PARK CONNECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePARK CONNECT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02548716
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARK CONNECT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PARK CONNECT LIMITED located?

    Registered Office Address
    Valley Road
    Birkenhead
    CH41 7ED Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of PARK CONNECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONSUS CONTACT MANAGEMENT LIMITEDJun 10, 2002Jun 10, 2002
    PARK ONLINE LIMITEDAug 13, 1998Aug 13, 1998
    HANDLING SOLUTIONS LIMITEDJan 28, 1994Jan 28, 1994
    CHASECHECK LIMITEDOct 15, 1990Oct 15, 1990

    What are the latest accounts for PARK CONNECT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PARK CONNECT LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2026
    Next Confirmation Statement DueOct 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2025
    OverdueNo

    What are the latest filings for PARK CONNECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Oct 02, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Indigo Corporate Secretary Limited on Feb 27, 2025

    1 pagesCH04

    Accounts for a dormant company made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr David Robert Harding as a director

    3 pagesRP04AP01

    Appointment of Mr Rob Harding as a director on Apr 26, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 19, 2024Clarification A second filed AP01 was registered on 19/09/2024.

    Termination of appointment of Talha Ahmed as a director on Apr 10, 2024

    1 pagesTM01

    Appointment of Indigo Corporate Secretary Limited as a secretary on Jan 25, 2024

    2 pagesAP04

    Accounts for a dormant company made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 02, 2023 with updates

    5 pagesCS01

    Termination of appointment of Park Group Secretaries Ltd as a secretary on Sep 27, 2023

    1 pagesTM02

    Change of details for Appreciate Group Plc as a person with significant control on Mar 16, 2023

    2 pagesPSC05

    Termination of appointment of Guy Paul Cuthbert Parsons as a director on Feb 28, 2023

    1 pagesTM01

    Appointment of Talha Ahmed as a director on Feb 27, 2023

    2 pagesAP01

    Appointment of Mr Julian Graham Coghlan as a director on Jan 09, 2023

    2 pagesAP01

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Guy Paul Cuthbert Parsons as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of John Sullivan O'doherty as a director on Jul 31, 2022

    1 pagesTM01

    Termination of appointment of Timothy Patrick Clancy as a director on Jul 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    3 pagesAA

    Memorandum and Articles of Association

    11 pagesMA

    Accounts for a dormant company made up to Mar 31, 2021

    3 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 conflicts of interests 28/10/2021
    RES13

