Background WavePink WaveYellow Wave

HEMPEL RINGSIDE PARKING LIMITED (09950403)

HEMPEL RINGSIDE PARKING LIMITED (09950403) is an active UK company. incorporated on 13 January 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HEMPEL RINGSIDE PARKING LIMITED has been registered for 10 years. Current directors include SANDHU, Ricky Sernjeet Singh, SANDHU, Sundeep Singh.

Company Number
09950403
Status
active
Type
ltd
Incorporated
13 January 2016
Age
10 years
Address
Higgison House, London, EC1V 1NW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SANDHU, Ricky Sernjeet Singh, SANDHU, Sundeep Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMPEL RINGSIDE PARKING LIMITED

HEMPEL RINGSIDE PARKING LIMITED is an active company incorporated on 13 January 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HEMPEL RINGSIDE PARKING LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09950403

LTD Company

Age

10 Years

Incorporated 13 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Higgison House 381-383 City Road London, EC1V 1NW,

Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Jan 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SANDHU, Sundeep

Active
LondonNW8 9SP
Secretary
Appointed 13 Jan 2016

SANDHU, Ricky Sernjeet Singh

Active
LondonNW8 9SP
Born January 1971
Director
Appointed 13 Jan 2016

SANDHU, Sundeep Singh

Active
LondonNW8 9SP
Born January 1976
Director
Appointed 13 Jan 2016

Persons with significant control

1

LondonEC1V 1NW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
11 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
13 January 2016
NEWINCIncorporation