Background WavePink WaveYellow Wave

VOID SPACE SOLUTIONS LIMITED (05107323)

VOID SPACE SOLUTIONS LIMITED (05107323) is an active UK company. incorporated on 20 April 2004. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VOID SPACE SOLUTIONS LIMITED has been registered for 22 years. Current directors include RUOCCO, Paul George.

Company Number
05107323
Status
active
Type
ltd
Incorporated
20 April 2004
Age
22 years
Address
C/O Knox Blackfriars House, Manchester, M3 2JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RUOCCO, Paul George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOID SPACE SOLUTIONS LIMITED

VOID SPACE SOLUTIONS LIMITED is an active company incorporated on 20 April 2004 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VOID SPACE SOLUTIONS LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05107323

LTD Company

Age

22 Years

Incorporated 20 April 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

AVL CONSULTANTS LIMITED
From: 20 April 2004To: 1 July 2020
Contact
Address

C/O Knox Blackfriars House Parsonage Manchester, M3 2JA,

Previous Addresses

C/O Aston Ventures Blackfriars House Parsonage Manchester M3 2JA
From: 20 May 2010To: 24 September 2020
C/O B3 Cable Solutions (Aston Ventures) Ashenhurst Works Delaunays Road Blackley Manchester Lancs M9 8FP England
From: 26 January 2010To: 20 May 2010
C/O the Hardman Partership 7Th Floor, Blackfriars House Parsonage, Manchester Greater Manchester M3 2JA
From: 20 April 2004To: 26 January 2010
Timeline

6 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Apr 04
Director Left
May 11
New Owner
Apr 18
Director Joined
Apr 20
Director Left
Apr 20
Loan Cleared
Sept 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

RUOCCO, Paul George

Active
Blackfriars House, ManchesterM3 2JA
Secretary
Appointed 30 Apr 2020

RUOCCO, Paul George

Active
Blackfriars House, ManchesterM3 2JA
Born September 1955
Director
Appointed 30 Apr 2020

ECKERSLEY, Joanne

Resigned
C/O Blackfriars House, ManchesterM3 2JA
Secretary
Appointed 21 Apr 2004
Resigned 21 Apr 2004

EVE, Timothy Clive

Resigned
Parsonage, ManchesterM3 2JA
Secretary
Appointed 13 Jun 2005
Resigned 30 Apr 2020

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 20 Apr 2004
Resigned 21 Apr 2004

HAYES CONSULTANCY LIMITED

Resigned
7th Floor Blackfriars House, ManchesterM3 2JA
Corporate secretary
Appointed 29 Apr 2004
Resigned 01 Jun 2007

BARROWMAN, Douglas Alan

Resigned
High Whins, Alderley EdgeSK9 7BL
Born March 1965
Director
Appointed 21 Apr 2004
Resigned 18 Mar 2008

EVE, Timothy Clive

Resigned
Parsonage, ManchesterM3 2JA
Born May 1971
Director
Appointed 21 Apr 2004
Resigned 30 Apr 2020

ROSS, Christopher

Resigned
Blackfriars House, ManchesterM3 2JA
Born January 1976
Director
Appointed 21 Apr 2004
Resigned 21 Apr 2004

RUOCCO, Paul George

Resigned
Ashleigh 56 The Avenue, SaleM33 4QA
Born September 1955
Director
Appointed 21 Apr 2004
Resigned 31 Mar 2011

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 20 Apr 2004
Resigned 21 Apr 2004

Persons with significant control

1

Mr Paul George Ruocco

Active
Blackfriars House, ManchesterM3 2JA
Born September 1955

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

81

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Resolution
1 July 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 April 2020
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
30 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Confirmation Statement With Updates
22 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Legacy
2 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
31 May 2006
287Change of Registered Office
Legacy
31 May 2006
190190
Legacy
31 May 2006
353353
Accounts Amended With Made Up Date
27 February 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Legacy
24 January 2006
287Change of Registered Office
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
225Change of Accounting Reference Date
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
88(2)R88(2)R
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
287Change of Registered Office
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Incorporation Company
20 April 2004
NEWINCIncorporation