Company NameYourparkingspace Limited
Company StatusActive
Company Number08670309
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 8 months ago)
Previous NameJCCO 336 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Mark Cridland
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(2 weeks, 5 days after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 4 2 Redman Place
London
E20 1JQ
Director NameMr Harrison John Woods
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(2 weeks, 5 days after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4 2 Redman Place
London
E20 1JQ
Director NameMr Brannan Michael Coady
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(7 years after company formation)
Appointment Duration3 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressLevel 4 2 Redman Place
London
E20 1JQ
Director NameMr Bertrand Jean FranÇOis BarthÉLemy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed13 July 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressFlowbird 2 Ter Rue Du ChÂTeau
92200 Neuilly-Sur-Seine
92200
Director NameMr Olivier Bellin
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed13 July 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressFlowbird 2 Ter Rue Du Chateau
Neuilly Sur Seine
92200
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Princess Avenue
Didsbury
Manchester
Greater Manchester
M20 6SE
Director NameMr Damian James Rooney
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wakedean Gardens
Yatton
Bristol
BS49 4BL
Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Benjamin Ziff
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 4, Import Building 2 Clove Crescent
London
E14 2BE
Director NameMr Christopher Woods
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2020(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 4 2 Redman Place
London
E20 1JQ
Director NameMr Anthony John Douglas Francis
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2020(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 4, Import Building 2 Clove Crescent
London
E14 2BE
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed30 August 2013(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2013(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Contact

Websitewww.yourparkingspace.co.uk/
Email address[email protected]
Telephone0161 8368800
Telephone regionManchester

Location

Registered AddressLevel 4
2 Redman Place
London
E20 1JQ

Shareholders

5.5k at £0.01Charles Mark Cridland
43.45%
Ordinary A
4.5k at £0.01Harrison John Woods
35.55%
Ordinary A
1.3k at £0.01Simon Margolis
10.50%
Ordinary B
1.3k at £0.01William Clynes
10.50%
Ordinary B

Financials

Year2014
Net Worth£92,830
Cash£94,831
Current Liabilities£2,128

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

6 March 2019Delivered on: 7 March 2019
Satisfied on: 10 April 2019
Persons entitled: Finstock Capital Limited

Classification: A registered charge
Fully Satisfied
16 November 2016Delivered on: 25 November 2016
Persons entitled: Town Centre Securities PLC

Classification: A registered charge
Particulars: Intellectual property: trademark: "yourparkingspace" domain names: www.yourparkingspace.co.UK, www.yourparkingspace.co.UK, www.yourparkingspace.com, www.contractparkingexperts.com, www.contractparkingexperts.co.UK, www.werentanyspace.co.UK, www.werentanyspace.com, www.webuyanyspace.co.UK, www.webuyanyspace.com, www.trustpark.co.UK, www.ypsrewards.co.UK, www.parkingpanda.co.UK.
Outstanding

