Background WavePink WaveYellow Wave

BANK PARK GROUP LIMITED (13252160)

BANK PARK GROUP LIMITED (13252160) is an active UK company. incorporated on 8 March 2021. 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.. BANK PARK GROUP LIMITED has been registered for 5 years. Current directors include COOKE, Benedict Michael, ERKUL, Kenan Thomas.

Company Number
13252160
Status
active
Type
ltd
Incorporated
8 March 2021
Age
5 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
B

BANK PARK GROUP LIMITED

BANK PARK GROUP LIMITED is an active company incorporated on 8 March 2021 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.. BANK PARK GROUP LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13252160

LTD Company

Age

5 Years

Incorporated 8 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

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

Previous Addresses

118-120 Parkfield House Alderson Road Sheffield S2 4UD England
From: 23 July 2024To: 1 November 2024
Beighton Business Centre 52a High Street Beighton Sheffield South Yorkshire S20 1ED United Kingdom
From: 8 March 2021To: 23 July 2024
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COOKE, Benedict Michael

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born January 1994
Director
Appointed 28 Oct 2024

ERKUL, Kenan Thomas

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born May 1985
Director
Appointed 28 Oct 2024

KELLEY, Ashley Nigel

Resigned
Parkfield House, SheffieldS2 4UD
Born August 1967
Director
Appointed 08 Mar 2021
Resigned 28 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Uk Parking Control Limited

Active
27/28 Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Ashley Nigel Kelley

Ceased
Parkfield House, SheffieldS2 4UD
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2021
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Change Sail Address Company With New Address
31 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
22 October 2024
AAMDAAMD
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Incorporation Company
8 March 2021
NEWINCIncorporation