Background WavePink WaveYellow Wave

THE SPACE HOLBORN LIMITED (09753540)

THE SPACE HOLBORN LIMITED (09753540) is an active UK company. incorporated on 28 August 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE SPACE HOLBORN LIMITED has been registered for 10 years. Current directors include COWELL, Edward William John, DARNTON, James.

Company Number
09753540
Status
active
Type
ltd
Incorporated
28 August 2015
Age
10 years
Address
1 Royal Exchange, London, EC3V 3DG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COWELL, Edward William John, DARNTON, James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPACE HOLBORN LIMITED

THE SPACE HOLBORN LIMITED is an active company incorporated on 28 August 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE SPACE HOLBORN LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09753540

LTD Company

Age

10 Years

Incorporated 28 August 2015

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

1 Royal Exchange London, EC3V 3DG,

Previous Addresses

Ground Floor, Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England
From: 31 August 2021To: 1 December 2022
4 Tilgate Foret Business Park Brighton Road Crawley RH11 9BP England
From: 9 July 2020To: 31 August 2021
Irongate House 22-30 Dukes Place London EC3A 7LP England
From: 21 June 2017To: 9 July 2020
69 Old Street London EC1V 9HX United Kingdom
From: 28 August 2015To: 21 June 2017
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Dec 20
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Dec 24
Director Joined
Dec 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CLARK, Malcolm

Active
Royal Exchange, LondonEC3V 3DG
Secretary
Appointed 15 Nov 2022

COWELL, Edward William John

Active
Royal Exchange, LondonEC3V 3DG
Born February 1970
Director
Appointed 08 Jul 2020

DARNTON, James

Active
Royal Exchange, LondonEC3V 3DG
Born May 1965
Director
Appointed 08 Dec 2025

CLARK, Malcolm

Resigned
The Enterprise Centre, CrawleyRH10 9PE
Secretary
Appointed 07 Aug 2020
Resigned 18 Oct 2021

THORN-DAVIS, Scott Peter

Resigned
The Enterprise Centre, CrawleyRH10 9PE
Secretary
Appointed 18 Oct 2021
Resigned 15 Nov 2022

ADAMS, Richard Mark

Resigned
22-30 Dukes Place, LondonEC3A 7LP
Born June 1968
Director
Appointed 28 Aug 2015
Resigned 31 Mar 2019

BRANNON, Martin

Resigned
22-30 Dukes Place, LondonEC3A 7LP
Born June 1963
Director
Appointed 28 Aug 2015
Resigned 31 Mar 2019

DAVIES, Matthew Haydn

Resigned
22-30 Dukes Place, LondonEC3A 7LP
Born August 1979
Director
Appointed 28 Aug 2015
Resigned 25 Jun 2020

DEGANI-DAVIES, Corina

Resigned
22-30 Dukes Place, LondonEC3A 7LP
Born February 1976
Director
Appointed 28 Aug 2015
Resigned 25 Jun 2020

FARNWORTH, James Simon

Resigned
Royal Exchange, LondonEC3V 3DG
Born February 1983
Director
Appointed 08 Jul 2020
Resigned 03 Mar 2023

HUNTER, John

Resigned
22-30 Dukes Place, LondonEC3A 7LP
Born January 1966
Director
Appointed 31 Mar 2019
Resigned 07 Aug 2020

JIWAJI, Mohamed Abdulkarim Mohamedali

Resigned
Brighton Road, CrawleyRH11 9BP
Born November 1974
Director
Appointed 07 Aug 2020
Resigned 09 Nov 2020

NUNN, Craig Stuart

Resigned
Royal Exchange, LondonEC3V 3DG
Born May 1969
Director
Appointed 28 Feb 2023
Resigned 16 Dec 2024

SPENCER, John Robert

Resigned
Brighton Road, CrawleyRH11 9BP
Born June 1958
Director
Appointed 31 Mar 2019
Resigned 07 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
22-30 Dukes Place, LondonEC3A 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2017

Mr Matthew Haydn Davies

Ceased
22-30 Dukes Place, LondonEC3A 7LP
Born August 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jun 2020
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2015
NEWINCIncorporation