CREATE SPACE LONDON

Register to unlock more data on OkredoRegister

CREATE SPACE LONDON

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08846726

Incorporation date

15/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cedars School Lane, Great Barton, Bury St. Edmunds IP31 2RQCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2014)
dot icon05/03/2026
Change of details for Ms Mona Shah as a person with significant control on 2026-03-01
dot icon04/03/2026
Director's details changed for Mr Gerard Mckenna on 2026-03-01
dot icon04/03/2026
Director's details changed for Ms Mona Shah on 2026-03-01
dot icon04/03/2026
Notification of Gerard Mckenna as a person with significant control on 2025-04-15
dot icon30/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/04/2025
Appointment of Mr Gerard Mckenna as a director on 2025-04-15
dot icon18/02/2025
Notification of Mona Shah as a person with significant control on 2024-11-22
dot icon18/02/2025
Notification of Angela Carlene Turner as a person with significant control on 2024-10-31
dot icon11/02/2025
Registered office address changed from Malicar Mill Welsh Newton Monmouth NP25 5RN Wales to The Cedars School Lane Great Barton Bury St. Edmunds IP31 2RQ on 2025-02-11
dot icon11/02/2025
Cessation of Robin John Jennings Moseley as a person with significant control on 2025-01-01
dot icon11/02/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon14/01/2025
Termination of appointment of Robin John Jennings Moseley as a director on 2024-01-01
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-29
dot icon22/11/2024
Appointment of Mrs Mona Shah as a director on 2024-11-22
dot icon13/11/2024
Appointment of Miss Angela Carlene Turner as a director on 2024-10-31
dot icon25/10/2024
Termination of appointment of Samuel Edward Cotton as a director on 2024-10-18
dot icon08/10/2024
Termination of appointment of Joana Maria Baptista Duarte as a director on 2024-09-27
dot icon08/10/2024
Termination of appointment of Katrina Broder as a director on 2024-09-27
dot icon08/10/2024
Termination of appointment of Karen Topp as a director on 2024-09-19
dot icon08/10/2024
Registered office address changed from 80 1st Floor Daws Lane London NW7 4SE England to Malicar Mill Welsh Newton Monmouth Wales NP25 5RN on 2024-10-08
dot icon08/10/2024
Registered office address changed from Malicar Mill Welsh Newton Monmouth Wales NP25 5RN Wales to Malicar Mill Welsh Newton Monmouth NP25 5RN on 2024-10-08
dot icon08/10/2024
Notification of Robin John Jennings Moseley as a person with significant control on 2024-09-27
dot icon08/10/2024
Current accounting period extended from 2025-03-29 to 2025-03-31
dot icon28/08/2024
Appointment of Mr Samuel Edward Cotton as a director on 2024-08-15
dot icon22/08/2024
Appointment of Ms Joana Maria Baptista Duarte as a director on 2024-08-09
dot icon23/07/2024
Termination of appointment of Kathryn Bock as a director on 2024-07-10
dot icon21/06/2024
Termination of appointment of Lawrence Michael Rose as a director on 2024-06-08
dot icon21/06/2024
Cessation of Lawrence Michael Rose as a person with significant control on 2024-06-08
dot icon11/03/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-29
dot icon21/11/2023
Appointment of Ms Katrina Broder as a director on 2023-11-07
dot icon20/08/2023
Appointment of Ms Karen Topp as a director on 2023-08-07
dot icon20/08/2023
Appointment of Ms Kathryn Bock as a director on 2023-08-07
dot icon17/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon16/01/2023
Appointment of Mr Robin John Jennings Moseley as a director on 2023-01-13
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-29
dot icon12/10/2022
Termination of appointment of Afolabi Spence as a director on 2022-10-01
dot icon12/10/2022
Termination of appointment of Paula Hodges as a director on 2022-09-30
dot icon12/10/2022
Termination of appointment of Matt Dennis as a director on 2022-09-29
dot icon01/04/2022
Appointment of Mr Afolabi Spence as a director on 2022-03-21
