Background WavePink WaveYellow Wave

JAVASPACE LIMITED (06964567)

JAVASPACE LIMITED (06964567) is an active UK company. incorporated on 16 July 2009. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JAVASPACE LIMITED has been registered for 16 years. Current directors include WESTWOOD, Anthony, WESTWOOD, Valerie Jane.

Company Number
06964567
Status
active
Type
ltd
Incorporated
16 July 2009
Age
16 years
Address
1a Ferneley Rise, Leicester, LE7 4UA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WESTWOOD, Anthony, WESTWOOD, Valerie Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAVASPACE LIMITED

JAVASPACE LIMITED is an active company incorporated on 16 July 2009 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JAVASPACE LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06964567

LTD Company

Age

16 Years

Incorporated 16 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 22 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

1a Ferneley Rise Thrussington Leicester, LE7 4UA,

Timeline

5 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Mar 17
New Owner
Jun 24
New Owner
Jun 24
New Owner
Jun 24
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

WESTWOOD, Anthony

Active
Ferneley Rise, LeicesterLE7 4UA
Born September 1953
Director
Appointed 16 Jul 2009

WESTWOOD, Valerie Jane

Active
Ferneley Rise, LeicesterLE7 4UA
Born August 1953
Director
Appointed 16 Jul 2009

Persons with significant control

4

Mrs Valerie Jane Westwood

Active
Thrussington, LeicesterLE7 4UA
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2024

James Westwood

Active
Thrussington, LeicesterLE7 4UA
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2024

Mr Adam Westwood

Active
Thrussington, LeicesterLE7 4UA
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2024

Mr Anthony Westwood

Active
Ferneley Rise, LeicesterLE7 4UA
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
22 March 2026
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
24 September 2025
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 June 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Resolution
23 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Incorporation Company
16 July 2009
NEWINCIncorporation