Filing History

11 February 2021Particulars of variation of rights attached to shares (2 pages)
11 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 February 2021Memorandum and Articles of Association (40 pages)
11 February 2021Change of share class name or designation (2 pages)
29 January 2021Change of details for Mr Charles Mark Cridland as a person with significant control on 29 January 2021 (2 pages)
15 December 2020Statement of capital following an allotment of shares on 11 September 2020
  • GBP 5,104.360001
(4 pages)
2 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 October 2020Statement of capital following an allotment of shares on 11 September 2020
  • GBP 5,104.35
(4 pages)
2 October 2020Memorandum and Articles of Association (41 pages)
2 October 2020Change of share class name or designation (2 pages)
23 September 2020Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
22 September 2020Notification of Project Ontario Nominees Limited as a person with significant control on 22 September 2020 (2 pages)
22 September 2020Appointment of Mr Brannan Michael Coady as a director on 11 September 2020 (2 pages)
22 September 2020Cessation of Harrison John Woods as a person with significant control on 22 September 2020 (1 page)
22 September 2020Appointment of Mr Christopher Woods as a director on 11 September 2020 (2 pages)
22 September 2020Appointment of Mr Anthony John Douglas Francis as a director on 12 September 2020 (2 pages)
22 September 2020Termination of appointment of Edwards Max Ziff as a director on 11 September 2020 (1 page)
10 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
30 April 2020Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
13 February 2020Change of share class name or designation (2 pages)
3 December 2019Total exemption full accounts made up to 31 August 2019 (13 pages)
18 October 2019Confirmation statement made on 30 August 2019 with updates (6 pages)
9 October 2019Registered office address changed from Level 39 1 Canada Square London E14 5AB England to Studio 4, Import Building 2 Clove Crescent London E14 2BE on 9 October 2019 (1 page)
10 April 2019Satisfaction of charge 086703090002 in full (1 page)
7 March 2019Registration of charge 086703090002, created on 6 March 2019 (24 pages)
22 February 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
18 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholders agreement 23/08/2018
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 October 2018Resolutions
  • RES13 ‐ Option agreement 23/08/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
24 September 2018Appointment of Mr Andrew Thomas Higginson as a director on 1 August 2018 (2 pages)
14 September 2018Statement of capital following an allotment of shares on 14 September 2018
  • GBP 137.46
(3 pages)
6 September 2018Confirmation statement made on 30 August 2018 with updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
27 February 2018Registered office address changed from 74 Gainsborough Road Richmond Surrey TW9 2EA England to Level 39 1 Canada Square London E14 5AB on 27 February 2018 (1 page)
19 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
19 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
10 February 2017Change of share class name or designation (2 pages)
10 February 2017Change of share class name or designation (2 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
6 December 2016Purchase of own shares. (3 pages)
6 December 2016Cancellation of shares. Statement of capital on 15 November 2016
  • GBP 134.76
(4 pages)
6 December 2016Purchase of own shares. (3 pages)
6 December 2016Cancellation of shares. Statement of capital on 15 November 2016
  • GBP 134.76
(4 pages)
6 December 2016Appointment of Mr Benjamin Ziff as a director on 16 November 2016 (3 pages)
6 December 2016Appointment of Edwards Max Ziff as a director on 16 November 2016 (3 pages)
6 December 2016Appointment of Edwards Max Ziff as a director on 16 November 2016 (3 pages)
6 December 2016Appointment of Mr Benjamin Ziff as a director on 16 November 2016 (3 pages)
30 November 2016Change of share class name or designation (2 pages)
30 November 2016Change of share class name or designation (2 pages)
25 November 2016Registration of charge 086703090001, created on 16 November 2016 (31 pages)
25 November 2016Registration of charge 086703090001, created on 16 November 2016 (31 pages)
5 October 2016Confirmation statement made on 30 August 2016 with updates (8 pages)
5 October 2016Confirmation statement made on 30 August 2016 with updates (8 pages)
27 July 2016Registered office address changed from 3 Wakedean Gardens Yatton Bristol BS49 4BL to 74 Gainsborough Road Richmond Surrey TW9 2EA on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 3 Wakedean Gardens Yatton Bristol BS49 4BL to 74 Gainsborough Road Richmond Surrey TW9 2EA on 27 July 2016 (1 page)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 March 2016Termination of appointment of Damian James Rooney as a director on 3 March 2016 (1 page)
8 March 2016Termination of appointment of Damian James Rooney as a director on 3 March 2016 (1 page)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 148.14
