Background WavePink WaveYellow Wave

PARKDEAL LIMITED (13027880)

PARKDEAL LIMITED (13027880) is an active UK company. incorporated on 18 November 2020. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PARKDEAL LIMITED has been registered for 5 years. Current directors include GEORGIOU, Panayi, KLEANTHOUS, Anthony Andrew.

Company Number
13027880
Status
active
Type
ltd
Incorporated
18 November 2020
Age
5 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GEORGIOU, Panayi, KLEANTHOUS, Anthony Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKDEAL LIMITED

PARKDEAL LIMITED is an active company incorporated on 18 November 2020 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PARKDEAL LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13027880

LTD Company

Age

5 Years

Incorporated 18 November 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

ABNA DISTRIBUTION LTD
From: 18 November 2020To: 6 July 2022
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

Flat 12, Bay House 10a Kidderpore Avenue London NW3 7SU United Kingdom
From: 18 November 2020To: 13 March 2024
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Joined
Oct 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 13 Mar 2024

GEORGIOU, Panayi

Active
LondonN21 3NA
Born September 1964
Director
Appointed 30 Sept 2025

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 13 Mar 2024

BURNETT, Alexander John

Resigned
LondonN21 3NA
Born March 1993
Director
Appointed 18 Nov 2020
Resigned 13 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2024

Alexander John Burnett

Ceased
LondonN21 3NA
Born March 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Nov 2020
Ceased 13 Mar 2024
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
6 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Incorporation Company
18 November 2020
NEWINCIncorporation