Background WavePink WaveYellow Wave

VESPACE INTERNATIONAL LIMITED (09512479)

VESPACE INTERNATIONAL LIMITED (09512479) is an active UK company. incorporated on 26 March 2015. with registered office in Swindon. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres. VESPACE INTERNATIONAL LIMITED has been registered for 11 years. Current directors include LOWE, Anita Mary, LOWE, Christopher Parkes.

Company Number
09512479
Status
active
Type
ltd
Incorporated
26 March 2015
Age
11 years
Address
Vespace 10 Lancaster Place, Copse Farm, Swindon, SN3 4UQ
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
LOWE, Anita Mary, LOWE, Christopher Parkes
SIC Codes
68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESPACE INTERNATIONAL LIMITED

VESPACE INTERNATIONAL LIMITED is an active company incorporated on 26 March 2015 with the registered office located in Swindon. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres. VESPACE INTERNATIONAL LIMITED was registered 11 years ago.(SIC: 68202)

Status

active

Active since 11 years ago

Company No

09512479

LTD Company

Age

11 Years

Incorporated 26 March 2015

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

VENUES AND EVENTS INTERNATIONAL LTD
From: 26 March 2015To: 28 March 2023
Contact
Address

Vespace 10 Lancaster Place, Copse Farm South Marston Industrial Park Swindon, SN3 4UQ,

Previous Addresses

The Barn Lotmead Business Park Wanborough Swindon SN4 0UY England
From: 8 April 2021To: 14 November 2023
Units 12 a & B Lotmead Business Park Wanborough Swindon SN4 0UY United Kingdom
From: 26 March 2015To: 8 April 2021
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Sept 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Dec 16
Loan Secured
Dec 16
Funding Round
May 17
Director Joined
Nov 18
Director Left
Dec 20
Loan Secured
Sept 24
Loan Secured
Dec 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
Jun 25
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LOWE, Christopher

Active
10 Lancaster Place, Copse Farm, SwindonSN3 4UQ
Secretary
Appointed 26 Mar 2015

LOWE, Anita Mary

Active
10 Lancaster Place, Copse Farm, SwindonSN3 4UQ
Born April 1960
Director
Appointed 26 Mar 2015

LOWE, Christopher Parkes

Active
10 Lancaster Place, Copse Farm, SwindonSN3 4UQ
Born June 1949
Director
Appointed 26 Mar 2015

O'MAHONY, John Finbar

Resigned
1-13 York Road, MaidenheadSL6 1SQ
Born September 1959
Director
Appointed 31 Oct 2018
Resigned 17 Dec 2020

Persons with significant control

1

Davidson House, ReadingRG1 3EU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Certificate Change Of Name Company
28 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 February 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
17 October 2019
AAMDAAMD
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Capital Allotment Shares
11 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
27 November 2015
RP04RP04
Second Filing Of Form With Form Type
27 November 2015
RP04RP04
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Resolution
1 October 2015
RESOLUTIONSResolutions
Incorporation Company
26 March 2015
NEWINCIncorporation