Background WavePink WaveYellow Wave

DATASPACE (UK) LIMITED (03816685)

DATASPACE (UK) LIMITED (03816685) is an active UK company. incorporated on 30 July 1999. with registered office in Stanford-Le-Hope. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). DATASPACE (UK) LIMITED has been registered for 26 years. Current directors include SPEAKMAN, Michael John, VESSELINOV, Ivaylo Alexandrov.

Company Number
03816685
Status
active
Type
ltd
Incorporated
30 July 1999
Age
26 years
Address
West 3 Atlantic Avenue, Stanford-Le-Hope, SS17 9ER
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
SPEAKMAN, Michael John, VESSELINOV, Ivaylo Alexandrov
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATASPACE (UK) LIMITED

DATASPACE (UK) LIMITED is an active company incorporated on 30 July 1999 with the registered office located in Stanford-Le-Hope. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). DATASPACE (UK) LIMITED was registered 26 years ago.(SIC: 52103)

Status

active

Active since 26 years ago

Company No

03816685

LTD Company

Age

26 Years

Incorporated 30 July 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

West 3 Atlantic Avenue Corringham Stanford-Le-Hope, SS17 9ER,

Previous Addresses

Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP England
From: 15 February 2021To: 24 February 2025
Wincham Business Park Wincham Avenue Northwich Cheshire CW9 6GB
From: 16 September 2010To: 15 February 2021
Jamie House Knutsford Road Warrington Cheshire WA4 1JE
From: 30 July 1999To: 16 September 2010
Timeline

15 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jul 99
Funding Round
Oct 09
Loan Secured
Jul 14
Loan Cleared
Sept 14
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Director Left
Aug 22
Director Left
May 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

VESSELINOV, Ivo

Active
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 22 Apr 2025

SPEAKMAN, Michael John

Active
Corringham, Stanford-Le-HopeSS17 9ER
Born July 1964
Director
Appointed 22 Feb 2024

VESSELINOV, Ivaylo Alexandrov

Active
Corringham, Stanford-Le-HopeSS17 9ER
Born July 1976
Director
Appointed 22 Feb 2024

MCCARTNEY, Ciarán

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 11 Feb 2021
Resigned 23 Mar 2021

O'BRIEN, Ross Conor

Resigned
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 23 Mar 2021
Resigned 03 Aug 2022

TREVOR, John Paul

Resigned
27 Field Lane, WarringtonWA4 5JR
Secretary
Appointed 30 Jul 1999
Resigned 11 Feb 2021

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 30 Jul 1999
Resigned 30 Jul 1999

HALVORSEN, Espen Ryan

Resigned
Homefield Road, HaverhillCB9 8QP
Born April 1962
Director
Appointed 11 Feb 2021
Resigned 03 Aug 2022

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QP
Born February 1974
Director
Appointed 11 Feb 2021
Resigned 22 Feb 2024

THORNTON, Matthew Thomas

Resigned
Homefield Road, HaverhillCB9 8QP
Born June 1981
Director
Appointed 11 Feb 2021
Resigned 05 May 2023

TREVOR, John Roy

Resigned
Greygarth The Avenue, LymmWA13 0SU
Born November 1946
Director
Appointed 30 Jul 1999
Resigned 21 Apr 2006

TREVOR, John Paul

Resigned
27 Field Lane, WarringtonWA4 5JR
Born December 1967
Director
Appointed 30 Jul 1999
Resigned 11 Feb 2021

TREVOR, Neil Andrew

Resigned
The Masters House, School Farm, WarringtonWA4 4RT
Born August 1971
Director
Appointed 21 Apr 2006
Resigned 11 Feb 2021

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee director
Appointed 30 Jul 1999
Resigned 30 Jul 1999

Persons with significant control

2

1 Active
1 Ceased
Balheary Road, Swords

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2021

Mr John Paul Trevor

Ceased
Homefield Road, HaverhillCB9 8QP
Born December 1967

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 11 Feb 2021
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Unaudited Abridged
27 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
15 February 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Resolution
18 February 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Capital Name Of Class Of Shares
14 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
14 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Secretary Company With Change Date
19 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Annual Return Company With Made Up Date
16 November 2009
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
16 November 2009
AR01AR01
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Small
30 June 2009
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Small
17 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2006
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Legacy
19 May 2006
88(2)R88(2)R
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2004
AAAnnual Accounts
Legacy
7 November 2003
225Change of Accounting Reference Date
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
287Change of Registered Office
Incorporation Company
30 July 1999
NEWINCIncorporation