Background WavePink WaveYellow Wave

MASTERSPACE LIMITED (08317891)

MASTERSPACE LIMITED (08317891) is an active UK company. incorporated on 4 December 2012. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MASTERSPACE LIMITED has been registered for 13 years. Current directors include BERTONE, Maurizio.

Company Number
08317891
Status
active
Type
ltd
Incorporated
4 December 2012
Age
13 years
Address
28 Great Smith Street, London, SW1P 3BU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERTONE, Maurizio
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTERSPACE LIMITED

MASTERSPACE LIMITED is an active company incorporated on 4 December 2012 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MASTERSPACE LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08317891

LTD Company

Age

13 Years

Incorporated 4 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

28 Great Smith Street Great Smith Street London, SW1P 3BU,

Previous Addresses

Defunct Address. 19 Leyden Street London E1 7LE United Kingdom
From: 26 April 2024To: 15 July 2025
19 Leyden Street London E1 7LE England
From: 5 November 2021To: 26 April 2024
28 Great Smith Street London SW1P 3BU United Kingdom
From: 9 November 2018To: 5 November 2021
29/30 Fitzroy Square London W1T 6LQ United Kingdom
From: 25 September 2015To: 9 November 2018
Flat 4 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ
From: 13 May 2015To: 25 September 2015
Global House 5a Sandy's Row London E1 7HW
From: 4 December 2012To: 13 May 2015
Timeline

7 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
May 15
Director Left
May 15
New Owner
Jun 17
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Jun 18
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BERTONE, Maurizio

Active
5 Thurloe Square, LondonSW7 2TA
Born December 1973
Director
Appointed 01 Mar 2018

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 04 Dec 2012
Resigned 12 May 2015

PAGANELLI, Riccardo

Resigned
Fitzroy Square, LondonW1T 6LQ
Born June 1976
Director
Appointed 12 May 2015
Resigned 01 Mar 2018

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 04 Dec 2012
Resigned 12 May 2015

Persons with significant control

2

1 Active
1 Ceased
5 Thurloe Square, LondonSW7 2TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2018

Riccardo Paganelli

Ceased
Fitzroy Square, LondonW1T 6LQ
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

54

Gazette Filings Brought Up To Date
16 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Incorporation Company
4 December 2012
NEWINCIncorporation