Background WavePink WaveYellow Wave

THE SPACE MAYFAIR LIMITED (11439829)

THE SPACE MAYFAIR LIMITED (11439829) is an active UK company. incorporated on 29 June 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE SPACE MAYFAIR LIMITED has been registered for 7 years. Current directors include COWELL, Edward William John, DARNTON, James.

Company Number
11439829
Status
active
Type
ltd
Incorporated
29 June 2018
Age
7 years
Address
1 Royal Exchange, London, EC3V 3DG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COWELL, Edward William John, DARNTON, James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPACE MAYFAIR LIMITED

THE SPACE MAYFAIR LIMITED is an active company incorporated on 29 June 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE SPACE MAYFAIR LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11439829

LTD Company

Age

7 Years

Incorporated 29 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

1 Royal Exchange London, EC3V 3DG,

Previous Addresses

Ground Floor, Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England
From: 31 August 2021To: 1 December 2022
4 Tilgate Forest Business Park Brighton Road Crawley RH11 9BP England
From: 9 July 2020To: 31 August 2021
Irongate House 22-30 Dukes Place London EC3A 7LP England
From: 6 March 2019To: 9 July 2020
Irongate House 22-30 Dukes Place London England
From: 29 June 2018To: 6 March 2019
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Dec 20
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Dec 24
Director Joined
Dec 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

COWELL, Edward William John

Active
Royal Exchange, LondonEC3V 3DG
Born February 1970
Director
Appointed 08 Jul 2020

DARNTON, James

Active
Royal Exchange, LondonEC3V 3DG
Born May 1965
Director
Appointed 08 Dec 2025

CLARK, Malcolm

Resigned
Royal Exchange, LondonEC3V 3DG
Secretary
Appointed 15 Nov 2022
Resigned 20 Mar 2026

CLARK, Malcolm

Resigned
The Enterprise Centre, CrawleyRH10 9PE
Secretary
Appointed 07 Aug 2020
Resigned 18 Oct 2021

THORN-DAVIS, Scott Peter

Resigned
Royal Exchange, LondonEC3V 3DG
Secretary
Appointed 29 Jun 2022
Resigned 15 Nov 2022

ADAMS, Richard Mark

Resigned
22-30 Dukes Place, LondonEC3A 7LP
Born June 1968
Director
Appointed 29 Jun 2018
Resigned 31 Mar 2019

BRANNON, Martin

Resigned
22-30 Dukes Place, LondonEC3A 7LP
Born June 1963
Director
Appointed 29 Jun 2018
Resigned 31 Mar 2019

DAVIES, Matthew Haydn

Resigned
22-30 Dukes Place, LondonEC3A 7LP
Born August 1979
Director
Appointed 29 Jun 2018
Resigned 25 Jun 2020

DEGANI DAVIES, Corina

Resigned
22-30 Dukes Place, LondonEC3A 7LP
Born February 1976
Director
Appointed 29 Jun 2018
Resigned 25 Jun 2020

FARNWORTH, James Simon

Resigned
Royal Exchange, LondonEC3V 3DG
Born February 1983
Director
Appointed 08 Jul 2020
Resigned 03 Mar 2023

HUNTER, John

Resigned
Brighton Road, CrawleyRH11 9BP
Born January 1966
Director
Appointed 31 Mar 2019
Resigned 07 Aug 2020

JIWAJI, Mohamed Abdulkarim Mohamedali

Resigned
Brighton Road, CrawleyRH11 9BP
Born November 1974
Director
Appointed 07 Aug 2020
Resigned 09 Nov 2020

NUNN, Craig Stuart

Resigned
Royal Exchange, LondonEC3V 3DG
Born May 1969
Director
Appointed 28 Feb 2023
Resigned 16 Dec 2024

SPENCER, John Robert

Resigned
Brighton Road, CrawleyRH11 9BP
Born June 1958
Director
Appointed 31 Mar 2019
Resigned 07 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew Haydn Davies

Ceased
22-30 Dukes Place, LondonEC3A 7LP
Born August 1979

Nature of Control

Significant influence or control
Notified 29 Jun 2018
Ceased 25 Jun 2020
22-30 Dukes Place, LondonEC3A 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

53

Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2024
AAAnnual Accounts
Legacy
30 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 June 2024
AGREEMENT2AGREEMENT2
Legacy
30 June 2024
GUARANTEE2GUARANTEE2
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
31 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
29 June 2018
NEWINCIncorporation