ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

I Park Holdings Limited

I Park Holdings Limited is an active company incorporated on 3 February 2021 with the registered office located in Cockermouth, Cumbria. I Park Holdings Limited was registered 4 years ago.
Status
Active
Active since 2 years 2 months ago
Company No
13176317
Private limited company
Age
4 years
Incorporated 3 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 February 2025 (8 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 29 Dec28 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 December 2025
Due by 28 September 2026 (11 months remaining)
Address
2 Europe Way
Marvejols Business Park
Cockermouth
CA13 0RJ
England
Address changed on 11 Nov 2024 (11 months ago)
Previous address was Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Mar 1960
Director • British • Lives in UK • Born in Oct 1965
Mr William Leonard Ideson
PSC • British • Lives in UK • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
I Park Smart Limited
Stephen Andrew Morse, Michelmores Secretaries Limited, and 1 more are mutual people.
Active
I Park Services Limited
Stephen Andrew Morse, Michelmores Secretaries Limited, and 1 more are mutual people.
Active
Michelmores Nominees Limited
Stephen Andrew Morse and Michelmores Secretaries Limited are mutual people.
Active
Roe Electronics Limited
Michelmores Secretaries Limited is a mutual person.
Active
Active Electronics Plc
Michelmores Secretaries Limited is a mutual person.
Active
Registry Trust Limited
Michelmores Secretaries Limited is a mutual person.
Active
Emma Bridgewater Limited
Michelmores Secretaries Limited is a mutual person.
Active
Bridgewater Pottery Limited
Michelmores Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
28 Dec 2024
For period 28 Dec28 Dec 2024
Traded for 12 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
1 Month Ago on 3 Sep 2025
Confirmation Submitted
8 Months Ago on 17 Feb 2025
Registered Address Changed
11 Months Ago on 11 Nov 2024
Mr Stephen Andrew Morse Details Changed
11 Months Ago on 8 Nov 2024
Mr William Leonard Ideson Details Changed
11 Months Ago on 8 Nov 2024
Mr William Leonard Ideson (PSC) Details Changed
11 Months Ago on 8 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 14 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 13 Feb 2024
Mr William Leonard Ideson Details Changed
1 Year 10 Months Ago on 2 Jan 2024
Mr Stephen Andrew Morse Details Changed
2 Years 2 Months Ago on 17 Aug 2023
Get Credit Report
Discover I Park Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 December 2024
Submitted on 3 Sep 2025
Confirmation statement made on 6 February 2025 with updates
Submitted on 17 Feb 2025
Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom to 2 Europe Way Marvejols Business Park Cockermouth CA13 0RJ on 11 November 2024
Submitted on 11 Nov 2024
Director's details changed for Mr William Leonard Ideson on 8 November 2024
Submitted on 8 Nov 2024
Director's details changed for Mr Stephen Andrew Morse on 8 November 2024
Submitted on 8 Nov 2024
Change of details for Mr William Leonard Ideson as a person with significant control on 8 November 2024
Submitted on 8 Nov 2024
Total exemption full accounts made up to 28 December 2023
Submitted on 14 Aug 2024
Confirmation statement made on 13 February 2024 with updates
Submitted on 13 Feb 2024
Director's details changed for Mr Stephen Andrew Morse on 17 August 2023
Submitted on 5 Feb 2024
Director's details changed for Mr Stephen Andrew Morse on 2 January 2024
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year