Background WavePink WaveYellow Wave

BESPA LTD (03433035)

BESPA LTD (03433035) is an active UK company. incorporated on 8 September 1997. with registered office in Exeter. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BESPA LTD has been registered for 28 years. Current directors include BEDFORD, Helen Ruth, SWEETINBURGH, Graham John.

Company Number
03433035
Status
active
Type
ltd
Incorporated
8 September 1997
Age
28 years
Address
Unit 17 De Havilland Road, Exeter, EX5 2GE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEDFORD, Helen Ruth, SWEETINBURGH, Graham John
SIC Codes
41100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPA LTD

BESPA LTD is an active company incorporated on 8 September 1997 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BESPA LTD was registered 28 years ago.(SIC: 41100, 70229)

Status

active

Active since 28 years ago

Company No

03433035

LTD Company

Age

28 Years

Incorporated 8 September 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

BETTER WORK SPACE LTD
From: 26 February 2018To: 10 November 2022
HYDON LTD
From: 18 November 2005To: 26 February 2018
HYDON ESTATES LIMITED
From: 8 September 1997To: 18 November 2005
Contact
Address

Unit 17 De Havilland Road Skypark Exeter, EX5 2GE,

Previous Addresses

Unit 17 De Havilland Way Skypark Exeter Devon EX5 2GE United Kingdom
From: 31 August 2022To: 12 May 2023
17 De Havilland Way Unit 17 De Havilland Way Skypark Exeter Devon EX5 2GE United Kingdom
From: 31 August 2022To: 31 August 2022
33 Southernhay East Exeter Devon EX1 1NX United Kingdom
From: 1 March 2018To: 31 August 2022
33 Southernhay East Space Exeter Devon EX1 1NX England
From: 1 March 2018To: 1 March 2018
Maltravers House Petters Way Yeovil Somerset BA20 1SH
From: 10 March 2015To: 1 March 2018
1 Vickers House Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP England
From: 9 March 2015To: 10 March 2015
23 Southernhay West Exeter Devon EX1 1PR
From: 4 December 2013To: 9 March 2015
Notaries House Chapel Street Exeter Devon EX1 1AJ
From: 26 March 2013To: 4 December 2013
the Counting House Tonedale Mill Wellington Somerset TA21 0AW United Kingdom
From: 13 October 2010To: 26 March 2013
Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE
From: 8 September 1997To: 13 October 2010
Timeline

17 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Jan 14
Director Joined
Jul 14
Director Left
Jan 15
Loan Secured
Feb 19
Director Joined
Jun 22
Loan Cleared
Oct 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
May 23
Loan Cleared
Aug 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BEDFORD, Helen Ruth

Active
De Havilland Road, ExeterEX5 2GE
Born December 1982
Director
Appointed 16 Nov 2022

SWEETINBURGH, Graham John

Active
De Havilland Road, ExeterEX5 2GE
Born November 1979
Director
Appointed 27 Jun 2022

WADSWORTH, Rachel Delia

Resigned
Queens Terrace, ExeterEX4 4JJ
Secretary
Appointed 08 Sept 1997
Resigned 16 Nov 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Sept 1997
Resigned 08 Sept 1997

WADSWORTH, Rachel Delia

Resigned
Queens Terrace, ExeterEX4 4JJ
Born October 1964
Director
Appointed 27 Jan 2014
Resigned 16 Nov 2022

WADSWORTH, Timothy Murray

Resigned
De Havilland Road, ExeterEX5 2GE
Born May 1964
Director
Appointed 16 Nov 2022
Resigned 12 May 2023

WADSWORTH, Timothy Murray

Resigned
Queens Terrace, ExeterEX4 4JJ
Born May 1964
Director
Appointed 08 Sept 1997
Resigned 16 Nov 2022

WRIGHT, Stuart Anthony

Resigned
Southernhay West, ExeterEX1 1PR
Born June 1984
Director
Appointed 16 Jun 2014
Resigned 09 Jan 2015

Persons with significant control

3

1 Active
2 Ceased
De Havilland Road, ExeterEX5 2GE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2022

Mrs Rachel Delia Wadsworth

Ceased
De Havilland Way, ExeterEX5 2GE
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2022

Mr Timothy Murray Wadsworth

Ceased
De Havilland Way, ExeterEX5 2GE
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
25 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Certificate Change Of Name Company
10 November 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Memorandum Articles
20 September 2022
MAMA
Resolution
20 September 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
14 September 2022
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2022
CH03Change of Secretary Details
Mortgage Charge Whole Cease With Charge Number
11 April 2022
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Resolution
26 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
7 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Certificate Change Of Name Company
18 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2003
AAAnnual Accounts
Legacy
22 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 October 2002
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
17 September 1997
225Change of Accounting Reference Date
Legacy
17 September 1997
88(2)R88(2)R
Legacy
11 September 1997
288bResignation of Director or Secretary
Incorporation Company
8 September 1997
NEWINCIncorporation