nov 2016
Resigned 13 Jul 2022

ZIFF, Edward Max

Resigned
Merrion Centre, LeedsLS2 8LY
Born April 1960
Director
Appointed 16 Nov 2016
Resigned 11 Sept 2020

CS DIRECTORS LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate director
Appointed 30 Aug 2013
Resigned 18 Sept 2013

Persons with significant control

4

1 Active
3 Ceased
Apex Yard, LondonSE1 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2022
Honor Oak Road, LondonSE23 3SQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2020
Ceased 13 Jul 2022

Mr Charles Mark Cridland

Ceased
2 Clove Crescent, LondonE14 2BE
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jul 2022

Mr Harrison John Woods

Ceased
2 Clove Crescent, LondonE14 2BE
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Sept 2020
Fundings
Financials
Latest Activities

Filing History

129

Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 October 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
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 August 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
11 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Memorandum Articles
11 February 2021
MAMA
Resolution
11 February 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 February 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Memorandum Articles
2 October 2020
MAMA
Resolution
2 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 October 2020
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Extended
23 September 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2020
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
13 February 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Resolution
18 October 2018
RESOLUTIONSResolutions
Resolution
18 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 February 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
8 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Capital Cancellation Shares
6 December 2016
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Capital Return Purchase Own Shares
6 December 2016
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
30 November 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
21 July 2015
SH19Statement of Capital
Legacy
21 July 2015
CAP-SSCAP-SS
Resolution
21 July 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
23 April 2015
RP04RP04
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Resolution
30 March 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
1 December 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Resolution
1 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
27 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
23 May 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 May 2014
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
23 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Resolution
23 May 2014
RESOLUTIONSResolutions
Resolution
27 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2013
SH01Allotment of Shares
Certificate Change Of Name Company
20 September 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Secretary Company With Name
19 September 2013
TM02Termination of Secretary
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Incorporation Company
30 August 2013
NEWINCIncorporation