Background WavePink WaveYellow Wave

SPACE (WORCESTER SA1) LIMITED (10930355)

SPACE (WORCESTER SA1) LIMITED (10930355) is an active UK company. incorporated on 23 August 2017. with registered office in Stockport. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SPACE (WORCESTER SA1) LIMITED has been registered for 8 years. Current directors include DWAN, Michael, EDGHILL, Timothy James Dugdale.

Company Number
10930355
Status
active
Type
ltd
Incorporated
23 August 2017
Age
8 years
Address
Building 1000 Kings Reach, Stockport, SK4 2HD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DWAN, Michael, EDGHILL, Timothy James Dugdale
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACE (WORCESTER SA1) LIMITED

SPACE (WORCESTER SA1) LIMITED is an active company incorporated on 23 August 2017 with the registered office located in Stockport. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SPACE (WORCESTER SA1) LIMITED was registered 8 years ago.(SIC: 41100, 68100)

Status

active

Active since 8 years ago

Company No

10930355

LTD Company

Age

8 Years

Incorporated 23 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 January 2025 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

PFHD (WORCESTER) LIMITED
From: 23 August 2017To: 15 April 2020
Contact
Address

Building 1000 Kings Reach Yew Street Stockport, SK4 2HD,

Previous Addresses

C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom
From: 20 September 2018To: 15 April 2020
The Innovation Centre 1 Devon Way Birmingham B31 2TS United Kingdom
From: 23 August 2017To: 20 September 2018
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Oct 18
Loan Secured
Mar 19
Director Joined
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Jun 21
Loan Secured
Sept 21
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Feb 24
Owner Exit
Feb 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DWAN, Michael

Active
Kings Reach, StockportSK4 2HD
Born November 1959
Director
Appointed 08 Apr 2020

EDGHILL, Timothy James Dugdale

Active
Kings Reach, StockportSK4 2HD
Born July 1966
Director
Appointed 08 Apr 2020

HOLLIS, Steven Peter

Resigned
Kings Reach, StockportSK4 2HD
Born December 1958
Director
Appointed 06 Apr 2020
Resigned 01 Feb 2024

WHITE, Gregory Joseph Arthur

Resigned
47 Calthorpe Road, BirminghamB15 1TH
Born February 1986
Director
Appointed 23 Aug 2017
Resigned 08 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
Yew Street, StockportSK4 2HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025
Kings Reach, StockportSK4 2HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2020
Ceased 31 Jan 2025
47 Calthorpe Road, BirminghamB15 1TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2017
Ceased 08 Apr 2020
Fundings
Financials
Latest Activities

Filing History

41

Change Account Reference Date Company Previous Shortened
2 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Resolution
15 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
17 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Incorporation Company
23 August 2017
NEWINCIncorporation