Background WavePink WaveYellow Wave

INTELLI-PARK LIMITED (14607810)

INTELLI-PARK LIMITED (14607810) is an active UK company. incorporated on 20 January 2023. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219) and 1 other business activities. INTELLI-PARK LIMITED has been registered for 3 years. Current directors include COOKE, Benedict Michael, ERKUL, Kenan Thomas.

Company Number
14607810
Status
active
Type
ltd
Incorporated
20 January 2023
Age
3 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
COOKE, Benedict Michael, ERKUL, Kenan Thomas
SIC Codes
52219, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLI-PARK LIMITED

INTELLI-PARK LIMITED is an active company incorporated on 20 January 2023 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219) and 1 other business activity. INTELLI-PARK LIMITED was registered 3 years ago.(SIC: 52219, 82990)

Status

active

Active since 3 years ago

Company No

14607810

LTD Company

Age

3 Years

Incorporated 20 January 2023

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 25 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

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

Previous Addresses

Union House 111 New Union Street Coventry CV1 2NT England
From: 20 January 2023To: 6 March 2024
Timeline

6 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jan 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COOKE, Benedict Michael

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born January 1994
Director
Appointed 24 Oct 2023

ERKUL, Kenan Thomas

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born May 1985
Director
Appointed 25 Jan 2024

HARRISON, Jeffrey John

Resigned
111 New Union Street, CoventryCV1 2NT
Born June 1969
Director
Appointed 24 Oct 2023
Resigned 22 Jan 2024

WILLIAMS, Rupert John

Resigned
111 New Union Street, CoventryCV1 2NT
Born October 1968
Director
Appointed 20 Jan 2023
Resigned 24 Oct 2023

Persons with significant control

1

27/28 Eastcastle Street, LondonW1W 8DH

Nature of Control

Right to appoint and remove directors
Notified 20 Jan 2023
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
22 August 2025
GUARANTEE2GUARANTEE2
Legacy
22 August 2025
AGREEMENT2AGREEMENT2
Legacy
28 July 2025
GUARANTEE2GUARANTEE2
Legacy
28 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
22 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Incorporation Company
20 January 2023
NEWINCIncorporation