Background WavePink WaveYellow Wave

OFFICIAL SPACE LIMITED (06920868)

OFFICIAL SPACE LIMITED (06920868) is an active UK company. incorporated on 2 June 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. OFFICIAL SPACE LIMITED has been registered for 16 years. Current directors include KANWAL, Fozia, MANSON, Christopher John.

Company Number
06920868
Status
active
Type
ltd
Incorporated
2 June 2009
Age
16 years
Address
140 Aldersgate Street, London, EC1 4HY
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
KANWAL, Fozia, MANSON, Christopher John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFICIAL SPACE LIMITED

OFFICIAL SPACE LIMITED is an active company incorporated on 2 June 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. OFFICIAL SPACE LIMITED was registered 16 years ago.(SIC: 68310)

Status

active

Active since 16 years ago

Company No

06920868

LTD Company

Age

16 Years

Incorporated 2 June 2009

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

140 Aldersgate Street London, EC1 4HY,

Previous Addresses

140 140 Aldersgate Street London EC1 4HY United Kingdom
From: 22 December 2022To: 11 June 2024
C/O Lisa Shorney, Pacific House Relay Point Wilnecote Tamworth Staffordshire B77 5PA England
From: 1 February 2021To: 22 December 2022
C/O Liz Yorke 109 Cannock Road Burntwood Staffordshire WS7 0BB England
From: 3 September 2015To: 1 February 2021
C/O Elizabeth Yorke 53 Nailers Drive Burntwood Staffordshire WS7 0ES
From: 28 January 2013To: 3 September 2015
C/O Jo Davey 52 Latimer Road Alvechurch Birmingham B48 7NN England
From: 22 June 2010To: 28 January 2013
30a the Green Kings Norton Birmingham West Midlands B38 8SD
From: 9 February 2010To: 22 June 2010
Hillgate House 26 Old Bailey London EC4M 7HQ
From: 2 June 2009To: 9 February 2010
Timeline

22 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Nov 12
Director Joined
Apr 13
Director Left
Nov 14
Loan Secured
Jan 15
Director Left
Apr 16
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Jul 21
Director Left
Feb 24
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

KANWAL, Fozia

Active
Aldersgate Street, LondonEC1 4HY
Born May 1988
Director
Appointed 16 Jun 2021

MANSON, Christopher John

Active
Aldersgate Street, LondonEC1A 4HY
Born February 1967
Director
Appointed 31 Dec 2019

GEARY, Sarah

Resigned
Nailers Drive, BurntwoodWS7 0ES
Secretary
Appointed 01 Jan 2013
Resigned 08 May 2015

HOFMAN, Michael

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 31 Dec 2019
Resigned 31 Mar 2022

BUTTLE, Alexander James

Resigned
SW14
Born October 1977
Director
Appointed 02 Jun 2009
Resigned 26 Jan 2010

CARTLAND, Andrew John

Resigned
40 Broad Hinton, TwyfordRG10 0LP
Born April 1978
Director
Appointed 30 Jul 2009
Resigned 26 Jan 2010

COOMBS, Andrew James

Resigned
Nailers Drive, BurntwoodWS7 0ES
Born April 1965
Director
Appointed 26 Jan 2010
Resigned 13 Nov 2014

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 02 Jun 2009
Resigned 02 Jun 2009

HAYWOOD, Andrew Edward

Resigned
Cannock Road, BurntwoodWS7 0BB
Born July 1967
Director
Appointed 06 Apr 2013
Resigned 01 Apr 2016

JONES, Harry

Resigned
117 Kilburn Lane, LondonW10 4AN
Born April 1983
Director
Appointed 02 Jun 2009
Resigned 26 Jan 2010

LEATHES, Tom Robert Benjamin

Resigned
7 South Drive, WokinghamRG40 2DH
Born June 1978
Director
Appointed 02 Jun 2009
Resigned 26 Jan 2010

MEREDITH, Chris Peter

Resigned
Cannock Road, BurntwoodWS7 0BB
Born August 1984
Director
Appointed 01 Nov 2012
Resigned 31 Dec 2019

VENABLES, James Richard

Resigned
Cannock Road, BurntwoodWS7 0BB
Born August 1971
Director
Appointed 26 Jan 2010
Resigned 31 Dec 2019

WALSH, Michael Bernard

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1959
Director
Appointed 31 Dec 2019
Resigned 15 Feb 2024

Persons with significant control

5

1 Active
4 Ceased
Relay Point, TamworthB77 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2019

Mr Andrew Edward Haywood

Ceased
Relay Point, TamworthB77 5PA
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2019

Mr Chris Peter Meredith

Ceased
Relay Point, TamworthB77 5PA
Born August 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2019

Mr James Richard Venables

Ceased
Relay Point, TamworthB77 5PA
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2019
Relay Point, TamworthB77 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2025
AAAnnual Accounts
Legacy
11 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2023
AAAnnual Accounts
Legacy
22 December 2023
PARENT_ACCPARENT_ACC
Legacy
22 December 2023
GUARANTEE2GUARANTEE2
Legacy
22 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2023
AAAnnual Accounts
Legacy
1 February 2023
PARENT_ACCPARENT_ACC
Legacy
1 February 2023
AGREEMENT2AGREEMENT2
Legacy
1 February 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 September 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Auditors Resignation Company
4 August 2020
AUDAUD
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Statement Of Companys Objects
15 January 2020
CC04CC04
Resolution
15 January 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 February 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Legacy
11 August 2009
SH20SH20
Miscellaneous
11 August 2009
MISCMISC
Legacy
11 August 2009
CAP-SSCAP-SS
Memorandum Articles
11 August 2009
MEM/ARTSMEM/ARTS
Resolution
11 August 2009
RESOLUTIONSResolutions
Legacy
7 August 2009
122122
Legacy
7 August 2009
288aAppointment of Director or Secretary
Memorandum Articles
7 August 2009
MEM/ARTSMEM/ARTS
Resolution
7 August 2009
RESOLUTIONSResolutions
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Incorporation Company
2 June 2009
NEWINCIncorporation