Background WavePink WaveYellow Wave

KING'S SPACE LIMITED (11067044)

KING'S SPACE LIMITED (11067044) is an active UK company. incorporated on 16 November 2017. with registered office in Chester. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. KING'S SPACE LIMITED has been registered for 8 years. Current directors include DAVIES, John Cecil, JORDAN, Hayley Ann.

Company Number
11067044
Status
active
Type
ltd
Incorporated
16 November 2017
Age
8 years
Address
The King's School, Chester, CH4 7QL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
DAVIES, John Cecil, JORDAN, Hayley Ann
SIC Codes
56210, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING'S SPACE LIMITED

KING'S SPACE LIMITED is an active company incorporated on 16 November 2017 with the registered office located in Chester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. KING'S SPACE LIMITED was registered 8 years ago.(SIC: 56210, 68209)

Status

active

Active since 8 years ago

Company No

11067044

LTD Company

Age

8 Years

Incorporated 16 November 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

The King's School Wrexham Road Chester, CH4 7QL,

Timeline

56 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
New Owner
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
New Owner
Nov 20
New Owner
Nov 20
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Nov 21
New Owner
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Jun 23
Owner Exit
Jul 23
New Owner
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
New Owner
Feb 25
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
Owner Exit
Jan 26
New Owner
Mar 26
New Owner
Mar 26
0
Funding
2
Officers
53
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVIES, John Cecil

Active
St John's Road, ChesterCH4 7AL
Born July 1940
Director
Appointed 16 Nov 2017

JORDAN, Hayley Ann

Active
Wrexham Road, ChesterCH4 7QL
Born October 1969
Director
Appointed 01 Apr 2019

BEER, Joanne Helen

Resigned
Wrexham Road, ChesterCH4 7QL
Born July 1974
Director
Appointed 16 Nov 2017
Resigned 01 Apr 2019

Persons with significant control

25

15 Active
10 Ceased

Mr Anton Connell Sullivan

Active
Darland Lane, WrexhamLL12 0EL
Born September 1967

Nature of Control

Significant influence or control
Notified 24 Mar 2026

Ms Katie Helen Mason

Active
Chester Road, StockportSK7 1PS
Born June 1987

Nature of Control

Significant influence or control
Notified 11 Mar 2026

Ms Janet Helen Myers

Active
Belgrave Road, ChesterCH3 5SB
Born October 1970

Nature of Control

Significant influence or control
Notified 01 Sept 2025

Mr Sunanda Roy Mahapatra

Active
Rhodfa'R Bont, ChesterCH4 8QF
Born January 1975

Nature of Control

Significant influence or control
Notified 01 Sept 2025

Mr Jamie Ian Christon

Active
Granville Road, ChesterCH1 4DD
Born March 1972

Nature of Control

Significant influence or control
Notified 01 Jan 2025

Mr Michael Sayer

Active
Armistead Way, CreweCW4 8FE
Born March 1984

Nature of Control

Significant influence or control
Notified 01 Sept 2023

Ms Nicola Dowling

Active
Roman Crescent, ChesterCH4 7DQ
Born June 1975

Nature of Control

Significant influence or control
Notified 01 Sept 2023

Ms Madeleine Maria Troy

Active
Park Lane, ChesterCH4 9HB
Born May 1982

Nature of Control

Significant influence or control
Notified 25 Jun 2022

Mrs Deborah Leonard

Active
Chapel Lane, FrodshamWA6 9JQ
Born March 1966

Nature of Control

Significant influence or control
Notified 26 Jun 2021

Professor Fahmy Saad Fahmy

Ceased
Northop Country Park, MoldCH7 6WD
Born September 1962

Nature of Control

Significant influence or control
Notified 27 Nov 2020
Ceased 26 May 2023

Miss Charlotte Joy Gillies

Active
Glover House, LondonSE15 3UR
Born June 1992

Nature of Control

Significant influence or control
Notified 27 Nov 2020

Mr Andrew Bentley

Active
Quarry Bank, TarporleyCW6 9UH
Born November 1961

Nature of Control

Significant influence or control
Notified 27 Nov 2020

Mr Andrew Bartley

Active
Berkley Drive, ChesterCH4 7EL
Born September 1977

Nature of Control

Significant influence or control
Notified 26 Jun 2020

Mr John Ebo

Active
Long Lane, ChesterCH2 2PF
Born October 1948

Nature of Control

Significant influence or control
Notified 26 Jun 2020

The Very Reverend Dr Timothy Richard Stratford

Active
7 Abbey Street, ChesterCH1 2JF
Born February 1961

Nature of Control

Significant influence or control
Notified 28 Jun 2019

Mr Jonathan Walsh

Ceased
Hough Green, ChesterCH4 8JR
Born December 1970

Nature of Control

Significant influence or control
Notified 30 Nov 2018
Ceased 05 Oct 2023

Mrs Sandra Jane Verity

Active
Horsley Lane, TarporleyCW6 9TP
Born July 1960

Nature of Control

Significant influence or control
Notified 28 Sept 2018

Carol Anne Edwards

Ceased
Wrexham Road, ChesterCH4 7QL
Born October 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 16 Nov 2017
Ceased 31 Aug 2025

David Knowles Rowlands

Ceased
Wrexham Road, ChesterCH4 7QL
Born February 1939

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 16 Nov 2017
Ceased 31 Aug 2025

Mrs Janet Mary Carr

Ceased
Wrexham Road, ChesterCH4 7QL
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 16 Nov 2017
Ceased 31 Aug 2023

Mr Stephen Edward Docking

Ceased
Wrexham Road, ChesterCH4 7QL
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 16 Nov 2017
Ceased 27 Jun 2023

Richard Neil Arnold

Ceased
Wrexham Road, ChesterCH4 7QL
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 16 Nov 2017
Ceased 13 Oct 2022

Mr John Sullivan O'Doherty

Ceased
Wrexham Road, ChesterCH4 7QL
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 16 Nov 2017
Ceased 27 Jun 2021

Mr Graham Paul Ramsbottom

Ceased
Wrexham Road, ChesterCH4 7QL
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 16 Nov 2017
Ceased 27 Jun 2021

Mr Nicholas Hardwick Wood

Ceased
Wrexham Road, ChesterCH4 7QL
Born October 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 16 Nov 2017
Ceased 30 Oct 2019
Fundings
Financials
Latest Activities

Filing History

81

Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
7 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
23 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
11 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 July 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
11 July 2018
AA01Change of Accounting Reference Date
Resolution
11 June 2018
RESOLUTIONSResolutions
Incorporation Company
16 November 2017
NEWINCIncorporation