Background WavePink WaveYellow Wave

PARKCLOUD LTD (12393367)

PARKCLOUD LTD (12393367) is an active UK company. incorporated on 9 January 2020. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PARKCLOUD LTD has been registered for 6 years. Current directors include EXLEY, Caroline Anne, WOODS, Nicholas Graham.

Company Number
12393367
Status
active
Type
ltd
Incorporated
9 January 2020
Age
6 years
Address
6th Floor Olympic House, Manchester, M90 1QX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EXLEY, Caroline Anne, WOODS, Nicholas Graham
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKCLOUD LTD

PARKCLOUD LTD is an active company incorporated on 9 January 2020 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PARKCLOUD LTD was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12393367

LTD Company

Age

6 Years

Incorporated 9 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

PARKVIA LIMITED
From: 9 January 2020To: 27 February 2020
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: 9 January 2020To: 2 March 2020
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Jan 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
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
0
Funding
11
Officers
0
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

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

MOISE, Valentina, Dr

Resigned
ManchesterM2 2BY
Born September 1982
Director
Appointed 09 Jan 2020
Resigned 31 May 2023

PEGLER, Mark James

Resigned
ManchesterM2 2BY
Born December 1978
Director
Appointed 09 Jan 2020
Resigned 31 May 2023

WILLIAMS, Jill Caroline

Resigned
ManchesterM2 2BY
Born April 1979
Director
Appointed 09 Jan 2020
Resigned 23 Dec 2022

Persons with significant control

1

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 09 Jan 2020
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 January 2026
AA01Change of Accounting Reference Date
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 Dormant
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
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
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Resolution
27 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
27 February 2020
CONNOTConfirmation Statement Notification
Incorporation Company
9 January 2020
NEWINCIncorporation