Background WavePink WaveYellow Wave

PARKMAVEN LIMITED (11089886)

PARKMAVEN LIMITED (11089886) is an active UK company. incorporated on 30 November 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PARKMAVEN LIMITED has been registered for 8 years. Current directors include CLAYTON, Cameron Denis, SANDSTRÖM, Carl Martin.

Company Number
11089886
Status
active
Type
ltd
Incorporated
30 November 2017
Age
8 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, SANDSTRÖM, Carl Martin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKMAVEN LIMITED

PARKMAVEN LIMITED is an active company incorporated on 30 November 2017 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.. PARKMAVEN LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11089886

LTD Company

Age

8 Years

Incorporated 30 November 2017

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: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

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

Previous Addresses

, Studio 4, Import Building 2 Clove Crescent, London, E14 2BE, England
From: 2 December 2021To: 19 April 2023
, Kemp House 160 City Road, London, EC1V 2NX, England
From: 8 March 2021To: 2 December 2021
, Studio 4, Import Building 2 Clove Crescent, London, E14 2BE, England
From: 9 October 2019To: 8 March 2021
, Level 39 1 Canada Square, Canary Wharf, London, E14 5AB, United Kingdom
From: 2 April 2026To: 9 October 2019
Level 4 2 Redman Place London E20 1JQ England
From: 30 November 2017To: 2 April 2026
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jul 24
Director Left
Jul 24
Director Left
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
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 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

SANDSTRÖM, Carl Martin

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

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 Mark

Resigned
2 Clove Crescent, LondonE14 2BE
Born August 1984
Director
Appointed 30 Nov 2017
Resigned 08 Jul 2024

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 Clove Crescent, LondonE14 2BE
Born February 1990
Director
Appointed 30 Nov 2017
Resigned 08 Jul 2024

Persons with significant control

1

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 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
11 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
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
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
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 Small
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
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
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Incorporation Company
30 November 2017
NEWINCIncorporation