PARKTRON LIMITED

Active London

Other letting and operating of own or leased real estate

1 employees website.com
Other letting and operating of own or leased real estate
P

PARKTRON LIMITED

Other letting and operating of own or leased real estate

Founded 5 Aug 2002 Active London, England 1 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 6 May 2026 Next due 31 May 2026 18 days remaining
Confirmation Submitted 28 Apr 2026 Next due 12 May 2027 12 months remaining
Net assets £141K £24K 2024 year on year
Total assets £583K £21K 2024 year on year
Total Liabilities £441K £2K 2024 year on year
Charges 4
4 outstanding

Contact & Details

Contact

Registered Address

75 Vivian Avenue Hendon London NW4 3XE England

Full company profile for PARKTRON LIMITED (04503272), an active company based in London, England. Incorporated 5 Aug 2002. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£141.22k

Increased by £23.51k (+20%)

Total Liabilities

£441.39k

Decreased by £2.47k (-1%)

Turnover

N/A

Employees

1

Debt Ratio

76%

Decreased by 3 (-4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Patel, Prabhaben KantilalDirectorBritishEngland7020 Feb 2024Active

Shareholders

Shareholders (2)

Rajiv Patel
50.0%
Nirmala Vithaldas Patel
50.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Rajiv Patel

British

Active
Notified 1 Aug 2016
Residence England
DOB August 1982
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors,significant Influence Or Control

Mr Rajiv Patel

British

Active
Notified 1 Aug 2016
Residence England
DOB August 1982
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Nirmala Vithaldas Patel

British

Active
Notified 21 Aug 2016
Residence England
DOB May 1954
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Vithaldas Raja Patel

Ceased 21 Aug 2016

Ceased

Mrs Nirmala Vithaldas Patel

Ceased 20 Apr 2026

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

4 outstanding

Properties

Properties

3 freehold 3 total
AddressTenurePrice PaidDate Added
31 Charnham Street, Hungerford (RG17 0EJ) WEST BERKSHIRE
Freehold£340,00021 Jan 2016
17 Kingsway Avenue, Middlesbrough (TS6 0AT) REDCAR AND CLEVELAND
Freehold-15 Jan 2003
19 and 21 Kingsway Avenue, South Bank, (TS6 0AT) REDCAR AND CLEVELAND
Freehold-15 Jan 2003
31 Charnham Street, Hungerford (RG17 0EJ)
Freehold £340,000
Added 21 Jan 2016
District WEST BERKSHIRE
17 Kingsway Avenue, Middlesbrough (TS6 0AT)
Freehold
Added 15 Jan 2003
District REDCAR AND CLEVELAND
19 and 21 Kingsway Avenue, South Bank, (TS6 0AT)
Freehold
Added 15 Jan 2003
District REDCAR AND CLEVELAND

Documents

Company Filings

DateCategoryDescriptionDocument
6 May 2026AccountsAnnual accounts made up to 31 Aug 2025
28 Apr 2026Confirmation StatementConfirmation statement made on 28 Apr 2026 with updates
28 Apr 2026Persons With Significant ControlCessation of Nirmala Vithaldas Patel as a person with significant control on 20 Apr 2026
28 Apr 2026Persons With Significant ControlChange to Mr Rajiv Patel as a person with significant control on 20 Apr 2026
5 Aug 2025Confirmation StatementConfirmation statement made on 5 Aug 2025 with no updates
6 May 2026 Accounts

Annual accounts made up to 31 Aug 2025

28 Apr 2026 Confirmation Statement

Confirmation statement made on 28 Apr 2026 with updates

28 Apr 2026 Persons With Significant Control

Cessation of Nirmala Vithaldas Patel as a person with significant control on 20 Apr 2026

28 Apr 2026 Persons With Significant Control

Change to Mr Rajiv Patel as a person with significant control on 20 Apr 2026

5 Aug 2025 Confirmation Statement

Confirmation statement made on 5 Aug 2025 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 31 Aug 2025

6 days ago on 6 May 2026

Confirmation statement made on 28 Apr 2026 with updates

2 weeks ago on 28 Apr 2026

Cessation of Nirmala Vithaldas Patel as a person with significant control on 20 Apr 2026

2 weeks ago on 28 Apr 2026

Change to Mr Rajiv Patel as a person with significant control on 20 Apr 2026

2 weeks ago on 28 Apr 2026

Confirmation statement made on 5 Aug 2025 with no updates

9 months ago on 5 Aug 2025