BUILDSPACE LIMITED

Register to unlock more data on OkredoRegister

BUILDSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04080043

Incorporation date

28/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Guide Clothing Ltd Units 1-4 Andersens Wharf, 20 Copenhagen Place, London E14 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2000)
dot icon08/01/2026
Micro company accounts made up to 2025-09-30
dot icon16/12/2025
Registered office address changed from C/O Guide Clothing Ltd Unis 1-4 Andersens Wharf 20 Copenhagen Place London E14 7DX to C/O Guide Clothing Ltd Units 1-4 Andersens Wharf 20 Copenhagen Place London E14 7DX on 2025-12-16
dot icon13/08/2025
Confirmation statement made on 2025-07-28 with updates
dot icon19/06/2025
Micro company accounts made up to 2024-09-30
dot icon12/06/2025
Notification of Maymask (205) Limited as a person with significant control on 2025-06-05
dot icon11/06/2025
Withdrawal of a person with significant control statement on 2025-06-11
dot icon25/01/2025
Compulsory strike-off action has been discontinued
dot icon23/01/2025
Registered office address changed from PO Box 4385 04080043 - Companies House Default Address Cardiff CF14 8LH to C/O Guide Clothing Ltd Unis 1-4 Andersens Wharf 20 Copenhagen Place London E14 7DX on 2025-01-23
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon16/10/2024
Registered office address changed to PO Box 4385, 04080043 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-16
dot icon16/10/2024
Address of officer Ms Victoria Clare Roberts changed to 04080043 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-16
dot icon07/08/2024
Confirmation statement made on 2024-07-28 with updates
dot icon29/05/2024
Micro company accounts made up to 2023-09-30
dot icon13/05/2024
Registered office address changed from , C/O Vantage Accounting 37-39 Southgate Chambers, Southgate Street, Winchester, SO23 9EH, England to PO Box 4385 Cardiff CF14 8LH on 2024-05-13
dot icon12/01/2024
Registered office address changed from , Woodley & Associates Limited, Bourne Gardens Exeter Park Road, Bournemouth, BH2 5BD, England to PO Box 4385 Cardiff CF14 8LH on 2024-01-12
dot icon09/11/2023
Registered office address changed from , Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England to PO Box 4385 Cardiff CF14 8LH on 2023-11-09
dot icon09/11/2023
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2023-09-14
dot icon02/11/2023
Appointment of Mr Richard Jonathan Benson as a director on 2023-11-01
dot icon01/11/2023
Termination of appointment of Guide Clothing Limited as a director on 2023-11-01
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with updates
dot icon04/07/2023
Termination of appointment of Arjen Knottnerus as a director on 2023-07-03
dot icon16/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon14/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon19/05/2020
Micro company accounts made up to 2019-09-30
dot icon31/01/2020
Termination of appointment of Shlomy Dobrinsky as a director on 2020-01-31
dot icon07/01/2020
Termination of appointment of Christopher Alan Howes-Roberts as a director on 2020-01-07
dot icon12/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon19/06/2019
Micro company accounts made up to 2018-09-30
dot icon04/06/2019
Appointment of Prime Management (Ps) Limited as a secretary on 2019-06-04
dot icon04/06/2019
Termination of appointment of Ringley Limited as a secretary on 2019-06-04
dot icon04/06/2019
Registered office address changed from , 349 Royal College Street, Camden Town, London, NW1 9QS to PO Box 4385 Cardiff CF14 8LH on 2019-06-04
dot icon05/11/2018
Termination of appointment of Edmund Kolloen as a director on 2018-11-04
dot icon23/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon15/08/2018
Appointment of Ms Victoria Clare Roberts as a director on 2018-08-08
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon15/08/2017
Appointment of Mr Shlomy Dobrinsky as a director on 2017-08-07
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon18/07/2016
Appointment of Mr Arjen Knottnerus as a director on 2016-07-06
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/02/2016
Appointment of Mr Christopher Alan Howes-Roberts as a director on 2016-02-10
dot icon06/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon15/07/2015
Appointment of Richard Humphry as a director on 2015-05-28
dot icon25/06/2015
Appointment of Edmund Kolloen as a director on 2014-10-06
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-09-28
dot icon15/12/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/10/2014
Compulsory strike-off action has been discontinued
dot icon23/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon03/07/2014
Termination of appointment of James Austin Sillavan as a director on 2013-10-06
dot icon11/04/2014
Appointment of Jessica Benson as a director on 2014-04-03
dot icon12/11/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon12/11/2013
Termination of appointment of David Bruce Heaps as a director on 2013-11-04
dot icon13/08/2013
Appointment of Guide Clothing Limited as a director on 2013-07-12
dot icon25/07/2013
Termination of appointment of Ringley Shadow Directors Limited as a director on 2013-07-11
dot icon14/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/02/2012
Appointment of Mr James Austin Sillavan as a director on 2012-02-01
dot icon12/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon10/10/2011
Registered office address changed from , 13 Andersen's Wharf, 20 Copenhagen Place, London, E14 7DX on 2011-10-10
dot icon25/08/2011
Appointment of Ringley Limited as a secretary
dot icon25/08/2011
Appointment of Ringley Shadow Directors Limited as a director
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/06/2011
Termination of appointment of Arjen Knottnerus as a director
dot icon25/06/2011
Termination of appointment of David Heaps as a secretary
dot icon20/06/2011
Director's details changed for Mr David Bruce Heaps on 2011-05-31
dot icon18/06/2011
Secretary's details changed for Mr David Bruce Heaps on 2011-05-31
dot icon26/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon26/10/2010
Director's details changed for Mr Arjen Knottnerus on 2010-07-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/03/2010
Termination of appointment of Matthew Smalley as a director
dot icon26/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/10/2008
Return made up to 28/09/08; full list of members
dot icon24/10/2008
Location of debenture register
dot icon24/10/2008
Registered office changed on 24/10/2008 from, 13 andersen's wharf, 20 copenhagen place, london, E14 7DX
dot icon24/10/2008
Director's change of particulars / matthew smalley / 15/09/2008
dot icon24/10/2008
Director and secretary's change of particulars / david heaps / 15/09/2008
dot icon24/10/2008
Location of register of members
dot icon24/10/2008
Director's change of particulars / arjen knottnerus / 15/09/2008
dot icon01/08/2008
Director appointed mr arjen knottnerus
dot icon15/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/05/2008
Appointment terminated director richard gordon
dot icon01/02/2008
£ ic 111/12 23/11/07 £ sr 99@1=99
dot icon14/01/2008
Return made up to 28/09/07; full list of members; amend
dot icon09/01/2008
Resolutions
dot icon09/01/2008
Resolutions
dot icon14/12/2007
New director appointed
dot icon10/12/2007
Ad 23/11/07-23/11/07 £ si 11@1=11 £ ic 45/56
dot icon10/12/2007
Director resigned
dot icon30/11/2007
Resolutions
dot icon15/10/2007
Return made up to 28/09/07; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/05/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon18/05/2007
Director resigned
dot icon18/05/2007
Director resigned
dot icon23/10/2006
Return made up to 28/09/06; full list of members
dot icon23/10/2006
Director's particulars changed
dot icon05/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon03/10/2005
Return made up to 28/09/05; full list of members
dot icon02/09/2005
Secretary's particulars changed;director's particulars changed
dot icon02/09/2005
Secretary's particulars changed;director's particulars changed
dot icon21/07/2005
Director's particulars changed
dot icon13/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon04/04/2005
Registered office changed on 04/04/05 from: flat 3.1 300 alaska buildings, 61 grange road, london, SE1 3BA
dot icon30/03/2005
Secretary's particulars changed;director's particulars changed
dot icon30/09/2004
Secretary's particulars changed;director's particulars changed
dot icon30/09/2004
Return made up to 28/09/04; full list of members
dot icon28/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon24/12/2003
Registered office changed on 24/12/03 from: flat 31, 300 alaska building, 61 grange road, london SE1 3BA
dot icon24/12/2003
Total exemption full accounts made up to 2002-09-30
dot icon10/12/2003
Return made up to 28/09/03; full list of members
dot icon10/12/2003
New director appointed
dot icon03/12/2003
Registered office changed on 03/12/03 from: 9 balmoral house, 12 lanark square, london, E14 9QO
dot icon28/11/2003
Certificate of change of name
dot icon05/07/2003
Registered office changed on 05/07/03 from: st james's house 8 overcliffe, gravesend, kent DA11 0HJ
dot icon27/10/2002
Return made up to 28/09/02; full list of members
dot icon12/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon09/11/2001
Director's particulars changed
dot icon09/11/2001
Director's particulars changed
dot icon28/10/2001
Return made up to 28/09/01; full list of members
dot icon28/10/2001
Ad 28/09/00--------- £ si 98@1=98 £ ic 2/100
dot icon09/10/2000
New secretary appointed
dot icon09/10/2000
Secretary resigned
dot icon28/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-6.02 % *

