Background WavePink WaveYellow Wave

THIRDSPACE LTD. (04574934)

THIRDSPACE LTD. (04574934) is an active UK company. incorporated on 28 October 2002. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. THIRDSPACE LTD. has been registered for 23 years. Current directors include BIRCH, Hannah Lisa, BREWER, Ian David, GEORGIOU, Georgios.

Company Number
04574934
Status
active
Type
ltd
Incorporated
28 October 2002
Age
23 years
Address
2 Kingsway, Cardiff, CF10 3FD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BIRCH, Hannah Lisa, BREWER, Ian David, GEORGIOU, Georgios
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRDSPACE LTD.

THIRDSPACE LTD. is an active company incorporated on 28 October 2002 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. THIRDSPACE LTD. was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

04574934

LTD Company

Age

23 Years

Incorporated 28 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

OXFORD COMPUTER GROUP LIMITED
From: 16 January 2003To: 3 October 2018
HIGHMOON PROPERTIES LIMITED
From: 28 October 2002To: 16 January 2003
Contact
Address

2 Kingsway 4th Floor Cardiff, CF10 3FD,

Previous Addresses

Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ England
From: 9 March 2021To: 4 September 2025
6th Floor, Seacourt Tower West Way Oxford OX2 0JJ England
From: 22 November 2016To: 9 March 2021
Park Farm Business Centre Park Farm Business Centre Middleton Stoney Oxfordshire OX25 4AL
From: 19 December 2011To: 22 November 2016
the Dairy, Bignell Park Barns Chesterton Oxfordshire OX26 1TD
From: 28 October 2002To: 19 December 2011
Timeline

31 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Mar 13
Director Joined
May 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
May 19
Director Left
Jan 20
Director Joined
Apr 20
Loan Cleared
Jun 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
Nov 20
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Sept 22
Director Left
May 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Sept 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BIRCH, Hannah Lisa

Active
Kingsway, CardiffCF10 3FD
Born April 1968
Director
Appointed 03 Feb 2025

BREWER, Ian David

Active
Kingsway, CardiffCF10 3FD
Born July 1966
Director
Appointed 13 Aug 2025

GEORGIOU, Georgios

Active
Kingsway, CardiffCF10 3FD
Born January 1967
Director
Appointed 03 Mar 2021

SIMPSON-WELLS, Hugh

Resigned
21 Rutherway, OxfordOX2 6QY
Secretary
Appointed 21 Nov 2002
Resigned 30 Sept 2015

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 28 Oct 2002
Resigned 21 Nov 2002

BEST, Richard

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born June 1973
Director
Appointed 01 Oct 2021
Resigned 22 May 2023

BRADLEY, Richard

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born March 1981
Director
Appointed 19 Mar 2021
Resigned 06 Sept 2023

COUGHLAN, Neil Bernard

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born July 1968
Director
Appointed 01 Aug 2003
Resigned 21 Sept 2022

COWLING, James Bevis Winterburn

Resigned
Klausenpfad 27, Heidelberg 69121
Born August 1968
Director
Appointed 21 Nov 2002
Resigned 01 Jan 2009

GENTLEMAN, Ray

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born January 1968
Director
Appointed 06 Sept 2023
Resigned 31 Oct 2023

JONES, Timothy Edward

Resigned
West Way, OxfordOX2 0JJ
Born July 1965
Director
Appointed 20 Jan 2015
Resigned 30 Nov 2020

LAMIDEY, Nicholas John

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born October 1972
Director
Appointed 01 Mar 2013
Resigned 23 Jun 2021

LEKERMAN, Desmond Julian

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born December 1967
Director
Appointed 03 Mar 2021
Resigned 03 Feb 2025

MITCHELL, Steven Edward Forrest

Resigned
31 Mill Lane, OxfordOX3 0QB
Born June 1956
Director
Appointed 02 Dec 2002
Resigned 30 Sept 2015

REES, Rob

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born February 1972
Director
Appointed 24 Apr 2020
Resigned 23 Jun 2021

SIMPSON-WELLS, Hugh

Resigned
21 Rutherway, OxfordOX2 6QY
Born February 1957
Director
Appointed 21 Nov 2002
Resigned 30 Sept 2015

WEAVER, John Maxwell

Resigned
West Way, OxfordOX2 0JJ
Born January 1965
Director
Appointed 29 May 2019
Resigned 03 Mar 2021

WILSON, Jeremy Peter

Resigned
West Way, OxfordOX2 0JJ
Born April 1959
Director
Appointed 01 Jan 2008
Resigned 03 Jan 2020

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 28 Oct 2002
Resigned 21 Nov 2002

Persons with significant control

2

1 Active
1 Ceased
Middleton Stoney, BicesterOX25 4AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
West Way, OxfordOX2 0JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2025
AAAnnual Accounts
Legacy
19 May 2025
PARENT_ACCPARENT_ACC
Legacy
8 May 2025
GUARANTEE2GUARANTEE2
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2024
AAAnnual Accounts
Legacy
6 September 2024
PARENT_ACCPARENT_ACC
Legacy
6 September 2024
GUARANTEE2GUARANTEE2
Legacy
6 September 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 March 2021
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
18 June 2020
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
18 June 2020
MR05Certification of Charge
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Resolution
3 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Auditors Resignation Company
17 October 2016
AUDAUD
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Auditors Resignation Company
15 February 2016
AUDAUD
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Account Reference Date Company Current Shortened
13 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
3 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Small
20 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
2 November 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Resolution
6 August 2008
RESOLUTIONSResolutions
Resolution
6 August 2008
RESOLUTIONSResolutions
Resolution
6 August 2008
RESOLUTIONSResolutions
Miscellaneous
23 July 2008
MISCMISC
Resolution
2 April 2008
RESOLUTIONSResolutions
Legacy
29 November 2007
363aAnnual Return
Legacy
29 November 2007
353353
Legacy
29 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
18 May 2007
88(2)R88(2)R
Resolution
18 May 2007
RESOLUTIONSResolutions
Legacy
15 January 2007
287Change of Registered Office
Legacy
15 January 2007
287Change of Registered Office
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
17 November 2006
363aAnnual Return
Legacy
17 November 2006
353353
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
23 March 2006
88(2)R88(2)R
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
88(2)R88(2)R
Accounts With Accounts Type Small
28 October 2005
AAAnnual Accounts
Legacy
3 May 2005
353353
Legacy
31 March 2005
287Change of Registered Office
Legacy
31 March 2005
88(2)R88(2)R
Legacy
1 February 2005
395Particulars of Mortgage or Charge
Legacy
29 November 2004
363aAnnual Return
Accounts With Accounts Type Small
28 October 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
22 November 2003
88(2)R88(2)R
Resolution
22 November 2003
RESOLUTIONSResolutions
Resolution
22 November 2003
RESOLUTIONSResolutions
Legacy
22 November 2003
122122
Legacy
6 November 2003
287Change of Registered Office
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Legacy
22 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2002
225Change of Accounting Reference Date
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
88(2)R88(2)R
Resolution
3 December 2002
RESOLUTIONSResolutions
Legacy
3 December 2002
123Notice of Increase in Nominal Capital
Resolution
3 December 2002
RESOLUTIONSResolutions
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
287Change of Registered Office
Incorporation Company
28 October 2002
NEWINCIncorporation