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

PARKMATIC SECURITIES LTD

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
08116217
Private Limited Company
Active

Company Overview

About Parkmatic Securities Ltd
PARKMATIC SECURITIES LTD was founded on 2012-06-22 and has its registered office in London. The organisation's status is listed as "Active". Parkmatic Securities Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PARKMATIC SECURITIES LTD
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
Other companies in M26
 
Filing Information
Company Number 08116217
Company ID Number 08116217
Date formed 2012-06-22
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 22/06/2015
Return next due 20/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB166689747  
Last Datalog update: 2023-11-06 10:25:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKMATIC SECURITIES LTD
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 PARKMATIC SECURITIES LTD

Current Directors
Officer Role Date Appointed
GRAHAM MARSHALL COATES
Director 2018-05-31
TERESA ANNE DUNNE
Director 2018-05-31
DAVID ANTHONY JACOBS
Director 2018-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS WILLIAM ENTWISTLE
Company Secretary 2012-06-22 2018-05-31
GAYNOR MARGARET ENTWISTLE
Director 2012-06-22 2018-05-31
LLOYD THOMAS ENTWISTLE
Director 2012-06-22 2018-05-31
THOMAS WILLIAM ENTWISTLE
Director 2012-06-22 2018-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MARSHALL COATES PARKMATIC PUBLICATIONS LIMITED Director 2018-05-31 CURRENT 2002-04-08 Active
GRAHAM MARSHALL COATES BSPOKE COMMERCIAL LTD Director 2015-04-01 CURRENT 2014-10-28 Active
GRAHAM MARSHALL COATES HFIS LIMITED Director 2015-04-01 CURRENT 1996-09-20 Active
GRAHAM MARSHALL COATES NEW APPROACH CONSULTANTS LTD Director 2012-01-06 CURRENT 2012-01-06 Active
TERESA ANNE DUNNE PARKMATIC PUBLICATIONS LIMITED Director 2018-05-31 CURRENT 2002-04-08 Active
TERESA ANNE DUNNE TENANCY DEPOSITS (SCOTLAND) LIMITED Director 2017-12-01 CURRENT 2011-03-29 Active
TERESA ANNE DUNNE HFIS LIMITED Director 2013-04-01 CURRENT 1996-09-20 Active
DAVID ANTHONY JACOBS PARKMATIC PUBLICATIONS LIMITED Director 2018-05-31 CURRENT 2002-04-08 Active
DAVID ANTHONY JACOBS LANDLORD ACTION LTD Director 2017-06-26 CURRENT 2012-05-14 Active
DAVID ANTHONY JACOBS TENANCY DEPOSITS (E&W) LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active - Proposal to Strike off
DAVID ANTHONY JACOBS HF RESOLUTION LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
DAVID ANTHONY JACOBS CMPROTECT LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
DAVID ANTHONY JACOBS DAME C (LONDON) LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
DAVID ANTHONY JACOBS TENANCY DEPOSITS (NI) LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
DAVID ANTHONY JACOBS TENANCY DEPOSITS (SCOTLAND) LIMITED Director 2011-03-29 CURRENT 2011-03-29 Active
DAVID ANTHONY JACOBS MY DEPOSITS LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active - Proposal to Strike off
DAVID ANTHONY JACOBS ESD ASSOCIATE HOLDINGS LIMITED Director 2007-05-25 CURRENT 2007-05-14 Active - Proposal to Strike off
DAVID ANTHONY JACOBS TENANCY DEPOSIT SOLUTIONS LIMITED Director 2006-06-30 CURRENT 2006-06-29 Active
DAVID ANTHONY JACOBS HFIS LIMITED Director 2004-02-09 CURRENT 1996-09-20 Active
DAVID ANTHONY JACOBS SRJ ACCOUNTING SERVICES LIMITED Director 1995-04-13 CURRENT 1995-04-13 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
2023-10-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-25CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-04-18Compulsory strike-off action has been discontinued
2023-04-17Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-09Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2023-01-16Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-16Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Srj Accounting Services Limited, First Floor Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England
2022-09-05Change of details for Hfis Limited as a person with significant control on 2022-08-30
2022-09-05Current accounting period shortened from 31/03/23 TO 31/12/22
2022-09-05CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-09-05AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-09-05PSC05Change of details for Hfis Limited as a person with significant control on 2022-08-30
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Srj Accounting Services Limited, First Floor Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England
2022-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081162170001
2022-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081162170001
2022-06-22MEM/ARTSARTICLES OF ASSOCIATION
2022-06-17RES01ADOPT ARTICLES 17/06/22
2022-06-15PSC05Change of details for Hfis Plc as a person with significant control on 2022-06-01
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY JACOBS
2021-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2020-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-02-28AA01Current accounting period extended from 30/11/19 TO 31/03/20
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 081162170001
2019-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-06-06AA01Previous accounting period shortened from 31/05/19 TO 30/11/18
2019-05-14AP01DIRECTOR APPOINTED MR SIMON FOX
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARSHALL COATES
2019-05-07AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15AA01Previous accounting period shortened from 30/06/18 TO 31/05/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-06-08AP01DIRECTOR APPOINTED MR DAVID ANTHONY JACOBS
2018-06-08AP01DIRECTOR APPOINTED MRS TERESA ANNE DUNNE
2018-06-08AP01DIRECTOR APPOINTED MR GRAHAM MARSHALL COATES
2018-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/18 FROM Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD ENTWISTLE
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ENTWISTLE
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR ENTWISTLE
2018-06-07TM02Termination of appointment of Thomas William Entwistle on 2018-05-31
2018-06-07PSC02Notification of Hfis Plc as a person with significant control on 2018-05-31
2018-06-07PSC07CESSATION OF THOMAS WILLIAM ENTWISTLE AS A PSC
2018-06-07PSC07CESSATION OF GAYNOR MARGARET ENTWISTLE AS A PSC
2018-05-25PSC04Change of details for Mrs Gaynor Margaret Entwistle as a person with significant control on 2016-04-06
2018-05-23PSC07CESSATION OF THOMAS WILLIAM ENTWISTLE AS A PERSON OF SIGNIFICANT CONTROL
2018-05-15PSC04Change of details for Mr Thomas William Entwistle as a person with significant control on 2018-05-15
2018-05-15PSC07CESSATION OF GAYNOR MARGARET ENTWISTLE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYNOR MARGARET ENTWISTLE
2018-04-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILLIAM ENTWISTLE
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-02-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-11-27AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-28AR0122/06/15 ANNUAL RETURN FULL LIST
2014-11-13AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-27AR0122/06/14 FULL LIST
2014-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 2 MOOR WAY HAWKSHAW BURY LANCASHIRE BL8 4LF
2013-07-01AR0122/06/13 FULL LIST
2012-06-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PARKMATIC SECURITIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARKMATIC SECURITIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PARKMATIC SECURITIES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-05-31

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 PARKMATIC SECURITIES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-22 £ 100
Shareholder Funds 2012-06-22 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARKMATIC SECURITIES LTD registering or being granted any patents
Domain Names

PARKMATIC SECURITIES LTD owns 1 domain names.

tenantverify.co.uk  

Trademarks
We have not found any records of PARKMATIC SECURITIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKMATIC SECURITIES LTD. 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 (63990 - Other information service activities n.e.c.) as PARKMATIC SECURITIES LTD are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where PARKMATIC SECURITIES LTD 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 PARKMATIC SECURITIES LTD 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 PARKMATIC SECURITIES LTD 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.