Background WavePink WaveYellow Wave

PRIORITY SPACE (KIRKLEATHAM) LIMITED (11360269)

PRIORITY SPACE (KIRKLEATHAM) LIMITED (11360269) is an active UK company. incorporated on 14 May 2018. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PRIORITY SPACE (KIRKLEATHAM) LIMITED has been registered for 7 years. Current directors include BUCHANAN, Lee, HIBBERT, Craig Michael.

Company Number
11360269
Status
active
Type
ltd
Incorporated
14 May 2018
Age
7 years
Address
Quayside House, Sheffield, S4 7YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BUCHANAN, Lee, HIBBERT, Craig Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORITY SPACE (KIRKLEATHAM) LIMITED

PRIORITY SPACE (KIRKLEATHAM) LIMITED is an active company incorporated on 14 May 2018 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PRIORITY SPACE (KIRKLEATHAM) LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11360269

LTD Company

Age

7 Years

Incorporated 14 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Quayside House Furnival Road Sheffield, S4 7YA,

Previous Addresses

Wards Court 203 Ecclesall Road Sheffield S11 8HW England
From: 14 May 2018To: 20 November 2018
Timeline

2 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Left
Nov 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BUCHANAN, Lee

Active
Furnival Road, SheffieldS4 7YA
Born August 1978
Director
Appointed 14 May 2018

HIBBERT, Craig Michael

Active
Furnival Road, SheffieldS4 7YA
Born March 1960
Director
Appointed 14 May 2018

RICHARDSON, Adam

Resigned
Furnival Road, SheffieldS4 7YA
Born February 1981
Director
Appointed 14 May 2018
Resigned 19 Nov 2025

Persons with significant control

1

Furnival Road, SheffieldS4 7YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2018
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Incorporation Company
14 May 2018
NEWINCIncorporation