Background WavePink WaveYellow Wave

VESTA SPACE LIMITED (10563993)

VESTA SPACE LIMITED (10563993) is an active UK company. incorporated on 16 January 2017. with registered office in Walsall. The company operates in the Manufacturing sector, engaged in unknown sic code (31090) and 2 other business activities. VESTA SPACE LIMITED has been registered for 9 years. Current directors include DAVIES, Mark Graham, GAWTHORPE, Linda Mary, HOLDER, David Stewart.

Company Number
10563993
Status
active
Type
ltd
Incorporated
16 January 2017
Age
9 years
Address
Northgate, Walsall, WS9 8TH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
DAVIES, Mark Graham, GAWTHORPE, Linda Mary, HOLDER, David Stewart
SIC Codes
31090, 43290, 47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESTA SPACE LIMITED

VESTA SPACE LIMITED is an active company incorporated on 16 January 2017 with the registered office located in Walsall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090) and 2 other business activities. VESTA SPACE LIMITED was registered 9 years ago.(SIC: 31090, 43290, 47599)

Status

active

Active since 9 years ago

Company No

10563993

LTD Company

Age

9 Years

Incorporated 16 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Northgate Aldridge Walsall, WS9 8TH,

Previous Addresses

Unit 5 Westgate Trading Estate Aldridge Walsall WS9 8EX England
From: 7 December 2017To: 11 March 2020
4 Cannock Road Chase Terrace Burntwood Staffordshire WS7 1JP United Kingdom
From: 16 January 2017To: 7 December 2017
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Aug 17
New Owner
Jan 18
New Owner
Jan 18
Funding Round
Aug 19
Director Left
Mar 25
Owner Exit
Mar 25
Capital Reduction
Apr 25
Share Buyback
May 25
4
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GAWTHORPE, Linda Mary

Active
Aldridge, WalsallWS9 8TH
Secretary
Appointed 20 Mar 2017

DAVIES, Mark Graham

Active
Aldridge, WalsallWS9 8TH
Born March 1965
Director
Appointed 20 Mar 2017

GAWTHORPE, Linda Mary

Active
Aldridge, WalsallWS9 8TH
Born January 1966
Director
Appointed 20 Mar 2017

HOLDER, David Stewart

Active
Aldridge, WalsallWS9 8TH
Born May 1960
Director
Appointed 16 Jan 2017

MEEK, Jonathan James

Resigned
Aldridge, WalsallWS9 8TH
Born November 1975
Director
Appointed 20 Mar 2017
Resigned 28 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan James Meek

Ceased
Aldridge, WalsallWS9 8TH
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2018
Ceased 28 Mar 2025

Mark Graham Davies

Active
Aldridge, WalsallWS9 8TH
Born March 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
7 May 2025
SH03Return of Purchase of Own Shares
Resolution
7 April 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
3 April 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Resolution
28 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
24 January 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2017
AP03Appointment of Secretary
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 April 2017
SH10Notice of Particulars of Variation
Resolution
26 April 2017
RESOLUTIONSResolutions
Resolution
26 April 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
26 April 2017
CC04CC04
Change Account Reference Date Company Current Extended
21 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 January 2017
NEWINCIncorporation