Background WavePink WaveYellow Wave

PAVILION SPACE LIMITED (12930099)

PAVILION SPACE LIMITED (12930099) is an active UK company. incorporated on 5 October 2020. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 3 other business activities. PAVILION SPACE LIMITED has been registered for 5 years. Current directors include BATESON, Chris, ECKEL, Cymon Grey, MELLOR, Aaron Matthew.

Company Number
12930099
Status
active
Type
ltd
Incorporated
5 October 2020
Age
5 years
Address
C/O Cooper Parry St James Building, Manchester, M1 6HT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BATESON, Chris, ECKEL, Cymon Grey, MELLOR, Aaron Matthew
SIC Codes
56101, 68202, 68320, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVILION SPACE LIMITED

PAVILION SPACE LIMITED is an active company incorporated on 5 October 2020 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 3 other business activities. PAVILION SPACE LIMITED was registered 5 years ago.(SIC: 56101, 68202, 68320, 82302)

Status

active

Active since 5 years ago

Company No

12930099

LTD Company

Age

5 Years

Incorporated 5 October 2020

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

C/O Cooper Parry St James Building 79 Oxford Street Manchester, M1 6HT,

Previous Addresses

C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 16 January 2024To: 11 November 2024
C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 5 June 2023To: 16 January 2024
Kjg 1 City Road East Manchester M15 4PN England
From: 7 March 2023To: 5 June 2023
4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom
From: 5 October 2020To: 7 March 2023
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Mar 23
Director Joined
Apr 23
Owner Exit
Nov 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BATESON, Chris

Active
St James Building, ManchesterM1 6HT
Born July 1988
Director
Appointed 28 Apr 2023

ECKEL, Cymon Grey

Active
St James Building, ManchesterM1 6HT
Born December 1963
Director
Appointed 05 Oct 2020

MELLOR, Aaron Matthew

Active
St James Building, ManchesterM1 6HT
Born March 1970
Director
Appointed 07 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
St James Building, ManchesterM1 6HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2022

Mr Cymon Grey Eckel

Ceased
St James Building, ManchesterM1 6HT
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2020
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
15 November 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
2 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Incorporation Company
5 October 2020
NEWINCIncorporation