Background WavePink WaveYellow Wave

INNOVATING SPACE LIMITED (05375549)

INNOVATING SPACE LIMITED (05375549) is an active UK company. incorporated on 25 February 2005. with registered office in North Newbald. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INNOVATING SPACE LIMITED has been registered for 21 years. Current directors include DIXON, Daisy, DIXON, Jacob, DIXON, Ned and 2 others.

Company Number
05375549
Status
active
Type
ltd
Incorporated
25 February 2005
Age
21 years
Address
1 Monckton Court, North Newbald, YO43 4RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DIXON, Daisy, DIXON, Jacob, DIXON, Ned, DIXON, Simon Timothy, VAN BEELEN, Nina
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATING SPACE LIMITED

INNOVATING SPACE LIMITED is an active company incorporated on 25 February 2005 with the registered office located in North Newbald. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INNOVATING SPACE LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05375549

LTD Company

Age

21 Years

Incorporated 25 February 2005

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 30 September 2025 (7 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 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

1 Monckton Court South Newbald Road North Newbald, YO43 4RW,

Timeline

25 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Oct 09
Director Left
Mar 10
Capital Reduction
Apr 10
Share Buyback
Apr 10
Capital Reduction
May 10
Share Buyback
May 10
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Director Left
Sept 16
New Owner
Feb 18
New Owner
Jun 18
Owner Exit
Jun 18
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
4
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

VAN BEELEN, Nina

Active
16 Burton Road, HornseaHU18 1QY
Secretary
Appointed 14 Nov 2007

DIXON, Daisy

Active
1 Monckton Court, North NewbaldYO43 4RW
Born May 1990
Director
Appointed 18 Aug 2021

DIXON, Jacob

Active
1 Monckton Court, North NewbaldYO43 4RW
Born March 1992
Director
Appointed 18 Aug 2021

DIXON, Ned

Active
1 Monckton Court, North NewbaldYO43 4RW
Born June 1996
Director
Appointed 18 Aug 2021

DIXON, Simon Timothy

Active
Main Street, YorkYO43 4UF
Born July 1966
Director
Appointed 27 Apr 2005

VAN BEELEN, Nina

Active
1 Monckton Court, North NewbaldYO43 4RW
Born September 1974
Director
Appointed 12 Oct 2009

DIXON, Paul William Henry

Resigned
Mill Estate Hotham, HothamYO43 4UG
Secretary
Appointed 27 Apr 2005
Resigned 14 Nov 2007

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 25 Feb 2005
Resigned 25 Feb 2005

BURNS, Richard Andrew

Resigned
Elmete Drive, LeedsLS8 2LA
Born February 1972
Director
Appointed 07 Mar 2006
Resigned 10 Mar 2010

DAVIES, Helen Elizabeth Mary

Resigned
18 Monckton Rise, YorkYO43 4RX
Born July 1974
Director
Appointed 07 Mar 2006
Resigned 26 Aug 2008

DIXON, Paul William Henry, Mr.

Resigned
1 Monckton Court, North NewbaldYO43 4RW
Born August 1943
Director
Appointed 27 Apr 2005
Resigned 08 Aug 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 25 Feb 2005
Resigned 25 Feb 2005

Persons with significant control

3

2 Active
1 Ceased

Ms Sally Dixon

Active
1 Monckton Court, North NewbaldYO43 4RW
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2018

Mrs Linda Jayne Dixon

Ceased
1 Monckton Court, North NewbaldYO43 4RW
Born September 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Aug 2016
Ceased 01 May 2018

Mr Simon Timothy Dixon

Active
1 Monckton Court, North NewbaldYO43 4RW
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Legacy
2 November 2012
MG01MG01
Legacy
2 November 2012
MG01MG01
Legacy
24 April 2012
MG02MG02
Legacy
24 April 2012
MG02MG02
Legacy
24 April 2012
MG02MG02
Legacy
17 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Capital Cancellation Shares
14 May 2010
SH06Cancellation of Shares
Resolution
14 May 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 May 2010
SH03Return of Purchase of Own Shares
Legacy
21 April 2010
MG02MG02
Capital Cancellation Shares
20 April 2010
SH06Cancellation of Shares
Resolution
20 April 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 April 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
4 November 2008
288cChange of Particulars
Legacy
3 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
28 February 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
363aAnnual Return
Legacy
13 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
88(2)R88(2)R
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
287Change of Registered Office
Legacy
1 June 2005
225Change of Accounting Reference Date
Legacy
1 June 2005
88(2)R88(2)R
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
287Change of Registered Office
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Incorporation Company
25 February 2005
NEWINCIncorporation