(6 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 148.14
(6 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
21 July 2015Solvency Statement dated 06/07/15 (2 pages)
21 July 2015Statement of capital on 21 July 2015
  • GBP 148.14
(4 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(36 pages)
21 July 2015Solvency Statement dated 06/07/15 (2 pages)
21 July 2015Statement of capital on 21 July 2015
  • GBP 148.14
(4 pages)
15 July 2015Registered office address changed from C/O Sam Mabon Brabners Llp, 5th Floor, 55 King Street Manchester M2 4LQ England to 3 Wakedean Gardens Yatton Bristol BS49 4BL on 15 July 2015 (1 page)
15 July 2015Registered office address changed from C/O Sam Mabon Brabners Llp, 5th Floor, 55 King Street Manchester M2 4LQ England to 3 Wakedean Gardens Yatton Bristol BS49 4BL on 15 July 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 13/03/2015
(6 pages)
23 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 13/03/2015
(6 pages)
30 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 167.22
  • ANNOTATION Clarification a second filed SH01 was registered on 23/04/2015
(5 pages)
30 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 167.22
  • ANNOTATION Clarification a second filed SH01 was registered on 23/04/2015
(5 pages)
17 February 2015Registered office address changed from C/O Sedulo 8 Trumpet Street Manchester M1 5LW to C/O Sam Mabon Brabners Llp, 5Th Floor, 55 King Street Manchester M2 4LQ on 17 February 2015 (1 page)
17 February 2015Registered office address changed from C/O Sedulo 8 Trumpet Street Manchester M1 5LW to C/O Sam Mabon Brabners Llp, 5Th Floor, 55 King Street Manchester M2 4LQ on 17 February 2015 (1 page)
1 December 2014Change of share class name or designation (2 pages)
1 December 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 137.59
(4 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
1 December 2014Change of share class name or designation (2 pages)
1 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
1 December 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 137.59
(4 pages)
27 November 2014Appointment of Mr Damian James Rooney as a director on 21 November 2014 (2 pages)
27 November 2014Appointment of Mr Damian James Rooney as a director on 21 November 2014 (2 pages)
30 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 126.58
(4 pages)
30 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 126.58
(4 pages)
5 August 2014Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to 8 Trumpet Street Manchester M1 5LW on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to 8 Trumpet Street Manchester M1 5LW on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to 8 Trumpet Street Manchester M1 5LW on 5 August 2014 (1 page)
27 May 2014Change of share class name or designation (2 pages)
27 May 2014Change of share class name or designation (2 pages)
23 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 100.00
(4 pages)
23 May 2014Particulars of variation of rights attached to shares (2 pages)
23 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 100.00
(4 pages)
23 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
23 May 2014Sub-division of shares on 14 May 2014 (5 pages)
23 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
23 May 2014Particulars of variation of rights attached to shares (2 pages)
23 May 2014Resolutions
  • RES13 ‐ Subdiv 14/05/2014
(2 pages)
23 May 2014Resolutions
  • RES13 ‐ Subdiv 14/05/2014
(2 pages)
23 May 2014Sub-division of shares on 14 May 2014 (5 pages)
27 November 2013Statement of capital following an allotment of shares on 9 November 2013
  • GBP 100
(4 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 November 2013Statement of capital following an allotment of shares on 9 November 2013
  • GBP 100
(4 pages)
27 November 2013Statement of capital following an allotment of shares on 9 November 2013
  • GBP 100
(4 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 September 2013Company name changed jcco 336 LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2013Company name changed jcco 336 LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2013Termination of appointment of Cs Secretaries Limited as a secretary (1 page)
19 September 2013Termination of appointment of Michael Blood as a director (1 page)
19 September 2013Termination of appointment of Michael Blood as a director (1 page)
19 September 2013Termination of appointment of Cs Directors Limited as a director (1 page)
19 September 2013Appointment of Mr Harrison John Woods as a director (2 pages)
19 September 2013Appointment of Mr Harrison John Woods as a director (2 pages)
19 September 2013Appointment of Mr Charles Mark Cridland as a director (2 pages)
19 September 2013Termination of appointment of Cs Directors Limited as a director (1 page)
19 September 2013Termination of appointment of Cs Secretaries Limited as a secretary (1 page)
19 September 2013Appointment of Mr Charles Mark Cridland as a director (2 pages)
30 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)