Background WavePink WaveYellow Wave

PARKCLOUD HOLDINGS LIMITED (11449751)

PARKCLOUD HOLDINGS LIMITED (11449751) is an active UK company. incorporated on 5 July 2018. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. PARKCLOUD HOLDINGS LIMITED has been registered for 7 years. Current directors include EXLEY, Caroline Anne, WOODS, Nicholas Graham.

Company Number
11449751
Status
active
Type
ltd
Incorporated
5 July 2018
Age
7 years
Address
6th Floor Olympic House, Manchester, M90 1QX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
EXLEY, Caroline Anne, WOODS, Nicholas Graham
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKCLOUD HOLDINGS LIMITED

PARKCLOUD HOLDINGS LIMITED is an active company incorporated on 5 July 2018 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PARKCLOUD HOLDINGS LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11449751

LTD Company

Age

7 Years

Incorporated 5 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

PCFFM LIMITED
From: 5 July 2018To: 11 October 2018
Contact
Address

6th Floor Olympic House Manchester Airport Manchester, M90 1QX,

Previous Addresses

30 Brown Street Manchester M2 1DH United Kingdom
From: 2 March 2020To: 6 June 2023
55 Spring Gardens Manchester M2 2BY United Kingdom
From: 6 March 2019To: 2 March 2020
55 Spring Gardens Spring Gardens Manchester M2 2BY United Kingdom
From: 6 March 2019To: 6 March 2019
Peter House Oxford Street Manchester M1 5AN United Kingdom
From: 5 July 2018To: 6 March 2019
Timeline

24 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Jul 18
Director Joined
Aug 18
Funding Round
Aug 18
Director Joined
Jan 19
Funding Round
Jan 20
Loan Secured
Oct 20
Loan Secured
May 21
Director Left
Dec 22
Loan Cleared
May 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Jun 23
Director Left
Sept 24
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

EXLEY, Caroline Anne

Active
Manchester Airport, ManchesterM90 1QX
Born January 1974
Director
Appointed 31 Dec 2025

WOODS, Nicholas Graham

Active
Olympic House, ManchesterM90 1QX
Born March 1978
Director
Appointed 31 Dec 2025

HALSALL, David

Resigned
Olympic House, ManchesterM90 1QX
Born January 1981
Director
Appointed 31 May 2023
Resigned 31 Aug 2024

HILTON, Peter

Resigned
Olympic House, ManchesterM90 1QX
Born April 1968
Director
Appointed 01 Jan 2019
Resigned 31 May 2023

HOUGH, Nolan Charles

Resigned
Olympic House, ManchesterM90 1QX
Born June 1976
Director
Appointed 31 May 2023
Resigned 03 Feb 2026

JONES, Martin

Resigned
Olympic House, ManchesterM90 1QX
Born August 1979
Director
Appointed 31 May 2023
Resigned 31 Dec 2025

PEGLER, Mark James

Resigned
Olympic House, ManchesterM90 1QX
Born December 1978
Director
Appointed 05 Jul 2018
Resigned 31 May 2023

WILLIAMS, Jill

Resigned
Brown Street, ManchesterM2 1DH
Born April 1979
Director
Appointed 18 Jul 2018
Resigned 23 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
Olympic House, ManchesterM90 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2018
Ceased 31 May 2023

Mr Mark James Pegler

Ceased
Olympic House, ManchesterM90 1QX
Born December 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Jul 2018
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2025
AAAnnual Accounts
Legacy
24 November 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2025
AAAnnual Accounts
Legacy
23 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 June 2023
SH10Notice of Particulars of Variation
Resolution
16 June 2023
RESOLUTIONSResolutions
Memorandum Articles
16 June 2023
MAMA
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
28 April 2023
RP04SH01RP04SH01
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Resolution
28 June 2021
RESOLUTIONSResolutions
Memorandum Articles
28 June 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Resolution
20 January 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 October 2018
AA01Change of Accounting Reference Date
Resolution
11 October 2018
RESOLUTIONSResolutions
Resolution
30 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Resolution
9 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Change To A Person With Significant Control
6 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Incorporation Company
5 July 2018
NEWINCIncorporation