dot icon21/03/2022
Appointment of Ms Paula Hodges as a director on 2022-03-08
dot icon09/03/2022
Total exemption full accounts made up to 2021-03-29
dot icon22/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon23/12/2021
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon22/11/2021
Appointment of Mr Matt Dennis as a director on 2021-11-15
dot icon20/09/2021
Termination of appointment of Mark Lowman as a director on 2021-09-10
dot icon05/08/2021
Termination of appointment of Blanca Regina Perez-Bustamante as a director on 2021-07-24
dot icon06/04/2021
Termination of appointment of Adam Kuratle-Quinn as a secretary on 2021-03-26
dot icon26/03/2021
Appointment of Miss Blanca Regina Perez-Bustamante as a director on 2021-03-08
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-30
dot icon29/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon09/11/2020
Appointment of Mr Mark Lowman as a director on 2020-08-21
dot icon25/03/2020
Total exemption full accounts made up to 2019-03-30
dot icon05/02/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon05/02/2020
Termination of appointment of Brennon Garth Williams as a director on 2019-05-17
dot icon05/02/2020
Registered office address changed from , 80 Daws Lane, London, NW7 4SE, England to 80 1st Floor Daws Lane London NW7 4SE on 2020-02-05
dot icon24/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon31/07/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon13/04/2017
Confirmation statement made on 2017-01-15 with updates
dot icon12/04/2017
Termination of appointment of Elizabeth Corbin as a director on 2016-11-29
dot icon23/03/2017
Registered office address changed from , 1 Harrow Road, Wembley Point, HA9 6DE to 80 1st Floor Daws Lane London NW7 4SE on 2017-03-23
dot icon10/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon24/02/2016
Statement of company's objects
dot icon24/02/2016
Resolutions
dot icon23/01/2016
Annual return made up to 2016-01-15 no member list
dot icon24/12/2015
Termination of appointment of Barbara Gallagher as a director on 2015-12-17
dot icon24/12/2015
Appointment of Elizabeth Corbin as a director on 2015-12-17
dot icon10/12/2015
Amended total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Previous accounting period extended from 2015-01-31 to 2015-03-31
dot icon30/06/2015
Appointment of Mr Brennon Garth Williams as a director on 2015-05-06
dot icon02/04/2015
Termination of appointment of Adam Kuratle - Quinn as a director on 2015-04-02
dot icon02/04/2015
Termination of appointment of Rory Joseph Peter Gallagher as a director on 2015-04-02
dot icon18/03/2015
Annual return made up to 2015-01-15 no member list
dot icon30/01/2015
Appointment of My Rory Joseph Peter Gallagher as a director on 2014-04-24
dot icon22/01/2015
Appointment of Mr Adam Kuratle-Quinn as a secretary on 2014-04-24
dot icon15/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Mona Shah
Director
22/11/2024 - Present
3
Cotton, Samuel Edward
Director
15/08/2024 - 18/10/2024
2
Rose, Lawrence Michael
Director
15/01/2014 - 08/06/2024
-
Mr Robin John Jennings Moseley
Director
13/01/2023 - 01/01/2024
-
Topp, Karen
Director
07/08/2023 - 19/09/2024
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATE SPACE LONDON

CREATE SPACE LONDON is an(a) Active company incorporated on 15/01/2014 with the registered office located at The Cedars School Lane, Great Barton, Bury St. Edmunds IP31 2RQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATE SPACE LONDON?

toggle

CREATE SPACE LONDON is currently Active. It was registered on 15/01/2014 .

Where is CREATE SPACE LONDON located?

toggle

CREATE SPACE LONDON is registered at The Cedars School Lane, Great Barton, Bury St. Edmunds IP31 2RQ.

What does CREATE SPACE LONDON do?

toggle

CREATE SPACE LONDON operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CREATE SPACE LONDON?

toggle

The latest filing was on 05/03/2026: Change of details for Ms Mona Shah as a person with significant control on 2026-03-01.