SEARCH 4 SPACE LTD

Register to unlock more data on OkredoRegister

SEARCH 4 SPACE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04022643

Incorporation date

27/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

9b Chester Road, Borehamwood, Hertfordshire WD6 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2000)
dot icon31/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon22/11/2022
Purchase of own shares.
dot icon22/11/2022
Cancellation of shares. Statement of capital on 2022-10-14
dot icon22/11/2022
Notification of Bell Theatre Services Limited as a person with significant control on 2022-11-16
dot icon22/11/2022
Cessation of Charles Maximilian Bell as a person with significant control on 2022-11-16
dot icon04/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Termination of appointment of Stephen Murray Mitchell as a director on 2022-10-14
dot icon12/10/2022
Resolutions
dot icon12/10/2022
Memorandum and Articles of Association
dot icon30/07/2022
Appointment of Sean Downey as a director on 2022-07-29
dot icon01/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/09/2020
Satisfaction of charge 1 in full
dot icon13/09/2020
Satisfaction of charge 2 in full
dot icon01/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/09/2017
Compulsory strike-off action has been discontinued
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon07/09/2017
Confirmation statement made on 2017-06-27 with updates
dot icon07/09/2017
Notification of Charles Maximilian Bell as a person with significant control on 2016-04-06
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon16/08/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon29/09/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon19/09/2014
Director's details changed for Charles Maximilian Bell on 2014-06-15
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon15/08/2013
Termination of appointment of Susan Dixon as a secretary
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon06/02/2010
Full accounts made up to 2009-03-31
dot icon15/07/2009
Return made up to 27/06/09; full list of members
dot icon14/01/2009
Full accounts made up to 2008-03-31
dot icon21/10/2008
Secretary's change of particulars / susan dixon / 01/10/2008
dot icon11/07/2008
Return made up to 27/06/08; full list of members
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon29/06/2007
Return made up to 27/06/07; full list of members
dot icon16/05/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon08/05/2007
Full accounts made up to 2006-06-30
dot icon11/10/2006
Secretary's particulars changed
dot icon24/07/2006
Return made up to 27/06/06; full list of members
dot icon07/03/2006
Full accounts made up to 2005-06-30
dot icon07/09/2005
Return made up to 27/06/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon17/11/2004
Secretary's particulars changed
dot icon21/07/2004
Return made up to 27/06/04; full list of members
dot icon08/10/2003
Full accounts made up to 2003-06-30
dot icon19/07/2003
Return made up to 27/06/03; full list of members
dot icon29/06/2003
Full accounts made up to 2002-06-30
dot icon01/05/2003
Full accounts made up to 2001-06-30
dot icon13/08/2002
Return made up to 27/06/02; full list of members
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon13/08/2001
Return made up to 27/06/01; full list of members
dot icon24/07/2001
Ad 27/07/00--------- £ si 99@1=99 £ ic 1/100
dot icon06/03/2001
Particulars of mortgage/charge
dot icon28/02/2001
Registered office changed on 28/02/01 from: stephen mitchell & co 3/4 st saviours wharf mill street london SE1 2BH
dot icon24/02/2001
Particulars of mortgage/charge
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New secretary appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
Registered office changed on 07/11/00 from: 152-160 city road london EC1V 2NX
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Secretary resigned
dot icon27/06/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.73M
-
0.00
16.76K
-
2022
0
2.90M
-
0.00
36.95K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Charles Maximilian
Director
27/07/2000 - Present
7
Downey, Sean
Director
29/07/2022 - Present
1

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+
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 SEARCH 4 SPACE LTD

SEARCH 4 SPACE LTD is an(a) Active company incorporated on 27/06/2000 with the registered office located at 9b Chester Road, Borehamwood, Hertfordshire WD6 1LT. There are currently 2 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 SEARCH 4 SPACE LTD?

toggle

SEARCH 4 SPACE LTD is currently Active. It was registered on 27/06/2000 .

Where is SEARCH 4 SPACE LTD located?

toggle

SEARCH 4 SPACE LTD is registered at 9b Chester Road, Borehamwood, Hertfordshire WD6 1LT.

What does SEARCH 4 SPACE LTD do?

toggle

SEARCH 4 SPACE LTD operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for SEARCH 4 SPACE LTD?

toggle

The latest filing was on 31/07/2025: Total exemption full accounts made up to 2025-03-31.