    Statement of company's objects

    2 pagesCC04

    Who are the officers of PARK CONNECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INDIGO CORPORATE SECRETARY LIMITED
    853-855 London Road
    SS0 9SZ Westcliff On Sea
    Vincent Court, Ground Floor
    Essex
    United Kingdom
    Secretary
    853-855 London Road
    SS0 9SZ Westcliff On Sea
    Vincent Court, Ground Floor
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13253973
    281695990002
    COGHLAN, Julian Graham
    Valley Road
    Birkenhead
    CH41 7ED Merseyside
    Director
    Valley Road
    Birkenhead
    CH41 7ED Merseyside
    United KingdomBritish292359900001
    HARDING, David Robert
    Valley Road
    Birkenhead
    CH41 7ED Merseyside
    Director
    Valley Road
    Birkenhead
    CH41 7ED Merseyside
    EnglandBritish269895420001
    MARKS, Stuart Adam
    Broadmead 20 Broad Lane
    Hale
    WA15 0DF Altrincham
    Cheshire
    Secretary
    Broadmead 20 Broad Lane
    Hale
    WA15 0DF Altrincham
    Cheshire
    British63485870002
    PARK GROUP SECRETARIES LTD
    Valley Road
    CH41 7ED Birkenhead
    1
    Merseyside
    United Kingdom
    Secretary
    Valley Road
    CH41 7ED Birkenhead
    1
    Merseyside
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2089117
    11450190001
    AHMED, Talha
    Valley Road
    Birkenhead
    CH41 7ED Merseyside
    Director
    Valley Road
    Birkenhead
    CH41 7ED Merseyside
    EnglandBritish340192960001
    ALEXANDER, Neil
    11 Vyner Court
    Vyner Close
    CH43 7XL Birkenhead
    Merseyside
    Director
    11 Vyner Court
    Vyner Close
    CH43 7XL Birkenhead
    Merseyside
    British16982240001
    CLANCY, Timothy Patrick
    Valley Road
    Birkenhead
    CH41 7ED Merseyside
    Director
    Valley Road
    Birkenhead
    CH41 7ED Merseyside
    EnglandBritish250013690002
    COOPER, Christopher
    46 Temple Road
    M33 2FP Sale
    Cheshire
    Director
    46 Temple Road
    M33 2FP Sale
    Cheshire
    EnglandBritish188075440001
    FINCH, Clifford Buckley
    58 Gayton Lane
    Gayton
    CH60 3SJ Wirral
    Merseyside
    Director
    58 Gayton Lane
    Gayton
    CH60 3SJ Wirral
    Merseyside
    British74216390002
    HARRIDGE, Giles Steven
    50 Carlton Road
    Hale
    WA15 8RL Altrincham
    Cheshire
    Director
    50 Carlton Road
    Hale
    WA15 8RL Altrincham
    Cheshire
    United KingdomBritish96534720001
    HOLT, David
    2 Redgate Close
    BB11 3EG Burnley
    Lancashire
    Director
    2 Redgate Close
    BB11 3EG Burnley
    Lancashire
    EnglandBritish77925530001
    HOUGHTON, Christopher
    Valley Road
    Birkenhead
    CH41 7ED Merseyside
    Director
    Valley Road
    Birkenhead
    CH41 7ED Merseyside
    EnglandBritish91184360004
    HUGHES, Richard John
    1 Glenavon Road
    Prenton
    CH43 0RB Wirral
    Merseyside
    Director
    1 Glenavon Road
    Prenton
    CH43 0RB Wirral
    Merseyside
    British108690660001
    JOHNSON, Peter Robert
    Valley Road
    Birkenhead
    CH41 7ED Merseyside
    Director
    Valley Road
    Birkenhead
    CH41 7ED Merseyside
    SwitzerlandBritish72280480002
    JOHNSON, Peter Robert
    Westmount
    Vyner Road South
    CH43 7PN Birkenhead
    Wirral
    Director
    Westmount
    Vyner Road South
    CH43 7PN Birkenhead
    Wirral
    SwitzerlandBritish72280480001
    KERR, Alastair Gibson
    Mulbarton 60 Meols Drive
    Hoylake
    L47 4AW Wirral
    Merseyside
    Director
    Mulbarton 60 Meols Drive
    Hoylake
    L47 4AW Wirral
    Merseyside
    British60724190001
    LEWIS, Richard Martin
    4 Croft Avenue
    Slyneby
    LA2 6JJ Lancaster
    Lancashire
    Director
    4 Croft Avenue
    Slyneby
    LA2 6JJ Lancaster
    Lancashire
    British54266300002
    MARKS, Stuart Adam
    Broadmead 20 Broad Lane
    Hale
    WA15 0DF Altrincham
    Cheshire
    Director
    Broadmead 20 Broad Lane
    Hale
    WA15 0DF Altrincham
    Cheshire
    EnglandBritish63485870002
    MARKS, Victor
    Chart House South Road
    Hale
    WA14 3HT Altrincham
    Cheshire
    Director
    Chart House South Road
    Hale
    WA14 3HT Altrincham
    Cheshire
    British13730210001
    MARKS, Victor
    Chart House South Road
    Hale
    WA14 3HT Altrincham
    Cheshire
    Director
    Chart House South Road
    Hale
    WA14 3HT Altrincham
    Cheshire
    British13730210001
    MARR, Stephen Patrick
    13 Teal Close
    Aughton
    L39 5QQ Ormskirk
    Merseyside
    Director
    13 Teal Close
    Aughton
    L39 5QQ Ormskirk
    Merseyside
    EnglandBritish56381050001
    MILLARD, Larry
    67 Lyndhurst Road
    BB10 4DE Burnley
    Lancashire
    Director
    67 Lyndhurst Road
    BB10 4DE Burnley
    Lancashire
    British56022140001
    MOORE, Donald Campbell
    105 Old Hall Road
    M33 2HX Sale
    Cheshire
    Director
    105 Old Hall Road
    M33 2HX Sale
    Cheshire
    British22460470001
    O'DOHERTY, John Sullivan
    Valley Road
    Birkenhead
    CH41 7ED Merseyside
    Director
    Valley Road
    Birkenhead
    CH41 7ED Merseyside
    United KingdomIrish242960300001
    PARSONS, Guy Paul Cuthbert
    Valley Road
    Birkenhead
    CH41 7ED Merseyside
    Director
    Valley Road
    Birkenhead
    CH41 7ED Merseyside
    EnglandBritish136891930001
    STEWART, Martin Richard
    Valley Road
    Birkenhead
    CH41 7ED Merseyside
    Director
    Valley Road
    Birkenhead
    CH41 7ED Merseyside
    United KingdomBritish102448970001
    WALL, Timothy
    15 Palmerston Road
    SW14 7QA London
    Director
    15 Palmerston Road
    SW14 7QA London
    British45696480001
    WATSON, Colin Graham
    Oak House Bott House Lane
    BB8 8LN Colne
    Lancashire
    Director
    Oak House Bott House Lane
    BB8 8LN Colne
    Lancashire
    British52249390001

    Who are the persons with significant control of PARK CONNECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Valley Road
    CH41 7ED Birkenhead
    Appreciate Group Plc
    Merseyside
    England
    Apr 06, 2016
    Valley Road
    CH41 7ED Birkenhead
    Appreciate Group Plc
    Merseyside
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01711939
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Park Group Uk Limited
    Valley Road
    CH41 7ED Birkenhead
    Park Group Uk Limited
    England
    Apr 06, 2016
    Valley Road
    CH41 7ED Birkenhead
    Park Group Uk Limited
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for PARK CONNECT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 02, 2016Jul 14, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0