Background WavePink WaveYellow Wave

LANDMARK SPACE LIMITED (05374141)

LANDMARK SPACE LIMITED (05374141) is an active UK company. incorporated on 23 February 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. LANDMARK SPACE LIMITED has been registered for 21 years. Current directors include COWELL, Edward William John, DARNTON, James.

Company Number
05374141
Status
active
Type
ltd
Incorporated
23 February 2005
Age
21 years
Address
1 Royal Exchange, London, EC3V 3DG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
COWELL, Edward William John, DARNTON, James
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK SPACE LIMITED

LANDMARK SPACE LIMITED is an active company incorporated on 23 February 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. LANDMARK SPACE LIMITED was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05374141

LTD Company

Age

21 Years

Incorporated 23 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

I2 OFFICE LIMITED
From: 20 April 2009To: 25 January 2018
OAKHILL PROPERTY MIDLANDS LTD
From: 23 February 2005To: 20 April 2009
Contact
Address

1 Royal Exchange London, EC3V 3DG,

Previous Addresses

Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England
From: 1 September 2021To: 1 December 2022
Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England
From: 1 September 2021To: 1 September 2021
4 Tilgate Forest Business Park Brighton Road Crawley RH11 9BP
From: 16 July 2014To: 1 September 2021
, Sovereign Court 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR
From: 27 January 2012To: 16 July 2014
, Sovereign Court, 230 Upper 5th Street, Central Milton Keynes, Buckinghamshire, MK9 2HR
From: 23 February 2005To: 27 January 2012
Timeline

45 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Funding Round
Dec 09
Director Joined
Mar 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
Dec 10
Funding Round
Oct 11
Director Left
Feb 12
Director Joined
Mar 13
Director Left
Mar 13
Funding Round
Jul 13
Director Joined
Aug 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Apr 15
Director Left
Oct 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Cleared
Jul 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jun 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Feb 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Dec 20
Funding Round
Jan 23
Capital Update
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Nov 23
Director Left
Dec 24
Director Joined
Dec 25
6
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

CLARK, Malcolm

Active
Royal Exchange, LondonEC3V 3DG
Secretary
Appointed 15 Nov 2022

COWELL, Edward William John

Active
Royal Exchange, LondonEC3V 3DG
Born February 1970
Director
Appointed 30 Jan 2020

DARNTON, James

Active
Royal Exchange, LondonEC3V 3DG
Born May 1965
Director
Appointed 08 Dec 2025

ADESANYA, Abimbola

Resigned
Brighton Road, CrawleyRH11 9BP
Secretary
Appointed 21 Nov 2014
Resigned 06 May 2015

CLARK, Malcolm

Resigned
The Enterprise Centre, CrawleyRH10 9PE
Secretary
Appointed 19 Sept 2018
Resigned 18 Oct 2021

DODD, Christopher Stuart

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Secretary
Appointed 25 Jun 2014
Resigned 21 Nov 2014

THORN-DAVIS, Scott Peter

Resigned
The Enterprise Centre, CrawleyRH10 9PE
Secretary
Appointed 18 Oct 2021
Resigned 15 Nov 2022

TINN, Elspeth Anna Jean

Resigned
Shenley Park Lodge, Milton KeynesMK5 6AE
Secretary
Appointed 23 Feb 2005
Resigned 03 Nov 2010

BLURTON, Andrew Francis

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born April 1954
Director
Appointed 30 Jun 2017
Resigned 31 Dec 2018

CLARK, Malcolm

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born July 1958
Director
Appointed 09 Oct 2014
Resigned 05 Jun 2018

DODD, Christopher Stuart

Resigned
Brighton Road, CrawleyRH11 9BP
Born October 1976
Director
Appointed 09 Oct 2014
Resigned 11 Apr 2016

FARNWORTH, James Simon

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born February 1983
Director
Appointed 01 Jan 2019
Resigned 03 Mar 2023

GAMMON, Martin Benjamin

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born February 1956
Director
Appointed 25 Jun 2014
Resigned 09 Oct 2014

GRACE, Philip David

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born May 1961
Director
Appointed 23 Feb 2005
Resigned 11 Dec 2015

GRATTON, David Martin

Resigned
300 South Row, Central Milton KeynesMK9 2FR
Born January 1960
Director
Appointed 31 Jul 2013
Resigned 09 Oct 2014

GRATTON, David

Resigned
Limpsfield Road, SandersteadCR2 9LB
Born January 1960
Director
Appointed 03 Nov 2010
Resigned 05 Mar 2013

HOLGATE, Jesse Weyland

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born April 1974
Director
Appointed 09 Oct 2014
Resigned 30 Jun 2017

JIWAJI, Mohamed Abdulkarim Mohamedali

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born November 1974
Director
Appointed 07 Aug 2020
Resigned 09 Nov 2020

JOHNSTON, Francis William

Resigned
230 Upper Fifth Street, Central Milton KeynesMK9 2HR
Born December 1952
Director
Appointed 03 Nov 2010
Resigned 25 Jun 2014

LANDER, Geoffrey Ian

Resigned
Collingwood House, LondonSW1V 3NG
Born January 1951
Director
Appointed 05 Mar 2013
Resigned 30 Sept 2015

NUNN, Craig Stuart

Resigned
Royal Exchange, LondonEC3V 3DG
Born May 1969
Director
Appointed 28 Feb 2023
Resigned 16 Dec 2024

PEACOCK, Colin John

Resigned
March Meadown, Milton KeynesMK7 7TB
Born January 1952
Director
Appointed 09 Nov 2009
Resigned 29 Feb 2012

SPENCER, John Robert

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born June 1958
Director
Appointed 11 Apr 2016
Resigned 07 Aug 2020

TINN, Elspeth Anna Jean

Resigned
Shenley Park Lodge, Milton KeynesMK5 6AE
Born February 1966
Director
Appointed 23 Feb 2005
Resigned 03 Nov 2010

WENTWORTH-STANLEY, Adrian

Resigned
Clothall, Nr BalkockSG7 6RE
Born May 1965
Director
Appointed 03 Nov 2010
Resigned 25 Jun 2014

WENTWORTH-STANLEY, Nicholas Philip

Resigned
230 Upper Fifth Street, Central Milton KeynesMK9 2HR
Born August 1954
Director
Appointed 03 Nov 2010
Resigned 25 Jun 2014

Persons with significant control

2

1 Active
1 Ceased
Royal Exchange, LondonEC3V 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2022
Royal Exchange, LondonEC3V 3DG

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
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
28 February 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
7 February 2023
SH19Statement of Capital
Legacy
7 February 2023
CAP-SSCAP-SS
Legacy
7 February 2023
SH20SH20
Resolution
7 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 January 2018
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 January 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 January 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 October 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Miscellaneous
15 July 2015
MISCMISC
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
11 September 2014
RP04RP04
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Capital Allotment Shares
30 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
30 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Resolution
24 November 2010
RESOLUTIONSResolutions
Resolution
24 November 2010
RESOLUTIONSResolutions
Legacy
7 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Accounts Amended With Made Up Date
16 March 2010
AAMDAAMD
Accounts With Accounts Type Dormant
22 February 2010
AAAnnual Accounts
Capital Allotment Shares
5 December 2009
SH01Allotment of Shares
Resolution
5 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
5 December 2009
CC04CC04
Accounts With Accounts Type Dormant
11 May 2009
AAAnnual Accounts
Certificate Change Of Name Company
16 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2009
363aAnnual Return
Legacy
12 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 December 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Legacy
21 April 2007
363aAnnual Return
Legacy
31 March 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Incorporation Company
23 February 2005
NEWINCIncorporation