* during past year

Cash in Bank

£22,386.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
124.23K
-
0.00
23.82K
-
2022
0
126.57K
-
0.00
22.39K
-
2022
0
126.57K
-
0.00
22.39K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

126.57K £Ascended1.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.39K £Descended-6.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
04/06/2019 - 14/09/2023
748
Benson, Jessica
Director
03/04/2014 - Present
19
RINGLEY LIMITED
Corporate Secretary
31/05/2011 - 03/06/2019
9
RINGLEY SHADOW DIRECTORS LIMITED
Corporate Director
31/05/2011 - 10/07/2013
4
Humphry, Richard
Director
28/05/2015 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILDSPACE LIMITED

BUILDSPACE LIMITED is an(a) Active company incorporated on 28/09/2000 with the registered office located at C/O Guide Clothing Ltd Units 1-4 Andersens Wharf, 20 Copenhagen Place, London E14 7DX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDSPACE LIMITED?

toggle

BUILDSPACE LIMITED is currently Active. It was registered on 28/09/2000 .

Where is BUILDSPACE LIMITED located?

toggle

BUILDSPACE LIMITED is registered at C/O Guide Clothing Ltd Units 1-4 Andersens Wharf, 20 Copenhagen Place, London E14 7DX.

What does BUILDSPACE LIMITED do?

toggle

BUILDSPACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUILDSPACE LIMITED?

toggle

The latest filing was on 08/01/2026: Micro company accounts made up to 2025-09-30.