Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YOURPARKINGSPACE LIMITED
Company Information for

YOURPARKINGSPACE LIMITED

LEVEL 4, 2 REDMAN PLACE, LONDON, E20 1JQ,
Company Registration Number
08670309
Private Limited Company
Active

Company Overview

About Yourparkingspace Ltd
YOURPARKINGSPACE LIMITED was founded on 2013-08-30 and has its registered office in London. The organisation's status is listed as "Active". Yourparkingspace Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
YOURPARKINGSPACE LIMITED
 
Legal Registered Office
LEVEL 4
2 REDMAN PLACE
LONDON
E20 1JQ
Other companies in M1
 
Previous Names
JCCO 336 LIMITED20/09/2013
Filing Information
Company Number 08670309
Company ID Number 08670309
Date formed 2013-08-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB196224981  
Last Datalog update: 2023-12-06 09:55:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YOURPARKINGSPACE LIMITED

Current Directors
Officer Role Date Appointed
CHARLES MARK CRIDLAND
Director 2013-09-18
HARRISON JOHN WOODS
Director 2013-09-18
BENJAMIN ZIFF
Director 2016-11-16
EDWARDS MAX ZIFF
Director 2016-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAMIAN JAMES ROONEY
Director 2014-11-21 2016-03-03
CS SECRETARIES LIMITED
Company Secretary 2013-08-30 2013-09-18
MICHAEL JAMES BLOOD
Director 2013-08-30 2013-09-18
CS DIRECTORS LIMITED
Director 2013-08-30 2013-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRISON JOHN WOODS PARKMAVEN LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
HARRISON JOHN WOODS BARGAIN PARKING LIMITED Director 2014-11-21 CURRENT 2011-03-29 Active
BENJAMIN ZIFF ZIBEE LIMITED Director 2015-08-01 CURRENT 2014-11-20 Active
BENJAMIN ZIFF BAY SENTRY LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-30SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-09-28Current accounting period shortened from 31/12/22 TO 30/06/22
2023-09-19APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODS
2023-08-16CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM Studio 4, Import Building 2 Clove Crescent London E14 2BE England
2023-02-28Director's details changed for Mr Christopher Woods on 2023-02-27
2023-02-28Director's details changed for Mr Brannan Michael Coady on 2023-02-27
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-08-18AA01Current accounting period extended from 31/08/22 TO 31/12/22
2022-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086703090001
2022-08-04SH0113/07/22 STATEMENT OF CAPITAL GBP 5005953.3
2022-07-25Change of details for Motion Uk Bidco Limited as a person with significant control on 2022-07-13
2022-07-25DIRECTOR APPOINTED MR OLIVIER BELLIN
2022-07-25AP01DIRECTOR APPOINTED MR OLIVIER BELLIN
2022-07-25PSC05Change of details for Motion Uk Bidco Limited as a person with significant control on 2022-07-13
2022-07-21PSC07CESSATION OF CHARLES MARK CRIDLAND AS A PERSON OF SIGNIFICANT CONTROL
2022-07-21PSC02Notification of Motion Uk Bidco Limited as a person with significant control on 2022-07-13
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN DOUGLAS FRANCIS
2022-07-21AP01DIRECTOR APPOINTED MR BERTRAND JEAN FRANçOIS BARTHéLEMY
2022-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-11Change of share class name or designation
2022-01-11SH08Change of share class name or designation
2021-09-30SH0128/09/21 STATEMENT OF CAPITAL GBP 7154.33
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11MEM/ARTSARTICLES OF ASSOCIATION
2021-02-11RES12Resolution of varying share rights or name
2021-02-11SH10Particulars of variation of rights attached to shares
2021-02-11SH08Change of share class name or designation
2021-01-29PSC04Change of details for Mr Charles Mark Cridland as a person with significant control on 2021-01-29
2020-12-15SH0111/09/20 STATEMENT OF CAPITAL GBP 5104.360001
2020-10-02MEM/ARTSARTICLES OF ASSOCIATION
2020-10-02RES12Resolution of varying share rights or name
2020-10-02SH0111/09/20 STATEMENT OF CAPITAL GBP 5104.35
2020-10-02SH08Change of share class name or designation
2020-09-23AA01Previous accounting period extended from 31/03/20 TO 31/08/20
2020-09-22PSC07CESSATION OF HARRISON JOHN WOODS AS A PERSON OF SIGNIFICANT CONTROL
2020-09-22PSC02Notification of Project Ontario Nominees Limited as a person with significant control on 2020-09-22
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARDS MAX ZIFF
2020-09-22AP01DIRECTOR APPOINTED MR ANTHONY JOHN DOUGLAS FRANCIS
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-04-30AA01Previous accounting period shortened from 31/08/20 TO 31/03/20
2020-02-13SH08Change of share class name or designation
