Background WavePink WaveYellow Wave

LIMITED SPACE HOLDINGS LIMITED (09800019)

LIMITED SPACE HOLDINGS LIMITED (09800019) is an active UK company. incorporated on 29 September 2015. with registered office in Poole. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LIMITED SPACE HOLDINGS LIMITED has been registered for 10 years. Current directors include GORDON, Matthew Scott, MOSS, Roger, SIDA, Samantha Leah.

Company Number
09800019
Status
active
Type
ltd
Incorporated
29 September 2015
Age
10 years
Address
Compton Acres, Poole, BH13 7ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GORDON, Matthew Scott, MOSS, Roger, SIDA, Samantha Leah
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMITED SPACE HOLDINGS LIMITED

LIMITED SPACE HOLDINGS LIMITED is an active company incorporated on 29 September 2015 with the registered office located in Poole. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LIMITED SPACE HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09800019

LTD Company

Age

10 Years

Incorporated 29 September 2015

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 20 December 2025 (4 months 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

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Compton Acres Canford Cliffs Road Poole, BH13 7ES,

Previous Addresses

10 Upper Berkeley Street London W1H 7PE United Kingdom
From: 29 September 2015To: 9 April 2018
Timeline

24 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Share Issue
Nov 15
Funding Round
Nov 15
Funding Round
Apr 17
New Owner
Aug 17
Director Left
Dec 17
Funding Round
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Owner Exit
Jul 23
Funding Round
Jul 23
Funding Round
Jan 24
Loan Secured
Mar 26
6
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GORDON, Matthew Scott

Active
Canford Cliffs Road, PooleBH13 7ES
Born January 1976
Director
Appointed 07 Oct 2015

MOSS, Roger

Active
Canford Cliffs Road, PooleBH13 7ES
Born June 1950
Director
Appointed 07 Oct 2015

SIDA, Samantha Leah

Active
Canford Cliffs Road, PooleBH13 7ES
Born February 1978
Director
Appointed 07 Oct 2015

GILES, Colin Andrew

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born February 1964
Director
Appointed 29 Sept 2015
Resigned 07 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
St. Peters Street, St. AlbansAL1 3LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2023
Ceased 13 Jun 2023

Mr Roger Moss

Active
Canford Cliffs Road, PooleBH13 7ES
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 July 2024
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 August 2023
RP04SH01RP04SH01
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 July 2023
RESOLUTIONSResolutions
Memorandum Articles
5 July 2023
MAMA
Capital Name Of Class Of Shares
5 July 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
26 June 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 August 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 September 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2017
PSC09Update to PSC Statements
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Gazette Filings Brought Up To Date
3 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
5 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2015
NEWINCIncorporation