Background WavePink WaveYellow Wave

LIMITEDSPACE LIMITED (04657975)

LIMITEDSPACE LIMITED (04657975) is an active UK company. incorporated on 6 February 2003. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. LIMITEDSPACE LIMITED has been registered for 23 years. Current directors include GORDON, Matthew Scott, MOSS, Roger, SIDA, Samantha Leah.

Company Number
04657975
Status
active
Type
ltd
Incorporated
6 February 2003
Age
23 years
Address
Compton Acres, Poole, BH13 7ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GORDON, Matthew Scott, MOSS, Roger, SIDA, Samantha Leah
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMITEDSPACE LIMITED

LIMITEDSPACE LIMITED is an active company incorporated on 6 February 2003 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. LIMITEDSPACE LIMITED was registered 23 years ago.(SIC: 73110)

Status

active

Active since 23 years ago

Company No

04657975

LTD Company

Age

23 Years

Incorporated 6 February 2003

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Compton Acres 164 Canford Cliffs Road Poole, BH13 7ES,

Previous Addresses

Bridge House 4 Borough High Street London Bridge London SE1 9QR England
From: 26 January 2016To: 9 April 2018
Compton Acres 164 Canford Cliffs Road Poole Dorset BH13 7ES
From: 6 February 2003To: 26 January 2016
Timeline

27 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Nov 13
Director Left
Jan 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Left
Nov 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Mar 16
Loan Secured
Jun 16
Director Left
Dec 17
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Funding Round
Aug 23
Director Left
Nov 23
Loan Cleared
Jan 26
Loan Secured
Mar 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GORDON, Matthew Scott

Active
Gardens Crescent, PooleBH14 8JE
Secretary
Appointed 06 Feb 2003

GORDON, Matthew Scott

Active
164 Canford Cliffs Road, PooleBH13 7ES
Born January 1976
Director
Appointed 06 Feb 2003

MOSS, Roger

Active
164 Canford Cliffs Road, PooleBH13 7ES
Born June 1950
Director
Appointed 07 Oct 2015

SIDA, Samantha Leah

Active
164 Canford Cliffs Road, PooleBH13 7ES
Born February 1978
Director
Appointed 06 Feb 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Feb 2003
Resigned 06 Feb 2003

DA COSTA, David Simon

Resigned
Compton Acres, PooleBH13 7ES
Born April 1961
Director
Appointed 18 Jul 2013
Resigned 18 Dec 2013

GILES, Colin Andrew

Resigned
4 Borough High Street, LondonSE1 9QR
Born February 1964
Director
Appointed 07 Oct 2015
Resigned 07 Dec 2017

GREZE, Romain Jean

Resigned
Campbell Fields, AldershotGU11 3TZ
Born June 1975
Director
Appointed 01 Aug 2013
Resigned 17 Oct 2014

LAING, Paul John

Resigned
2 The Mariners, PooleBH13 7RB
Born June 1959
Director
Appointed 06 Feb 2003
Resigned 31 Mar 2006

NG, Yian Looi

Resigned
164 Canford Cliffs Road, PooleBH13 7ES
Born November 1970
Director
Appointed 20 Jul 2015
Resigned 01 Oct 2023

Persons with significant control

2

164 Canford Cliffs Road, PooleBH13 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 2017
164 Canford Cliffs Road, PooleBH13 7ES

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

106

Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 July 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Memorandum Articles
7 October 2023
MAMA
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Resolution
15 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
2 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
14 February 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
14 February 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
26 October 2021
AAMDAAMD
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
21 November 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
19 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Memorandum Articles
23 April 2014
MEM/ARTSMEM/ARTS
Resolution
23 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
12 December 2013
RP04RP04
Change Account Reference Date Company Previous Extended
4 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Accounts Amended With Made Up Date
2 October 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
4 April 2009
AAMDAAMD
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
225Change of Accounting Reference Date
Legacy
18 June 2003
88(2)R88(2)R
Legacy
6 February 2003
288bResignation of Director or Secretary
Incorporation Company
6 February 2003
NEWINCIncorporation