YOURPARKINGSPACE LIMITED
Other service activities n.e.c.
YOURPARKINGSPACE LIMITED
Other service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Full company profile for YOURPARKINGSPACE LIMITED (08670309), an active supply chain, manufacturing and commerce models company based in United Kingdom. Incorporated 30 Aug 2013. Other service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£4.10M
Net Assets
-£18.70M
Total Liabilities
£42.72M
Turnover
£12.26M
Employees
141
Debt Ratio
178%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (3)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | May 2014 | Seed |
| Investor 2 | May 2014 | Seed |
| Investor 3 | Sept 2020 | Private Equity |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Frédéric Richard Jean-paul Beylier | Director | French | France | 4 Sept 2024 | Active |
| Robert Scott Willcock | Director | British | United States | 4 Sept 2024 | Active |
See all 21 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Motion Uk Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Motion Uk Bidco Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Project Ontario Nominees Limited
Ceased 13 Jul 2022
Harrison John Woods
Ceased 22 Sept 2020
Charles Mark Cridland
Ceased 13 Jul 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
2 Redman Place, London (E20 1JQ) NEWHAM | Leasehold | - | 9 Jan 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Apr 2026 | Persons With Significant Control | Change to Motion Uk Bidco Limited as a person with significant control on 2026-04-02 | |
| 9 Apr 2026 | Officers | Change to director Mr. Sundeep Mehta on 2026-04-02 | |
| 2 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 21 Oct 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 10 Sept 2025 | Officers | Appointment of Mr Cameron Denis Clayton as director on 2025-09-01 |
Change to Motion Uk Bidco Limited as a person with significant control on 2026-04-02
Change to director Mr. Sundeep Mehta on 2026-04-02
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 2024-12-31
Appointment of Mr Cameron Denis Clayton as director on 2025-09-01
Recent Activity
Latest Activity
Change to Motion Uk Bidco Limited as a person with significant control on 2026-04-02
1 weeks ago on 9 Apr 2026
Change to director Mr. Sundeep Mehta on 2026-04-02
1 weeks ago on 9 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
2 weeks ago on 2 Apr 2026
Annual accounts made up to 2024-12-31
6 months ago on 21 Oct 2025
Appointment of Mr Cameron Denis Clayton as director on 2025-09-01
7 months ago on 10 Sept 2025
