Background WavePink WaveYellow Wave

PRIORITY SPACE LIMITED (08156118)

PRIORITY SPACE LIMITED (08156118) is an active UK company. incorporated on 25 July 2012. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PRIORITY SPACE LIMITED has been registered for 13 years. Current directors include BUCHANAN, Lee, HIBBERT, Craig Michael.

Company Number
08156118
Status
active
Type
ltd
Incorporated
25 July 2012
Age
13 years
Address
Quayside House, Sheffield, S4 7YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BUCHANAN, Lee, HIBBERT, Craig Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORITY SPACE LIMITED

PRIORITY SPACE LIMITED is an active company incorporated on 25 July 2012 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PRIORITY SPACE LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08156118

LTD Company

Age

13 Years

Incorporated 25 July 2012

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Quayside House Furnival Road Sheffield, S4 7YA,

Previous Addresses

Lower Coates Farm Blackergreen Lane Silkstone Common Barnsley South Yorkshire S75 4PR
From: 25 July 2012To: 20 November 2018
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Aug 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Mar 20
Loan Cleared
Jul 21
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Owner Exit
Nov 25
Director Left
Nov 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BUCHANAN, Lee

Active
Furnival Road, SheffieldS4 7YA
Born August 1978
Director
Appointed 25 Jul 2012

HIBBERT, Craig Michael

Active
Furnival Road, SheffieldS4 7YA
Born March 1960
Director
Appointed 01 Aug 2018

RICHARDSON, Adam

Resigned
Furnival Road, SheffieldS4 7YA
Born February 1981
Director
Appointed 25 Jul 2012
Resigned 19 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Furnival Road, SheffieldS4 7YA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2025
Furnival Road, SheffieldS4 7YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
Ceased 19 Nov 2025
13 Huddersfield Road, BarnsleyS70 2LW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018
Blackergreen Lane, BarnsleyS75 4PR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

56

Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
5 August 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Sail Address Company
2 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
2 August 2013
AD03Change of Location of Company Records
Incorporation Company
25 July 2012
NEWINCIncorporation