UK Companies House feature
PARKINGEYE LIMITED
Profile
- Company number
- 05134454
- Status
- Active
- Incorporation
- 2004-05-21
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 52219
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- PricewaterhouseCoopers LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Directors, after reviewing the Group's operating budgets, investment plans and financing arrangements, consider that the Group has sufficient funding available over a period of at least 12 months from the date of approval of this report. The Group successfully completed a refinance of bank loans May 2025, with a seven-year £200,000,000 loan and £45,000,000 of facility headroom to fund future growth. Accordingly, the Directors are satisfied that it is appropriate to adopt the going concern basis in preparing the financial statements.”
Subsidiaries
- Parking Solutions Deutschland GmbH · 100% held · Germany · Parking management services
- Parking Solutions Danmark ApS · 100% held · Denmark · Parking management services
- Avantpark Parking Solutions Österreich GmbH · 100% held · Austria · Parking management services
- G24 Limited · 100% held · England · Parking management services
Significant events
- “Parkingeye Ltd completed the acquisition of G24 Ltd in August 2024 for a purchase consideration of £15,805,000. G24 provides parking management services to a portfolio of blue chip retail customers across the United Kingdom and operates 436 ANPR carparks.”
- “The Group successfully completed a refinance of bank loans May 2025 with the creation of a new £200m facility and repayment of all existing banking facilities.”
- “On 13th August 2024 the Company purchased 100% of the shares in G24 Limited. G24 Limited became a 100% owned subsidiary at this date.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
2 active · 41 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BOYNES, Philip Neil | Director | 2017-01-01 | May 1965 | British |
| WICKS, Sian Louise | Director | 2019-04-08 | Nov 1967 | British |
Show 41 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| DRISCOLL, Stephen Gerard | Secretary | 2010-01-01 | 2011-12-12 |
| DUNBAR, Stephen John | Secretary | 2007-05-01 | 2010-01-01 |
| HEPWORTH, Ian Richard | Secretary | 2004-10-21 | 2007-05-01 |
| MCKERNEY, Andrew William | Secretary | 2011-12-12 | 2012-12-19 |
| MCKERNEY, Andrew | Secretary | 2004-09-03 | 2004-10-21 |
| TAJ, Raja | Secretary | 2019-01-24 | 2019-10-31 |
| TAYLOR, Brenda Elizabeth | Secretary | 2012-12-20 | 2013-10-23 |
| CAPITA GROUP SECRETARY LIMITED | Corporate Secretary | 2013-10-23 | 2018-11-02 |
| CS SECRETARIES LIMITED | Corporate Secretary | 2004-05-21 | 2004-09-03 |
| OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2019-01-24 | 2021-06-02 |
| ASHBURN, Christopher Stuart | Director | 2018-07-04 | 2018-11-02 |
| BEDFORD, Nicolas Norman | Director | 2015-01-01 | 2015-09-09 |
| BILLINGTON, Fiona Helen | Director | 2013-02-15 | 2014-02-19 |
| BURGE, Alan | Director | 2013-10-23 | 2013-11-19 |
| COLLIER, Michael Patrick | Director | 2013-10-23 | 2015-01-01 |
| DAWSON, Paul | Director | 2013-10-23 | 2017-01-01 |
| DRISCOLL, Stephen Gerard | Director | 2011-12-12 | 2013-10-23 |
| DWYER, David Patrick | Director | 2015-09-09 | 2016-01-27 |
| GREENSPAN, Daniel James | Director | 2016-01-27 | 2016-12-20 |
| GRIFFIN, Shaun Phillip | Director | 2017-01-01 | 2017-06-30 |
| HEMMING, John James | Director | 2016-05-20 | 2017-01-01 |
| HEPWORTH, Ian Richard | Director | 2004-09-17 | 2007-05-01 |
| MAYNARD, Stefan John | Director | 2014-01-17 | 2015-01-01 |
| MCCALLUM, Niall John | Director | 2016-12-20 | 2017-09-15 |
| MCKERNEY, Andrew William | Director | 2004-09-03 | 2011-12-12 |
| MOFFATT, Alexandra Mary | Director | 2017-09-15 | 2018-07-03 |
| RODGERSON, Craig Hilton | Director | 2013-10-23 | 2015-01-01 |
| SHARP, Stephen | Director | 2015-01-01 | 2016-05-20 |
| SMITH, Simon | Director | 2004-09-17 | 2013-10-23 |
| TAJ, Raja | Director | 2017-07-14 | 2019-10-31 |
| TAYLOR, Brenda Elizabeth | Director | 2013-10-22 | 2014-01-07 |
| TAYLOR, David Wilson | Director | 2004-09-03 | 2013-10-23 |
| TODD, Francesca Anne | Director | 2013-12-04 | 2014-01-17 |
| WATERSON, David | Director | 2013-04-09 | 2013-10-23 |
| WATERSON, David | Director | 2005-11-17 | 2010-03-19 |
| WHITAKER, Andrew John | Director | 2013-02-15 | 2014-02-19 |
| WHITAKER, John Brian | Director | 2007-07-01 | 2013-10-23 |
| WHITAKER, Robert George | Director | 2013-02-15 | 2014-02-19 |
| CAPITA CORPORATE DIRECTOR LIMITED | Corporate Director | 2013-10-23 | 2018-11-02 |
| CS DIRECTORS LIMITED | Corporate Director | 2004-05-21 | 2004-09-03 |
| NWSEEDFUND DIRECTOR LIMITED | Corporate Director | 2004-09-17 | 2008-12-22 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Peggy Bidco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2018-11-02 | Active |
| Capita Business Services Ltd | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2018-11-02 |
Filing timeline
Last 20 of 219 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-04-02 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-11-12 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-10-10 | MA | incorporation | memorandum articles |
| 2025-10-07 | AA | accounts | accounts with accounts type full |
| 2025-07-03 | AD02 | address | change sail address company with old address new address |
| 2025-05-30 | RESOLUTIONS | resolution | resolution |
| 2025-05-20 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-05-07 | AD04 | address | move registers to registered office company with new address |
| 2025-04-03 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-10-17 | AD03 | address | move registers to sail company with new address |
| 2024-10-16 | AD02 | address | change sail address company with new address |
| 2024-09-20 | AA | accounts | accounts with accounts type full |
| 2024-04-03 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-09-28 | AA | accounts | accounts with accounts type full |
| 2023-04-04 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2022-11-25 | AA | accounts | accounts with accounts type full |
| 2022-08-12 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2022-04-04 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2021-06-02 | TM02 | officers | termination secretary company with name termination date |
| 2021-05-17 | AA | accounts | accounts with accounts type full |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory