Background WavePink WaveYellow Wave

NETWORK SPACE HOLDINGS LIMITED (08028388)

NETWORK SPACE HOLDINGS LIMITED (08028388) is an active UK company. incorporated on 12 April 2012. with registered office in St Helens. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NETWORK SPACE HOLDINGS LIMITED has been registered for 14 years. Current directors include ADAMSON, Daniel Manus, AINSCOUGH, Richard James, BARNES, Stephen Frank and 1 others.

Company Number
08028388
Status
active
Type
ltd
Incorporated
12 April 2012
Age
14 years
Address
Centrix House Crow Lane East, St Helens, WA12 9UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ADAMSON, Daniel Manus, AINSCOUGH, Richard James, BARNES, Stephen Frank, DAWSON, Thomas William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK SPACE HOLDINGS LIMITED

NETWORK SPACE HOLDINGS LIMITED is an active company incorporated on 12 April 2012 with the registered office located in St Helens. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NETWORK SPACE HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

08028388

LTD Company

Age

14 Years

Incorporated 12 April 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

LANGTREE REAL ESTATE HOLDINGS LIMITED
From: 11 June 2012To: 23 July 2015
LANGTREE PROPERTIES GROUP HOLDINGS LIMITED
From: 12 April 2012To: 11 June 2012
Contact
Address

Centrix House Crow Lane East Newton Le Willows St Helens, WA12 9UY,

Timeline

30 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Oct 12
Director Left
Nov 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Capital Reduction
Dec 14
Share Buyback
Dec 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Capital Reduction
Jan 16
Share Buyback
Jan 16
Director Joined
Jul 16
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Loan Secured
Mar 20
Loan Secured
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Left
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
5
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ADAMSON, Daniel Manus

Active
28 Crow Lane East, Newton-Le-WillowsWA12 9UY
Born January 1974
Director
Appointed 04 Dec 2017

AINSCOUGH, Richard James

Active
Crow Lane East, St HelensWA12 9UY
Born July 1978
Director
Appointed 12 Apr 2012

BARNES, Stephen Frank

Active
Crow Lane East, St HelensWA12 9UY
Born January 1970
Director
Appointed 10 Apr 2018

DAWSON, Thomas William

Active
Crow Lane East, St HelensWA12 9UY
Born March 1989
Director
Appointed 01 Apr 2024

GASKELL, Robert Paul

Resigned
Crow Lane East, Newton Le Willows St HelensWA12 9UY
Secretary
Appointed 01 Jul 2015
Resigned 18 Sept 2017

JACKSON, Malcolm William

Resigned
Crow Lane East, St HelensWA12 9UY
Secretary
Appointed 12 Apr 2012
Resigned 12 Jun 2015

AINSCOUGH, William

Resigned
Crow Lane East, St HelensWA12 9UY
Born July 1948
Director
Appointed 12 Apr 2012
Resigned 09 Apr 2018

BAILEY, Richard Charles

Resigned
Crow Lane East, St HelensWA12 9UY
Born December 1951
Director
Appointed 01 May 2016
Resigned 09 Apr 2018

DOW, James Alexander Thomas

Resigned
Crow Lane East, St HelensWA12 9UY
Born May 1961
Director
Appointed 12 Apr 2012
Resigned 14 May 2014

DOWNES, John Alfred

Resigned
Crow Lane East, St HelensWA12 9UY
Born July 1960
Director
Appointed 12 Apr 2012
Resigned 12 Jun 2015

GASKELL, Robert Paul

Resigned
Crow Lane East, Newton Le Willows St HelensWA12 9UY
Born August 1973
Director
Appointed 01 Jul 2015
Resigned 18 Sept 2017

JACKSON, Malcolm William

Resigned
Crow Lane East, St HelensWA12 9UY
Born October 1967
Director
Appointed 12 Apr 2012
Resigned 12 Jun 2015

JOHNSTON, Timothy Kevin

Resigned
Crow Lane East, St HelensWA12 9UY
Born July 1952
Director
Appointed 12 Apr 2012
Resigned 09 Apr 2018

JONES, Nicola

Resigned
Crow Lane East, St HelensWA12 9UY
Born June 1973
Director
Appointed 10 Apr 2018
Resigned 30 Sept 2023

MELLOR, Martin John

Resigned
Crow Lane East, St HelensWA12 9UY
Born April 1964
Director
Appointed 10 Apr 2018
Resigned 31 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Crow Lane East, Newton-Le-WillowsWA12 9UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2018

Mr William Ainscough

Ceased
High Moor Lane, WiganWN6 9QA
Born July 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Apr 2018

Mr Richard James Ainscough

Ceased
Crow Lane East, St HelensWA12 9UY
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2018
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Memorandum Articles
31 December 2025
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2025
AAAnnual Accounts
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Resolution
20 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
27 February 2025
PARENT_ACCPARENT_ACC
Legacy
27 February 2025
GUARANTEE2GUARANTEE2
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Resolution
25 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
7 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Group
12 April 2016
AAAnnual Accounts
Capital Cancellation Shares
20 January 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2016
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
23 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
23 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 July 2015
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Group
12 January 2015
AAAnnual Accounts
Capital Cancellation Shares
24 December 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 December 2014
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Group
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Legacy
17 November 2012
MG01MG01
Change Account Reference Date Company Current Extended
1 November 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Certificate Change Of Name Company
11 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 June 2012
CONNOTConfirmation Statement Notification
Incorporation Company
12 April 2012
NEWINCIncorporation