Background WavePink WaveYellow Wave

THE ALLIANCE FOR PARKING DATA STANDARDS LIMITED (11288413)

THE ALLIANCE FOR PARKING DATA STANDARDS LIMITED (11288413) is an active UK company. incorporated on 3 April 2018. with registered office in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE ALLIANCE FOR PARKING DATA STANDARDS LIMITED has been registered for 8 years. Current directors include ANTONISSEN, Tom Marc Jean-Marie, CONRAD, Shawn Damian, DROW, Michael and 1 others.

Company Number
11288413
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2018
Age
8 years
Address
Chelsea House, Haywards Heath, RH16 3AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ANTONISSEN, Tom Marc Jean-Marie, CONRAD, Shawn Damian, DROW, Michael, WILLIAMS, Nigel John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALLIANCE FOR PARKING DATA STANDARDS LIMITED

THE ALLIANCE FOR PARKING DATA STANDARDS LIMITED is an active company incorporated on 3 April 2018 with the registered office located in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE ALLIANCE FOR PARKING DATA STANDARDS LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

11288413

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 3 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Chelsea House 8-14 The Broadway Haywards Heath, RH16 3AH,

Timeline

18 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Dec 19
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

PESTER, Andrew Charles

Active
8-14 The Broadway, Haywards HeathRH16 3AH
Secretary
Appointed 03 Apr 2018

ANTONISSEN, Tom Marc Jean-Marie

Active
8-14 The Broadway, Haywards HeathRH16 3AH
Born February 1979
Director
Appointed 01 Sept 2024

CONRAD, Shawn Damian

Active
8-14 The Broadway, Haywards HeathRH16 3AH
Born January 1959
Director
Appointed 01 Sept 2024

DROW, Michael

Active
Keystone Crossing, Indianapolis46240
Born March 1972
Director
Appointed 03 Apr 2018

WILLIAMS, Nigel John

Active
8-14 The Broadway, Haywards HeathRH16 3AH
Born June 1955
Director
Appointed 03 Apr 2018

BAKER, George Frederick

Resigned
8-14 The Broadway, Haywards HeathRH16 3AH
Born July 1980
Director
Appointed 25 Nov 2019
Resigned 31 Aug 2024

BALDARI, Lorenzo Pietro

Resigned
8-14 The Broadway, Haywards HeathRH16 3AH
Born August 1994
Director
Appointed 14 Dec 2021
Resigned 31 Aug 2024

DE VAUCLEROY, Edouard

Resigned
8-14 The Broadway, Haywards HeathRH16 3AH
Born December 1965
Director
Appointed 03 Apr 2019
Resigned 31 Aug 2024

DIAS, Joao Caetano

Resigned
8-14 The Broadway, Haywards HeathRH16 3AH
Born March 1962
Director
Appointed 03 Apr 2018
Resigned 28 Jan 2022

ECKELBOOM, Laurens

Resigned
Steamboat Springs80487
Born December 1970
Director
Appointed 03 Apr 2018
Resigned 26 Jun 2019

KAMMLER, Martin

Resigned
8-14 The Broadway, Haywards HeathRH16 3AH
Born May 1966
Director
Appointed 03 Apr 2018
Resigned 31 Aug 2024

LESTER-DAVIS, Nicholas Roy

Resigned
Cobbs Hill, KentCT4 8AL
Born March 1953
Director
Appointed 03 Apr 2018
Resigned 31 Aug 2024

PAXTON, Brent

Resigned
8-14 The Broadway, Haywards HeathRH16 3AH
Born February 1970
Director
Appointed 26 Jun 2019
Resigned 31 Aug 2024

STRASSMAN, Kirk

Resigned
8-14 The Broadway, Haywards HeathRH16 3AH
Born June 1968
Director
Appointed 05 Apr 2019
Resigned 18 Nov 2020

WILLIAMS, Keith Andrew

Resigned
8-14 The Broadway, Haywards HeathRH16 3AH
Born August 1960
Director
Appointed 03 Apr 2018
Resigned 31 Aug 2024

Persons with significant control

1

8-14 The Broadway, Haywards HeathRH16 3AH

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Resolution
30 January 2019
RESOLUTIONSResolutions
Incorporation Company
3 April 2018
NEWINCIncorporation