Background WavePink WaveYellow Wave

CAPITAL SPACE LIMITED (04244573)

CAPITAL SPACE LIMITED (04244573) is an active UK company. incorporated on 2 July 2001. with registered office in West Malling. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. CAPITAL SPACE LIMITED has been registered for 24 years. Current directors include BOAM, Peter, BOAM, Susan Mary, CRITCHER, Bradley and 1 others.

Company Number
04244573
Status
active
Type
ltd
Incorporated
2 July 2001
Age
24 years
Address
Suite 1 70 Churchill Square, West Malling, ME19 4YU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOAM, Peter, BOAM, Susan Mary, CRITCHER, Bradley, LEE, Lorraine Margaret
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL SPACE LIMITED

CAPITAL SPACE LIMITED is an active company incorporated on 2 July 2001 with the registered office located in West Malling. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. CAPITAL SPACE LIMITED was registered 24 years ago.(SIC: 68209, 68320)

Status

active

Active since 24 years ago

Company No

04244573

LTD Company

Age

24 Years

Incorporated 2 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 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

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

CAPITAL ENTERPRISE CENTRES LIMITED
From: 6 September 2001To: 30 September 2011
SHELFCO (NO.2511) LIMITED
From: 2 July 2001To: 6 September 2001
Contact
Address

Suite 1 70 Churchill Square Kings Hill West Malling, ME19 4YU,

Timeline

11 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Funding Round
Jan 10
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Nov 19
Share Buyback
Jan 23
Capital Reduction
Feb 23
Director Joined
May 23
Director Joined
May 23
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BOAM, Susan Mary

Active
Foret Windmill Park, SevenoaksTN15 7SY
Secretary
Appointed 28 Apr 2008

BOAM, Peter

Active
Foret, Wrotham HeathTN15 7SY
Born July 1948
Director
Appointed 09 Oct 2001

BOAM, Susan Mary

Active
Foret Windmill Park, SevenoaksTN15 7SY
Born February 1949
Director
Appointed 28 Apr 2008

CRITCHER, Bradley

Active
70 Churchill Square, West MallingME19 4YU
Born February 1966
Director
Appointed 01 May 2023

LEE, Lorraine Margaret

Active
70 Churchill Square, West MallingME19 4YU
Born February 1964
Director
Appointed 01 May 2023

FOLGER, Susan

Resigned
63 Calton Avenue, LondonSE21 7DF
Secretary
Appointed 09 Oct 2001
Resigned 28 Apr 2008

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 02 Jul 2001
Resigned 09 Oct 2001

BLACK, William Reginald

Resigned
Marley Side Marley Heights, HaslemereGU27 3LU
Born November 1950
Director
Appointed 09 Oct 2001
Resigned 28 Apr 2008

HAWKSWORTH, Ian David

Resigned
Whitelea, BerkhamstedHP4 3NP
Born December 1965
Director
Appointed 15 Sept 2006
Resigned 28 Apr 2008

SAGGERS, John Ian

Resigned
Galleon House, WoodbridgeIP13 6LX
Born October 1946
Director
Appointed 09 Oct 2001
Resigned 15 Sept 2006

TARRY, Edwin Robson

Resigned
Wildernesse Farm Park Lane, SevenoaksTN15 0JD
Born July 1944
Director
Appointed 09 Oct 2001
Resigned 18 Aug 2004

MIKJON LIMITED

Resigned
Lacon House 84 Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 02 Jul 2001
Resigned 09 Oct 2001

Persons with significant control

1

Mr Peter Boam

Active
Windmill Park, Wrotham HeathTN15 7SY
Born July 1948

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Capital Cancellation Shares
10 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 January 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Resolution
1 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 June 2015
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Auditors Resignation Company
10 February 2014
AUDAUD
Auditors Resignation Company
17 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Small
29 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Small
28 July 2010
AAAnnual Accounts
Change Sail Address Company
6 July 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
18 January 2010
SH01Allotment of Shares
Resolution
18 January 2010
RESOLUTIONSResolutions
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
30 May 2008
287Change of Registered Office
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Miscellaneous
30 May 2008
MISCMISC
Auditors Resignation Company
7 May 2008
AUDAUD
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Resolution
26 October 2007
RESOLUTIONSResolutions
Legacy
17 July 2007
363aAnnual Return
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
363aAnnual Return
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
28 July 2003
363aAnnual Return
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Auditors Resignation Company
28 January 2003
AUDAUD
Legacy
24 July 2002
288cChange of Particulars
Legacy
17 July 2002
363aAnnual Return
Legacy
24 December 2001
225Change of Accounting Reference Date
Legacy
7 November 2001
88(2)R88(2)R
Resolution
25 October 2001
RESOLUTIONSResolutions
Resolution
25 October 2001
RESOLUTIONSResolutions
Resolution
25 October 2001
RESOLUTIONSResolutions
Resolution
25 October 2001
RESOLUTIONSResolutions
Resolution
25 October 2001
RESOLUTIONSResolutions
Memorandum Articles
12 October 2001
MEM/ARTSMEM/ARTS
Resolution
12 October 2001
RESOLUTIONSResolutions
Legacy
12 October 2001
225Change of Accounting Reference Date
Legacy
12 October 2001
287Change of Registered Office
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 July 2001
NEWINCIncorporation