Background WavePink WaveYellow Wave

HANDSPAN LIMITED (05384182)

HANDSPAN LIMITED (05384182) is an active UK company. incorporated on 7 March 2005. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HANDSPAN LIMITED has been registered for 21 years. Current directors include CONWAY, David Edward, CONWAY, Gary Alexander.

Company Number
05384182
Status
active
Type
ltd
Incorporated
7 March 2005
Age
21 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CONWAY, David Edward, CONWAY, Gary Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDSPAN LIMITED

HANDSPAN LIMITED is an active company incorporated on 7 March 2005 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HANDSPAN LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05384182

LTD Company

Age

21 Years

Incorporated 7 March 2005

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Jul 13
Director Joined
May 15
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 23
Loan Cleared
May 25
Loan Secured
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CONWAY, David Edward

Active
3rd Floor, Sterling House, LoughtonIG10 3TS
Born July 1976
Director
Appointed 29 Mar 2007

CONWAY, Gary Alexander

Active
3rd Floor, Sterling House, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2022

ANGUS, George David

Resigned
3rd Floor, Sterling House, LoughtonIG10 3TS
Secretary
Appointed 07 Mar 2005
Resigned 13 Feb 2017

PORTER, Allan William

Resigned
3rd Floor, Sterling House, LoughtonIG10 3TS
Secretary
Appointed 13 Feb 2017
Resigned 31 Dec 2022

CONWAY, Stephen Stuart Solomon

Resigned
Penthouse 5, LondonNW1 5HN
Born February 1948
Director
Appointed 07 Mar 2005
Resigned 29 Mar 2007

DUFFY, Christopher John

Resigned
3rd Floor, Sterling House, LoughtonIG10 3TS
Born January 1968
Director
Appointed 18 Jul 2013
Resigned 31 Mar 2023

O'SULLIVAN, Donagh

Resigned
3rd Floor, Sterling House, LoughtonIG10 3TS
Born May 1968
Director
Appointed 27 Apr 2015
Resigned 31 Mar 2022

Persons with significant control

1

Langston Road, LoughtonIG10 3TS

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

65

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2007
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2005
AAAnnual Accounts
Legacy
24 August 2005
225Change of Accounting Reference Date
Resolution
22 March 2005
RESOLUTIONSResolutions
Incorporation Company
7 March 2005
NEWINCIncorporation