Background WavePink WaveYellow Wave

THE LONDON SPACE ELEVATOR LIMITED (13240756)

THE LONDON SPACE ELEVATOR LIMITED (13240756) is an active UK company. incorporated on 3 March 2021. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE LONDON SPACE ELEVATOR LIMITED has been registered for 5 years. Current directors include KINGSTON, Owen Michael, SCHNEIDER, Sonny David Williams.

Company Number
13240756
Status
active
Type
ltd
Incorporated
3 March 2021
Age
5 years
Address
1 Bedford Row, London, WC1R 4BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
KINGSTON, Owen Michael, SCHNEIDER, Sonny David Williams
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LONDON SPACE ELEVATOR LIMITED

THE LONDON SPACE ELEVATOR LIMITED is an active company incorporated on 3 March 2021 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE LONDON SPACE ELEVATOR LIMITED was registered 5 years ago.(SIC: 90010)

Status

active

Active since 5 years ago

Company No

13240756

LTD Company

Age

5 Years

Incorporated 3 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

1 Bedford Row London, WC1R 4BU,

Previous Addresses

Office 812 Salisbury House 29 Finsbury Circus London EC2M 5QQ England
From: 3 March 2021To: 13 September 2024
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Apr 21
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
May 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Funding Round
Mar 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KINGSTON, Owen Michael

Active
LondonWC1R 4BU
Born October 1979
Director
Appointed 10 Mar 2023

SCHNEIDER, Sonny David Williams

Active
LondonWC1R 4BU
Born August 1972
Director
Appointed 03 Mar 2021

ARRIGO, Giuliano Franco

Resigned
Salisbury House, LondonEC2M 5QQ
Born January 1977
Director
Appointed 19 Apr 2021
Resigned 29 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
LondonWC1R 4BU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 14 Apr 2023
Salisbury House, LondonEC2M 5QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Ceased 14 Apr 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Resolution
28 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 April 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
3 March 2021
NEWINCIncorporation