Background WavePink WaveYellow Wave

YOURWELLSPACE HOLDINGS LTD (11243128)

YOURWELLSPACE HOLDINGS LTD (11243128) is an active UK company. incorporated on 8 March 2018. with registered office in Leamington Spa. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. YOURWELLSPACE HOLDINGS LTD has been registered for 8 years. Current directors include JOHANNESSEN, Ian Christopher.

Company Number
11243128
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
11 Dormer Place, Leamington Spa, CV32 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOHANNESSEN, Ian Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOURWELLSPACE HOLDINGS LTD

YOURWELLSPACE HOLDINGS LTD is an active company incorporated on 8 March 2018 with the registered office located in Leamington Spa. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. YOURWELLSPACE HOLDINGS LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11243128

LTD Company

Age

8 Years

Incorporated 8 March 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

11 Dormer Place Leamington Spa, CV32 5AA,

Previous Addresses

Unit 5 Carerra Court Church Lane Dinnington Sheffield S25 2RG United Kingdom
From: 8 March 2018To: 3 June 2019
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Jul 18
Owner Exit
Jul 18
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
May 22
Funding Round
May 22
Director Left
May 24
12
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JOHANNESSEN, Ian Christopher

Active
Dormer Place, Leamington SpaCV32 5AA
Born April 1968
Director
Appointed 08 Mar 2018

ADAMS, Jake

Resigned
Dormer Place, Leamington SpaCV32 5AA
Born October 1988
Director
Appointed 08 Mar 2018
Resigned 01 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Susan Lynn Williams

Ceased
Church Lane, SheffieldS25 2RG
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018
Ceased 11 May 2018

Mr Ian Christopher Johannessen

Active
Dormer Place, Leamington SpaCV32 5AA
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 December 2019
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
13 August 2019
RP04SH01RP04SH01
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Incorporation Company
8 March 2018
NEWINCIncorporation