Background WavePink WaveYellow Wave

YOUNG SPACE LTD (11768315)

YOUNG SPACE LTD (11768315) is an active UK company. incorporated on 15 January 2019. 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. YOUNG SPACE LTD has been registered for 7 years. Current directors include MILLS, Martin Charles, PAWSON, Caius William, REDDING, Paul Michael.

Company Number
11768315
Status
active
Type
ltd
Incorporated
15 January 2019
Age
7 years
Address
Rear Of 85-87 Southgate Road, London, N1 3JS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MILLS, Martin Charles, PAWSON, Caius William, REDDING, Paul Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG SPACE LTD

YOUNG SPACE LTD is an active company incorporated on 15 January 2019 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. YOUNG SPACE LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11768315

LTD Company

Age

7 Years

Incorporated 15 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

YOUNG HQ LIMITED
From: 8 April 2021To: 21 December 2021
YTHQ LIMITED
From: 15 January 2019To: 8 April 2021
Contact
Address

Rear Of 85-87 Southgate Road London, N1 3JS,

Previous Addresses

Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 25 November 2021To: 30 August 2022
17/19 Alma Road London SW18 1AA England
From: 15 January 2019To: 25 November 2021
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Funding Round
Jul 21
Director Joined
Jul 21
Owner Exit
Mar 23
Funding Round
Mar 23
Owner Exit
Mar 23
Capital Update
Apr 23
Director Left
Aug 24
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

EBBETT, Neela

Active
Alma Road, LondonSW18 1AA
Secretary
Appointed 01 Oct 2025

MILLS, Martin Charles

Active
LondonN1 3JS
Born May 1949
Director
Appointed 18 Jun 2021

PAWSON, Caius William

Active
LondonN1 3JS
Born February 1986
Director
Appointed 18 Jun 2021

REDDING, Paul Michael

Active
LondonN1 3JS
Born September 1965
Director
Appointed 15 Jan 2019

ROBERTS, Chloe Gwynne

Resigned
LondonN1 3JS
Born June 1973
Director
Appointed 18 Jun 2021
Resigned 05 Aug 2024

Persons with significant control

4

1 Active
3 Ceased
Alma Road, LondonSW18 1AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2022
LondonN1 3JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2021
Ceased 01 Jan 2022
Alma Road, LondonSW18 1AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2021
Ceased 01 Jan 2022

Mr Paul Michael Redding

Ceased
LondonSW18 1AA
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2019
Ceased 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Resolution
12 April 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
6 April 2023
SH19Statement of Capital
Legacy
6 April 2023
SH20SH20
Legacy
6 April 2023
CAP-SSCAP-SS
Resolution
6 April 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Certificate Change Of Name Company
21 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Memorandum Articles
21 July 2021
MAMA
Resolution
21 July 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
13 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 July 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Resolution
8 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2019
PSC04Change of PSC Details
Incorporation Company
15 January 2019
NEWINCIncorporation