HALFSPACE LIMITED

Register to unlock more data on OkredoRegister

HALFSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11272188

Incorporation date

23/03/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 1st Floor, 28 Austin Friars, London EC2N 2QQCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2022)
dot icon21/10/2025
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 28 1st Floor 28 Austin Friars London EC2N 2QQ on 2025-10-21
dot icon22/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon24/06/2025
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon14/03/2025
Statement of capital following an allotment of shares on 2025-03-14
dot icon23/09/2024
Director's details changed for Mr Stephen John Schindler on 2024-09-23
dot icon23/09/2024
Cessation of Halfspace Group Plc as a person with significant control on 2024-08-06
dot icon23/09/2024
Notification of Sanjit Atwal as a person with significant control on 2024-08-06
dot icon23/09/2024
Notification of Rory Nairn Maxwell as a person with significant control on 2024-08-24
dot icon23/09/2024
Notification of Stephen John Schindler as a person with significant control on 2024-08-24
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon16/07/2024
Registered office address changed from 5 st. Bride Street London EC4A 4AS England to 71-75 Shelton Street London WC2H 9JQ on 2024-07-16
dot icon24/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Termination of appointment of Nicholas Andrew Bitel as a director on 2023-10-02
dot icon04/12/2023
Termination of appointment of Deborah Ann Jevans as a director on 2023-11-26
dot icon14/08/2023
Registered office address changed from 1st Floor 11 Gough Square London EC4A 3DE England to 5 st. Bride Street London EC4A 4AS on 2023-08-14
dot icon17/04/2023
Confirmation statement made on 2023-03-22 with updates
dot icon16/12/2022
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 1st Floor 11 Gough Square London EC4A 3DE on 2022-12-16
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-98.70 % *

* during past year

Cash in Bank

£5,015.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
111.42K
-
0.00
385.78K
-
2023
4
880.95K
-
0.00
5.02K
-
2023
4
880.95K
-
0.00
5.02K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

880.95K £Ascended690.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.02K £Descended-98.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maxwell, Rory Nairn
Director
23/03/2018 - Present
7
Jevans, Deborah Ann
Director
01/01/2022 - 26/11/2023
17
Atwal, Sanjit
Director
23/03/2018 - Present
7
Bitel, Nicholas Andrew
Director
01/08/2021 - 02/10/2023
19
Harmer, Douglas Russell Eden
Director
23/03/2018 - 16/02/2022
11

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About HALFSPACE LIMITED

HALFSPACE LIMITED is an(a) Active company incorporated on 23/03/2018 with the registered office located at 28 1st Floor, 28 Austin Friars, London EC2N 2QQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of HALFSPACE LIMITED?

toggle

HALFSPACE LIMITED is currently Active. It was registered on 23/03/2018 .

Where is HALFSPACE LIMITED located?

toggle

HALFSPACE LIMITED is registered at 28 1st Floor, 28 Austin Friars, London EC2N 2QQ.

What does HALFSPACE LIMITED do?

toggle

HALFSPACE LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does HALFSPACE LIMITED have?

toggle

HALFSPACE LIMITED had 4 employees in 2023.

What is the latest filing for HALFSPACE LIMITED?

toggle

The latest filing was on 21/10/2025: Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 28 1st Floor 28 Austin Friars London EC2N 2QQ on 2025-10-21.