Background WavePink WaveYellow Wave

CENTRAL PARKING MANAGEMENT LTD (11755400)

CENTRAL PARKING MANAGEMENT LTD (11755400) is an active UK company. incorporated on 8 January 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CENTRAL PARKING MANAGEMENT LTD has been registered for 7 years. Current directors include COOKE, Benedict Michael, ERKUL, Kenan Thomas.

Company Number
11755400
Status
active
Type
ltd
Incorporated
8 January 2019
Age
7 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOKE, Benedict Michael, ERKUL, Kenan Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL PARKING MANAGEMENT LTD

CENTRAL PARKING MANAGEMENT LTD is an active company incorporated on 8 January 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CENTRAL PARKING MANAGEMENT LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11755400

LTD Company

Age

7 Years

Incorporated 8 January 2019

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Eastcastle House 27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

3 Kings Court Kettering Venture Park Kettering Northamptonshire NN15 6WJ England
From: 27 May 2021To: 16 February 2026
117 Leyland Trading Estate Irthlingborough Road Wellingborough NN8 1RT England
From: 10 January 2021To: 27 May 2021
20-22 Wenlock Road London N1 7GU England
From: 8 January 2019To: 10 January 2021
Timeline

13 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
May 21
Owner Exit
May 21
New Owner
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Feb 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COOKE, Benedict Michael

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born January 1994
Director
Appointed 16 Sept 2025

ERKUL, Kenan Thomas

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born May 1985
Director
Appointed 16 Sept 2025

CZAICKI, Anthony

Resigned
Irthlingborough Road, WellingboroughNN8 1RT
Born May 1989
Director
Appointed 08 Jan 2019
Resigned 12 May 2021

EL-AYOUBI, Karim Ali

Resigned
Irthlingborough Road, WellingboroughNN8 1RT
Born March 1974
Director
Appointed 08 Jan 2019
Resigned 12 May 2021

HARDY, Rachel Davina

Resigned
Kettering Venture Park, KetteringNN15 6WJ
Born April 1978
Director
Appointed 12 May 2021
Resigned 31 Jan 2026

Persons with significant control

5

1 Active
4 Ceased
Kettering Venture Park, KetteringNN15 6WJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2024

Mrs Rachel Davina Hardy

Ceased
Kettering Venture Park, KetteringNN15 6WJ
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2022
Ceased 15 May 2024

Mr Tiziano Pasquale Ponzetta

Ceased
Kettering Venture Park, KetteringNN15 6WJ
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2021
Ceased 04 Oct 2022

Mr Karim Ali El-Ayoubi

Ceased
Leyland Trading Estate, WellingboroughNN8 1RT
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jan 2019
Ceased 12 May 2021

Mr Anthony Czaicki

Ceased
Leyland Trading Estate, WellingboroughNN8 1RT
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jan 2019
Ceased 12 May 2021
Fundings
Financials
Latest Activities

Filing History

39

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Memorandum Articles
19 September 2025
MAMA
Resolution
19 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 September 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Incorporation Company
8 January 2019
NEWINCIncorporation