Background WavePink WaveYellow Wave

CITYSPACE LIMITED (06972170)

CITYSPACE LIMITED (06972170) is an active UK company. incorporated on 24 July 2009. with registered office in Ashby-De-La-Zouch. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CITYSPACE LIMITED has been registered for 16 years. Current directors include LOWE, Nicholas William, SINGLETON, Russell Craig.

Company Number
06972170
Status
active
Type
ltd
Incorporated
24 July 2009
Age
16 years
Address
12 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LOWE, Nicholas William, SINGLETON, Russell Craig
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYSPACE LIMITED

CITYSPACE LIMITED is an active company incorporated on 24 July 2009 with the registered office located in Ashby-De-La-Zouch. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CITYSPACE LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06972170

LTD Company

Age

16 Years

Incorporated 24 July 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

MISTPLAN LIMITED
From: 24 July 2009To: 8 August 2009
Contact
Address

12 Charter Point Way Ashby-De-La-Zouch, LE65 1NF,

Previous Addresses

C/O 21st Century Technology Plc Units 3-4 Zk Park 23 Commerce Way Croydon CR0 4ZS
From: 7 August 2015To: 7 October 2016
Unit 3 Fullwood Close Aldermans Green Industrial Estate Coventry West Midlands CV2 2SS
From: 18 April 2011To: 7 August 2015
C/O Kizoom Limited Buchanan House 24 30 Holborn London EC1N 2HS
From: 24 July 2009To: 18 April 2011
Timeline

13 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
May 17
Director Left
May 17
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LOWE, Nicholas William

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Secretary
Appointed 15 May 2017

LOWE, Nicholas William

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born July 1978
Director
Appointed 15 May 2017

SINGLETON, Russell Craig

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born January 1959
Director
Appointed 01 May 2015

COUSINS, Sandra

Resigned
Fullwood Close, CoventryCV2 2SS
Secretary
Appointed 04 Apr 2011
Resigned 01 May 2015

ROBINSON, Glenn

Resigned
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Secretary
Appointed 01 May 2015
Resigned 15 May 2017

BOTTOMLEY, William Alexander

Resigned
23 Commerce Way, CroydonCR0 4ZS
Born June 1944
Director
Appointed 04 Apr 2011
Resigned 01 May 2015

BOWN, Damian Rupert Guy

Resigned
Muncaster Road, LondonSW11 6NU
Born February 1965
Director
Appointed 12 Apr 2010
Resigned 04 Apr 2011

CLIFFORD, Paul Leighton

Resigned
Waldergrave Gardens, TwickenhamTW1 49H
Born March 1952
Director
Appointed 28 Jul 2009
Resigned 12 Apr 2010

FRASER, Andrew George

Resigned
Crooksbury, ReadingRG7 1QD
Born August 1957
Director
Appointed 28 Jul 2009
Resigned 04 Apr 2011

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 24 Jul 2009
Resigned 28 Jul 2009

MATHERS, Roger Anthony

Resigned
23 Commerce Way, CroydonCR0 4ZS
Born September 1947
Director
Appointed 04 Apr 2011
Resigned 01 May 2015

ROBINSON, Glenn

Resigned
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born April 1966
Director
Appointed 01 May 2015
Resigned 15 May 2017

Persons with significant control

1

Zk Park, CroydonCR0 4ZS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2012
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
7 September 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Memorandum Articles
27 August 2009
MEM/ARTSMEM/ARTS
Legacy
26 August 2009
287Change of Registered Office
Legacy
11 August 2009
225Change of Accounting Reference Date
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
287Change of Registered Office
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2009
287Change of Registered Office
Legacy
1 August 2009
288bResignation of Director or Secretary
Incorporation Company
24 July 2009
NEWINCIncorporation