Background WavePink WaveYellow Wave

SPACE FOR GIANTS (09243382)

SPACE FOR GIANTS (09243382) is an active UK company. incorporated on 1 October 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPACE FOR GIANTS has been registered for 11 years. Current directors include BACCHUS, Peter James, BRUNNER, Thomas Peter William, COUNT, Michael Andrew and 2 others.

Company Number
09243382
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 October 2014
Age
11 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BACCHUS, Peter James, BRUNNER, Thomas Peter William, COUNT, Michael Andrew, GOLDSMITH, Zacharias Frank, Mr., WOODHEAD BACON, Sarah Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACE FOR GIANTS

SPACE FOR GIANTS is an active company incorporated on 1 October 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPACE FOR GIANTS was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09243382

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 1 October 2014

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

80-83 Long Lane London EC1A 9ET England
From: 3 October 2017To: 21 December 2023
12 the Courtyard Ladycross Business Park Hollow Lane Dormansland Lingfield Surrey RH7 6PB England
From: 29 September 2017To: 3 October 2017
80-83 Long Lane London EC1A 9ET England
From: 29 September 2017To: 29 September 2017
12 the Courtyard Ladycross Business Park, Hollow Lane Dormansland Lingfield Surrey RH7 6PB England
From: 21 June 2016To: 29 September 2017
27 Clapham Common North Side London SW4 0RL
From: 1 October 2014To: 21 June 2016
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Aug 17
Director Joined
May 19
Director Joined
May 19
Director Left
Dec 20
Director Left
May 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
May 22
Director Left
Sept 24
Director Left
Mar 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BACCHUS, Peter James

Active
Queen Street Place, LondonEC4R 1AG
Born February 1969
Director
Appointed 01 Oct 2014

BRUNNER, Thomas Peter William

Active
Queen Street Place, LondonEC4R 1AG
Born July 1977
Director
Appointed 01 Oct 2014

COUNT, Michael Andrew

Active
Queen Street Place, LondonEC4R 1AG
Born May 1978
Director
Appointed 01 Oct 2014

GOLDSMITH, Zacharias Frank, Mr.

Active
Queen Street Place, LondonEC4R 1AG
Born January 1975
Director
Appointed 01 Aug 2025

WOODHEAD BACON, Sarah Louise

Active
Queen Street Place, LondonEC4R 1AG
Born August 1971
Director
Appointed 01 Aug 2025

BUCKLEY, Paul Derek

Resigned
Long Lane, LondonEC1A 9ET
Born September 1963
Director
Appointed 18 Dec 2018
Resigned 31 Jul 2021

CLEMENT-JONES CBE, Timothy Francis, Lord

Resigned
Queen Street Place, LondonEC4R 1AG
Born October 1949
Director
Appointed 01 Oct 2014
Resigned 25 Mar 2025

HUGHES, Janice Elizabeth

Resigned
Queen Street Place, LondonEC4R 1AG
Born March 1952
Director
Appointed 01 Oct 2014
Resigned 23 Oct 2023

KELADITIS, Emilia

Resigned
Whin Hill, AlnwickNE66 3TP
Born August 1977
Director
Appointed 01 Aug 2017
Resigned 07 Dec 2020

KERR, Adam Charles

Resigned
Long Lane, LondonEC1A 9ET
Born June 1966
Director
Appointed 10 Jun 2021
Resigned 01 Nov 2021

MÜLLER-MÖHL, Carolina

Resigned
Long Lane, LondonEC1A 9ET
Born November 1968
Director
Appointed 18 Dec 2018
Resigned 06 May 2021
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
4 November 2019
AAMDAAMD
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
24 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Incorporation Company
1 October 2014
NEWINCIncorporation