Background WavePink WaveYellow Wave

PARK24 INTERNATIONAL LIMITED (10875498)

PARK24 INTERNATIONAL LIMITED (10875498) is a liquidation UK company. incorporated on 20 July 2017. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219) and 3 other business activities. PARK24 INTERNATIONAL LIMITED has been registered for 8 years. Current directors include KANZAKI, Sayaka, KINO, Yoshihiko, SASAKI, Kenichi.

Company Number
10875498
Status
liquidation
Type
ltd
Incorporated
20 July 2017
Age
8 years
Address
The Bailey, London, EC4M 7EG
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
KANZAKI, Sayaka, KINO, Yoshihiko, SASAKI, Kenichi
SIC Codes
52219, 68320, 70100, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK24 INTERNATIONAL LIMITED

PARK24 INTERNATIONAL LIMITED is an liquidation company incorporated on 20 July 2017 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219) and 3 other business activities. PARK24 INTERNATIONAL LIMITED was registered 8 years ago.(SIC: 52219, 68320, 70100, 77110)

Status

liquidation

Active since 8 years ago

Company No

10875498

LTD Company

Age

8 Years

Incorporated 20 July 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

20 days overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 October 2023 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

PARK24 UK LIMITED
From: 20 July 2017To: 9 February 2024
Contact
Address

The Bailey 16 Old Bailey London, EC4M 7EG,

Previous Addresses

Saffron Court 14B St Cross Street London EC1N 8XA England
From: 15 January 2018To: 1 July 2024
Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom
From: 20 July 2017To: 15 January 2018
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Share Issue
Sept 17
Funding Round
Sept 17
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Jun 23
Funding Round
Jun 23
Director Joined
Feb 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KANZAKI, Sayaka

Active
16 Old Bailey, LondonEC4M 7EG
Born November 1984
Director
Appointed 27 Oct 2025

KINO, Yoshihiko

Active
16 Old Bailey, LondonEC4M 7EG
Born July 1988
Director
Appointed 27 Oct 2025

SASAKI, Kenichi

Active
Shinagawa-Ku, Tokyo141 8924
Born October 1967
Director
Appointed 20 Jul 2017

KAWAKAMI, Norifumi

Resigned
Shinagawa-Ku, Tokyo141 8924
Born April 1965
Director
Appointed 01 Aug 2018
Resigned 15 Jul 2025

MATSUI, Hiroyasu

Resigned
16 Old Bailey, LondonEC4M 7EG
Born July 1965
Director
Appointed 01 Aug 2018
Resigned 15 Jul 2025

NAGAHIRO, Hideyuki

Resigned
16 Old Bailey, LondonEC4M 7EG
Born May 1966
Director
Appointed 01 Feb 2024
Resigned 27 Oct 2025

SADA, Masashi

Resigned
16 Old Bailey, LondonEC4M 7EG
Born March 1968
Director
Appointed 15 Jul 2025
Resigned 27 Oct 2025

Persons with significant control

1

Shinagawa-Ku, Tokyo141 8924

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

46

Resolution
30 March 2026
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
27 March 2026
600600
Liquidation Voluntary Declaration Of Solvency
27 March 2026
LIQ01LIQ01
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 February 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
18 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 September 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
25 August 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2017
NEWINCIncorporation