Background WavePink WaveYellow Wave

SUITE SPACES LTD (11146339)

SUITE SPACES LTD (11146339) is an active UK company. incorporated on 12 January 2018. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SUITE SPACES LTD has been registered for 8 years. Current directors include CHEUNG, Ka Shing.

Company Number
11146339
Status
active
Type
ltd
Incorporated
12 January 2018
Age
8 years
Address
1 Duffield Road, Derby, DE1 3BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHEUNG, Ka Shing
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUITE SPACES LTD

SUITE SPACES LTD is an active company incorporated on 12 January 2018 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SUITE SPACES LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11146339

LTD Company

Age

8 Years

Incorporated 12 January 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

FAITHFUL HOLDINGS LIMITED
From: 12 January 2018To: 24 September 2019
Contact
Address

1 Duffield Road Derby, DE1 3BB,

Previous Addresses

Unit 2 Burley House Rowditch Place Derby DE22 3LR United Kingdom
From: 13 February 2021To: 11 February 2026
Suite a4 Skylon Court Rotherwas Hereford HR2 6JS England
From: 19 July 2019To: 13 February 2021
Mortimer House Holmer Road Hereford HR4 9TA England
From: 22 August 2018To: 19 July 2019
66 County Drive Tamworth B78 3XF England
From: 13 June 2018To: 22 August 2018
Room 313 One Victoria Square Birmingham West Midlands B1 1BD United Kingdom
From: 12 January 2018To: 13 June 2018
Timeline

20 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Jun 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Dec 22
Loan Cleared
Mar 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Sept 23
Loan Secured
Mar 24
Loan Secured
Mar 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CHEUNG, Ka Shing

Active
Duffield Road, DerbyDE1 3BB
Born November 1991
Director
Appointed 12 Jan 2018

Persons with significant control

1

Mr Ka Shing Cheung

Active
Duffield Road, DerbyDE1 3BB
Born November 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Resolution
24 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Incorporation Company
12 January 2018
NEWINCIncorporation