Background WavePink WaveYellow Wave

PARK ROW SECURITIES LIMITED (13330833)

PARK ROW SECURITIES LIMITED (13330833) is an active UK company. incorporated on 13 April 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. PARK ROW SECURITIES LIMITED has been registered for 5 years. Current directors include MUGHAL, Yasir Mehmood.

Company Number
13330833
Status
active
Type
ltd
Incorporated
13 April 2021
Age
5 years
Address
5 Brayford Square, London, E1 0SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
MUGHAL, Yasir Mehmood
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK ROW SECURITIES LIMITED

PARK ROW SECURITIES LIMITED is an active company incorporated on 13 April 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. PARK ROW SECURITIES LIMITED was registered 5 years ago.(SIC: 80200)

Status

active

Active since 5 years ago

Company No

13330833

LTD Company

Age

5 Years

Incorporated 13 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 13 December 2024 (1 year ago)
Submitted on 13 December 2024 (1 year ago)

Next Due

Due by 27 December 2025
For period ending 13 December 2025
Contact
Address

5 Brayford Square London, E1 0SG,

Previous Addresses

69 Whinney Hill Park Brighouse HD6 2NE England
From: 23 November 2023To: 13 December 2024
Hm Revenue and Customs Victoria Street Grimsby DN31 1DB England
From: 26 July 2023To: 23 November 2023
5 Brayford Square 5 Brayford Square London E1 0SG England
From: 8 June 2023To: 26 July 2023
Apt 6 Maltravers Place Sheffield S2 5AN England
From: 29 March 2022To: 8 June 2023
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 13 April 2021To: 29 March 2022
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Mar 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Nov 23
New Owner
Nov 23
Owner Exit
Dec 24
New Owner
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Sept 25
New Owner
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MUGHAL, Yasir Mehmood

Active
Brayford Square, LondonE1 0SG
Born November 1994
Director
Appointed 17 Mar 2025

BATES, Mohammed Mbarak

Resigned
Brayford Square, LondonE1 0SG
Born August 1998
Director
Appointed 14 Jul 2024
Resigned 17 Mar 2025

CLARKE, Joshua Josef

Resigned
Whinney Hill Park, BrighouseHD6 2NE
Born July 1988
Director
Appointed 14 Nov 2023
Resigned 14 Jul 2024

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 13 Apr 2021
Resigned 26 Jan 2022

HUSSAIN, Hassan Farooq

Resigned
Maltravers Place, SheffieldS2 5AN
Born June 1995
Director
Appointed 01 Feb 2022
Resigned 06 May 2023

SIVAK, Jan

Resigned
5 Brayford Square, LondonE1 0SG
Born February 1996
Director
Appointed 06 May 2023
Resigned 15 Jun 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Yasir Mehmood Mughal

Active
Brayford Square, LondonE1 0SG
Born November 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Mar 2025

Mr Mohammed Mbarak Bates

Ceased
Brayford Square, LondonE1 0SG
Born August 1998

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Notified 14 Jul 2024
Ceased 17 Mar 2025

Mr Joshua Josef Clarke

Ceased
Whinney Hill Park, BrighouseHD6 2NE
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2023
Ceased 14 Jul 2024
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2021
Ceased 26 Jan 2022
Fundings
Financials
Latest Activities

Filing History

41

Gazette Filings Brought Up To Date
25 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 December 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
29 March 2022
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 November 2021
PSC09Update to PSC Statements
Incorporation Company
13 April 2021
NEWINCIncorporation