Background WavePink WaveYellow Wave

TOTAL PARKING SOLUTIONS (HOLDINGS) LTD (09418184)

TOTAL PARKING SOLUTIONS (HOLDINGS) LTD (09418184) is an active UK company. incorporated on 3 February 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOTAL PARKING SOLUTIONS (HOLDINGS) LTD has been registered for 11 years. Current directors include CHANA, Dasmeet, COOKE, Benedict Michael, ERKUL, Kenan Thomas.

Company Number
09418184
Status
active
Type
ltd
Incorporated
3 February 2015
Age
11 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHANA, Dasmeet, COOKE, Benedict Michael, ERKUL, Kenan Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL PARKING SOLUTIONS (HOLDINGS) LTD

TOTAL PARKING SOLUTIONS (HOLDINGS) LTD is an active company incorporated on 3 February 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOTAL PARKING SOLUTIONS (HOLDINGS) LTD was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09418184

LTD Company

Age

11 Years

Incorporated 3 February 2015

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 8 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

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

TOTAL PARKING SOLUTION (HOLDINGS) LTD
From: 3 February 2015To: 13 February 2015
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: 22 September 2016To: 16 February 2026
1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ United Kingdom
From: 3 February 2015To: 22 September 2016
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Nov 21
Funding Round
Nov 21
Capital Reduction
Jun 24
Share Buyback
Jun 24
Owner Exit
Jul 24
Funding Round
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
5
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHANA, Dasmeet

Active
Kettering Venture Park, KetteringNN15 6WJ
Born March 1980
Director
Appointed 03 Feb 2015

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

PONZETTA, Tiziano Pasquale

Resigned
Kettering Venture Park, KetteringNN15 6WJ
Born April 1969
Director
Appointed 03 Feb 2015
Resigned 16 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
27/28 Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2025

Mr Tiziano Pasquale Ponzetta

Ceased
Kettering Venture Park, KetteringNN15 6WJ
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Sept 2016
Ceased 16 Sept 2025

Mrs Rebecca Ann Ponzetta

Ceased
KetteringNN16 8TX
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Sept 2016
Ceased 11 Apr 2024
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Resolution
19 September 2025
RESOLUTIONSResolutions
Memorandum Articles
19 September 2025
MAMA
Capital Variation Of Rights Attached To Shares
19 September 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 September 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
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
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
8 September 2025
AAAnnual Accounts
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Resolution
29 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
18 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 June 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
5 March 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 2015
NEWINCIncorporation