Background WavePink WaveYellow Wave

CO-WORK SPACE LIMITED (08015062)

CO-WORK SPACE LIMITED (08015062) is an active UK company. incorporated on 2 April 2012. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CO-WORK SPACE LIMITED has been registered for 13 years. Current directors include DUDLEY-SCALES, Claire Louisa, GIBBOR, Mark Adam, GUILD, Matthew Nathaniel and 2 others.

Company Number
08015062
Status
active
Type
ltd
Incorporated
2 April 2012
Age
13 years
Address
Cp House, Watford, WD25 8JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUDLEY-SCALES, Claire Louisa, GIBBOR, Mark Adam, GUILD, Matthew Nathaniel, KUHN, Philip, Mr., KUHN, Thomas Daniel David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CO-WORK SPACE LIMITED

CO-WORK SPACE LIMITED is an active company incorporated on 2 April 2012 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CO-WORK SPACE LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08015062

LTD Company

Age

13 Years

Incorporated 2 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 17 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

CO-WORK SPACE II LIMITED
From: 2 July 2014To: 22 May 2017
CP (RESERVE) LIMITED
From: 19 August 2013To: 2 July 2014
GORHAMBURY GUN CLUB LIMITED
From: 2 April 2012To: 19 August 2013
Contact
Address

Cp House Otterspool Way Watford, WD25 8JJ,

Timeline

18 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Jan 15
Share Issue
Feb 17
Director Joined
Apr 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Apr 18
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Dec 22
3
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

LEWIS, Eric

Active
Otterspool Way, WatfordWD25 8JJ
Secretary
Appointed 31 Jan 2014

DUDLEY-SCALES, Claire Louisa

Active
Otterspool Way, WatfordWD25 8JJ
Born May 1976
Director
Appointed 29 Oct 2021

GIBBOR, Mark Adam

Active
Otterspool Way, WatfordWD25 8JJ
Born July 1988
Director
Appointed 27 Apr 2018

GUILD, Matthew Nathaniel

Active
Otterspool Way, WatfordWD25 8JJ
Born July 1981
Director
Appointed 21 Mar 2017

KUHN, Philip, Mr.

Active
Bell Lane, LondonNW1 6TL
Born January 1952
Director
Appointed 10 Jul 2014

KUHN, Thomas Daniel David

Active
Bell Street, LondonNW1 6TL
Born August 1977
Director
Appointed 10 Jul 2014

FILER, Paul Andrew

Resigned
Otterspool Way, WatfordWD25 8JJ
Born October 1957
Director
Appointed 10 Jul 2014
Resigned 29 Oct 2021

GRODNER, Geoffrey

Resigned
Otterspool Way, WatfordWD25 8JJ
Born September 1961
Director
Appointed 27 Jun 2014
Resigned 10 Jul 2014

LEVY, Robert Michael

Resigned
Otterspool Way, WatfordWD25 8JJ
Born July 1954
Director
Appointed 27 Jun 2014
Resigned 14 Dec 2022

SCHREIER, Alexei

Resigned
Otterspool Way, WatfordWD25 8JJ
Born October 1976
Director
Appointed 02 Apr 2012
Resigned 27 Jun 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Thomas Daniel David Kuhn

Active
Otterspool Way, WatfordWD25 8JJ
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2017

Mr. Philip Kuhn

Ceased
Otterspool Way, WatfordWD25 8JJ
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2017
Otterspool Way, WatfordWD25 8HR

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

69

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Legacy
5 October 2018
RP04CS01RP04CS01
Accounts With Accounts Type Small
4 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Legacy
8 June 2017
RP04CS01RP04CS01
Resolution
22 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
22 May 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Memorandum Articles
31 March 2017
MAMA
Capital Alter Shares Redemption Statement Of Capital
16 February 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Memorandum Articles
11 March 2015
MAMA
Resolution
11 March 2015
RESOLUTIONSResolutions
Resolution
11 March 2015
RESOLUTIONSResolutions
Resolution
24 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Resolution
19 January 2015
RESOLUTIONSResolutions
Resolution
4 December 2014
RESOLUTIONSResolutions
Resolution
7 August 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Capital Allotment Shares
11 July 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2014
AP01Appointment of Director
Certificate Change Of Name Company
2 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 July 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
4 February 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
19 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Incorporation Company
2 April 2012
NEWINCIncorporation