Background WavePink WaveYellow Wave

BUILDSPACE GROUP LIMITED (08416303)

BUILDSPACE GROUP LIMITED (08416303) is an active UK company. incorporated on 22 February 2013. with registered office in Maidstone. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. BUILDSPACE GROUP LIMITED has been registered for 13 years. Current directors include COYNE, Dominic, WARD, Anthony.

Company Number
08416303
Status
active
Type
ltd
Incorporated
22 February 2013
Age
13 years
Address
The Carriage House, Maidstone, ME15 6YE
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
COYNE, Dominic, WARD, Anthony
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDSPACE GROUP LIMITED

BUILDSPACE GROUP LIMITED is an active company incorporated on 22 February 2013 with the registered office located in Maidstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. BUILDSPACE GROUP LIMITED was registered 13 years ago.(SIC: 78200)

Status

active

Active since 13 years ago

Company No

08416303

LTD Company

Age

13 Years

Incorporated 22 February 2013

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 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026

Previous Company Names

UKL PROFESSIONAL LIMITED
From: 22 February 2013To: 16 August 2019
Contact
Address

The Carriage House Mill Street Maidstone, ME15 6YE,

Previous Addresses

Suite 17, Turnberry Park Turnberry Park Road Morley Leeds LS27 7LE England
From: 13 April 2018To: 29 April 2019
1a Moor Road Leeds West Yorkshire LS6 4BG
From: 22 February 2013To: 13 April 2018
Timeline

43 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Apr 14
Loan Secured
Sept 16
Director Joined
Dec 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 19
Director Left
May 19
Capital Reduction
May 19
Share Buyback
May 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Capital Reduction
Jul 19
Share Buyback
Jul 19
Capital Reduction
Jul 19
Share Buyback
Jul 19
Capital Reduction
Sept 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
New Owner
Sept 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Share Buyback
Oct 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Capital Reduction
Jan 20
Share Buyback
Jan 20
Capital Reduction
Jan 20
Share Buyback
Jan 20
Capital Reduction
Mar 20
Share Buyback
Mar 20
Capital Reduction
Mar 20
Share Buyback
Mar 20
Capital Reduction
Mar 21
Capital Reduction
Mar 21
Share Buyback
Mar 21
Share Buyback
Mar 21
Loan Secured
Mar 21
Loan Secured
Dec 22
30
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COYNE, Dominic

Active
The Leather Market, LondonSE1 3ER
Born June 1977
Director
Appointed 22 Feb 2013

WARD, Anthony

Active
The Leather Market, LondonSE1 3ER
Born October 1975
Director
Appointed 22 Feb 2013

BEDFORD, Whare Timi

Resigned
Mill Street, MaidstoneME15 6YE
Born November 1973
Director
Appointed 23 May 2017
Resigned 15 Jun 2018

SCORNAIENCHI, Pasquale

Resigned
Moor Road, LeedsLS6 4BG
Born April 1967
Director
Appointed 01 Oct 2016
Resigned 23 May 2017

SCORNAIENCHI, Pasquale Pietro

Resigned
Moor Road, LeedsLS6 4BG
Born April 1967
Director
Appointed 22 Feb 2013
Resigned 31 Oct 2013

SKOBLAR, Nicholas John

Resigned
Moor Road, LeedsLS6 4BG
Born July 1974
Director
Appointed 22 Feb 2013
Resigned 15 Jun 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Dominic Coyne

Active
The Leather Market, LondonSE1 3ER
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2019

Mr Anthony Ward

Active
The Leather Market, LondonSE1 3ER
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2019
Moor Road, LeedsLS6 4BG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Jul 2019
Fundings
Financials
Latest Activities

Filing History

86

Change To A Person With Significant Control
19 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Capital Cancellation Shares
23 March 2021
SH06Cancellation of Shares
Capital Cancellation Shares
23 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 March 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 March 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Capital Cancellation Shares
18 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 March 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 March 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Capital Cancellation Shares
31 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 January 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 November 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 October 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 October 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 October 2019
SH03Return of Purchase of Own Shares
Resolution
8 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 October 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
30 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2019
PSC01Notification of Individual PSC
Capital Cancellation Shares
16 September 2019
SH06Cancellation of Shares
Capital Cancellation Shares
16 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 September 2019
SH03Return of Purchase of Own Shares
Resolution
16 August 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
25 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 July 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 June 2019
SH03Return of Purchase of Own Shares
Resolution
28 May 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
22 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 May 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Resolution
2 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 January 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
24 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2013
NEWINCIncorporation