Background WavePink WaveYellow Wave

OPEN HAND OPEN SPACE LIMITED (13114792)

OPEN HAND OPEN SPACE LIMITED (13114792) is an active UK company. incorporated on 5 January 2021. with registered office in Reading. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 1 other business activities. OPEN HAND OPEN SPACE LIMITED has been registered for 5 years. Current directors include CLAUSEN, Susanne, MORRIS, Antony Glynne Lindsay, NIKOLOSKI, Petre and 3 others.

Company Number
13114792
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 January 2021
Age
5 years
Address
Brock Keep, Reading, RG30 1HL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
CLAUSEN, Susanne, MORRIS, Antony Glynne Lindsay, NIKOLOSKI, Petre, PERCY, John, STAINTHORP, Richard Martin, STEAD, Samuel Nicholas
SIC Codes
90040, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN HAND OPEN SPACE LIMITED

OPEN HAND OPEN SPACE LIMITED is an active company incorporated on 5 January 2021 with the registered office located in Reading. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 1 other business activity. OPEN HAND OPEN SPACE LIMITED was registered 5 years ago.(SIC: 90040, 91030)

Status

active

Active since 5 years ago

Company No

13114792

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 5 January 2021

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 25 June 2025 (10 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

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Brock Keep 571 Oxford Road Reading, RG30 1HL,

Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Mar 21
Director Joined
May 21
Director Left
Oct 23
Director Left
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CLAUSEN, Susanne

Active
571 Oxford Road, ReadingRG30 1HL
Born May 1967
Director
Appointed 05 Jan 2021

MORRIS, Antony Glynne Lindsay

Active
571 Oxford Road, ReadingRG30 1HL
Born November 1962
Director
Appointed 05 Jan 2021

NIKOLOSKI, Petre

Active
571 Oxford Road, ReadingRG30 1HL
Born February 1959
Director
Appointed 05 Jan 2021

PERCY, John

Active
571 Oxford Road, ReadingRG30 1HL
Born January 1948
Director
Appointed 09 May 2021

STAINTHORP, Richard Martin

Active
571 Oxford Road, ReadingRG30 1HL
Born June 1955
Director
Appointed 05 Jan 2021

STEAD, Samuel Nicholas

Active
571 Oxford Road, ReadingRG30 1HL
Born April 1978
Director
Appointed 05 Jan 2021

DRIVER, Peter William

Resigned
571 Oxford Road, ReadingRG30 1HL
Secretary
Appointed 05 Jan 2021
Resigned 30 Sept 2023

JENSEN, Ingrid Madeline

Resigned
571 Oxford Road, ReadingRG30 1HL
Born November 1948
Director
Appointed 05 Jan 2021
Resigned 26 May 2024

SCOTT, Sarah

Resigned
571 Oxford Road, ReadingRG30 1HL
Born January 1960
Director
Appointed 05 Jan 2021
Resigned 15 Mar 2021

THOMAS, Joanna

Resigned
571 Oxford Road, ReadingRG30 1HL
Born August 1965
Director
Appointed 05 Jan 2021
Resigned 04 Jun 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
20 December 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
20 December 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2022
CS01Confirmation Statement
Memorandum Articles
3 November 2021
MAMA
Resolution
3 November 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
3 November 2021
CC04CC04
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
5 January 2021
NEWINCIncorporation