2019-12-03AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM Level 39 1 Canada Square London E14 5AB England
2019-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086703090002
2019-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 086703090002
2019-02-22AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18RES13Resolutions passed:
  • Option agreement 23/08/2018
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2018-10-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-09-24AP01DIRECTOR APPOINTED MR ANDREW THOMAS HIGGINSON
2018-09-14SH0114/09/18 STATEMENT OF CAPITAL GBP 137.46
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-05-10AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM 74 Gainsborough Road Richmond Surrey TW9 2EA England
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 148.14
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-05-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-11SH08Change of share class name or designation
2017-02-10SH08Change of share class name or designation
2016-12-08RES01ADOPT ARTICLES 08/12/16
2016-12-06AP01DIRECTOR APPOINTED EDWARDS MAX ZIFF
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 134.76
2016-12-06SH06Cancellation of shares. Statement of capital on 2016-11-15 GBP 134.76
2016-12-06AP01DIRECTOR APPOINTED MR BENJAMIN ZIFF
2016-12-06SH03Purchase of own shares
2016-11-30SH08Change of share class name or designation
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 086703090001
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM 3 Wakedean Gardens Yatton Bristol BS49 4BL
2016-03-09AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN JAMES ROONEY
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 148.14
2015-09-08AR0130/08/15 ANNUAL RETURN FULL LIST
2015-07-21SH19Statement of capital on 2015-07-21 GBP 148.14
2015-07-21CAP-SSSOLVENCY STATEMENT DATED 06/07/15
2015-07-21RES06REDUCE ISSUED CAPITAL 06/07/2015
2015-07-21RES01ADOPT ARTICLES 06/07/2015
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2015 FROM C/O SAM MABON BRABNERS LLP, 5TH FLOOR, 55 KING STREET MANCHESTER M2 4LQ ENGLAND
2015-05-27AA31/08/14 TOTAL EXEMPTION SMALL
2015-04-23ANNOTATIONClarification
2015-04-23RP04SECOND FILING FOR FORM SH01
2015-03-30SH0113/03/15 STATEMENT OF CAPITAL GBP 167.22
2015-03-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM C/O SEDULO 8 TRUMPET STREET MANCHESTER M1 5LW
2014-12-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-01RES01ADOPT ARTICLES 21/11/2014
2014-12-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-01SH0121/11/14 STATEMENT OF CAPITAL GBP 137.59
2014-11-27AP01DIRECTOR APPOINTED MR DAMIAN JAMES ROONEY
2014-09-30AR0130/08/14 FULL LIST
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM
2014-05-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-23RES12VARYING SHARE RIGHTS AND NAMES
2014-05-23RES01ADOPT ARTICLES 15/05/2014
2014-05-23SH02SUB-DIVISION 14/05/14
2014-05-23RES13SUBDIV 14/05/2014
2014-05-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-23SH0115/05/14 STATEMENT OF CAPITAL GBP 100.00
2013-11-27RES01ADOPT ARTICLES 09/11/2013
2013-11-27SH0109/11/13 STATEMENT OF CAPITAL GBP 100
2013-09-20RES15CHANGE OF NAME 18/09/2013
2013-09-20CERTNMCOMPANY NAME CHANGED JCCO 336 LIMITED CERTIFICATE ISSUED ON 20/09/13
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD
2013-09-19TM02APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED
2013-09-19AP01DIRECTOR APPOINTED MR CHARLES MARK CRIDLAND
2013-09-19AP01DIRECTOR APPOINTED MR HARRISON JOHN WOODS
2013-08-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-08-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YOURPARKINGSPACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2023-07-27
Petitions to Wind Up (Companies)2023-06-23
Fines / Sanctions
No fines or sanctions have been issued against YOURPARKINGSPACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of YOURPARKINGSPACE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YOURPARKINGSPACE LIMITED

Intangible Assets
Patents
We have not found any records of YOURPARKINGSPACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YOURPARKINGSPACE LIMITED
Trademarks
We have not found any records of YOURPARKINGSPACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOURPARKINGSPACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as YOURPARKINGSPACE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YOURPARKINGSPACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOURPARKINGSPACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YOURPARKINGSPACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.