Background WavePink WaveYellow Wave

THE JERWOOD SPACE LIMITED (03422429)

THE JERWOOD SPACE LIMITED (03422429) is an active UK company. incorporated on 14 August 1997. with registered office in 171 Union Street. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE JERWOOD SPACE LIMITED has been registered for 28 years. Current directors include COTTON, Christopher John Pott, TYLER, Rupert David, WARDLE, Lara Louise.

Company Number
03422429
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 August 1997
Age
28 years
Address
171 Union Street, SE1 0LN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
COTTON, Christopher John Pott, TYLER, Rupert David, WARDLE, Lara Louise
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JERWOOD SPACE LIMITED

THE JERWOOD SPACE LIMITED is an active company incorporated on 14 August 1997 with the registered office located in 171 Union Street. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE JERWOOD SPACE LIMITED was registered 28 years ago.(SIC: 90040)

Status

active

Active since 28 years ago

Company No

03422429

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 14 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

171 Union Street London , SE1 0LN,

Timeline

10 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Apr 10
Director Left
Oct 12
Director Joined
Apr 13
Director Joined
Jul 14
Director Left
Jan 15
Director Joined
Jan 19
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Apr 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

WILKINSON, Peter Matthew Henry

Active
171 Union StreetSE1 0LN
Secretary
Appointed 26 Oct 2011

COTTON, Christopher John Pott

Active
171 Union Street, LondonSE1 0LN
Born January 1950
Director
Appointed 16 Apr 2013

TYLER, Rupert David

Active
The Chase, LondonSW4 0NP
Born January 1962
Director
Appointed 27 Apr 2021

WARDLE, Lara Louise

Active
PO BOX 186, LudlowSY8 9DX
Born September 1974
Director
Appointed 29 Jan 2019

FRANCIS, Barbara Anne

Resigned
Lower Corfton, Craven ArmsSY7 9LD
Secretary
Appointed 14 Aug 1997
Resigned 26 Oct 2011

DODS, Roanne Watson

Resigned
11 Glencairn Drive, GlasgowG41 4QP
Born September 1965
Director
Appointed 26 Jul 2000
Resigned 22 Apr 2009

EYLES, Timothy

Resigned
Carmelite 50 Victoria Embankment, BlackfiarsEC4Y 0DX
Born November 1956
Director
Appointed 14 Aug 1997
Resigned 27 Oct 2020

GOLDESGEYME, David Marcus

Resigned
8 Cholmeley Crescent, LondonN6 5HA
Born August 1953
Director
Appointed 22 Aug 1997
Resigned 16 Nov 1998

GRIEVE, Alan

Resigned
The Jerwood Foundation, LondonW1T 6EN
Born January 1928
Director
Appointed 14 Aug 1997
Resigned 14 Jan 2015

HOGAN-HERN, Philippa Mary

Resigned
171 Union StreetSE1 0LN
Born December 1965
Director
Appointed 23 Jul 2014
Resigned 31 Aug 2020

PAUL, Charles Edward

Resigned
Willow Cottage 4 Arnulls Road, LondonSW16 3EP
Born January 1928
Director
Appointed 14 Aug 1997
Resigned 12 Jan 2010

WILSON, Michael Stuart

Resigned
22 Crescent Grove, LondonSW4 7AH
Born June 1939
Director
Appointed 14 Aug 1997
Resigned 16 Oct 2012

Persons with significant control

1

Mr Peter Matthew Henry Wilkinson

Active
171 Union StreetSE1 0LN
Born May 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Resolution
25 July 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288cChange of Particulars
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
14 April 2008
288cChange of Particulars
Legacy
4 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
19 March 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
5 September 2001
288cChange of Particulars
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Resolution
16 February 2000
RESOLUTIONSResolutions
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
25 June 1998
225Change of Accounting Reference Date
Legacy
4 September 1997
288aAppointment of Director or Secretary
Incorporation Company
14 August 1997
NEWINCIncorporation