EXHIBIT A SPACES LIMITED

Register to unlock more data on OkredoRegister

EXHIBIT A SPACES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07092355

Incorporation date

01/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Nicholas Peters & Co 2nd Floor, 10-12 Bourlet Close, London W1W 7BRCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2009)
dot icon23/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2025
Certificate of change of name
dot icon19/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon05/06/2024
Micro company accounts made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon23/06/2023
Micro company accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon23/03/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon11/06/2020
Micro company accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/07/2019
Registered office address changed from Ground Floor, Central House 142 Central Street London EC1V 8AR England to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 2019-07-16
dot icon11/02/2019
Termination of appointment of Keith Douglas Ducatel as a director on 2019-02-06
dot icon08/01/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon13/07/2018
Micro company accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon06/11/2017
Registered office address changed from C/O Nicholas Peters & Co 1st Floor Devonshire House 1 Devonshire Street, London W1W 5DS to Ground Floor, Central House 142 Central Street London EC1V 8AR on 2017-11-06
dot icon27/07/2017
Micro company accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon05/02/2016
Director's details changed for Mr Keith Douglas Ducatel on 2015-12-01
dot icon05/02/2016
Director's details changed for Mr Alfred Michael Taboda on 2015-12-01
dot icon26/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon11/12/2014
Director's details changed for Mr Keith Douglas Ducatel on 2014-08-31
dot icon10/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon05/12/2013
Registered office address changed from C/O Nicholas Peters & Co 1St Floor North 1 Devonshire Street London W1W 5DS United Kingdom on 2013-12-05
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon04/12/2012
Registered office address changed from Nicholas Peters Business Centre 7B High Street Barnet Hertfordshire EN5 5UE on 2012-12-04
dot icon30/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon31/01/2012
Director's details changed for Keith Ducatel on 2011-12-01
dot icon31/01/2012
Director's details changed for Mr Alfred Michael Taboda on 2011-11-01
dot icon10/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/04/2011
Statement of capital following an allotment of shares on 2011-03-22
dot icon14/03/2011
Registered office address changed from Unit 10 14 Southgate Road London N1 3LY United Kingdom on 2011-03-14
dot icon07/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon03/06/2010
Appointment of Keith Ducatel as a director
dot icon21/05/2010
Termination of appointment of Dale Smith as a director
dot icon01/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.71K
-
0.00
-
-
2022
2
2.04K
-
0.00
-
-
2022
2
2.04K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

2.04K £Ascended18.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taboda, Alfred Michael
Director
01/12/2009 - Present
-

Persons with Significant Control

1
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 EXHIBIT A SPACES LIMITED

EXHIBIT A SPACES LIMITED is an(a) Active company incorporated on 01/12/2009 with the registered office located at C/O Nicholas Peters & Co 2nd Floor, 10-12 Bourlet Close, London W1W 7BR. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EXHIBIT A SPACES LIMITED?

toggle

EXHIBIT A SPACES LIMITED is currently Active. It was registered on 01/12/2009 .

Where is EXHIBIT A SPACES LIMITED located?

toggle

EXHIBIT A SPACES LIMITED is registered at C/O Nicholas Peters & Co 2nd Floor, 10-12 Bourlet Close, London W1W 7BR.

What does EXHIBIT A SPACES LIMITED do?

toggle

EXHIBIT A SPACES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does EXHIBIT A SPACES LIMITED have?

toggle

EXHIBIT A SPACES LIMITED had 2 employees in 2022.

What is the latest filing for EXHIBIT A SPACES LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-01 with no updates.