THE THIRD SPACE GROUP LIMITED

Register to unlock more data on OkredoRegister

THE THIRD SPACE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02973240

Incorporation date

28/09/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

16-19 Canada Square, London E14 5ERCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1994)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/09/2025
Satisfaction of charge 029732400017 in full
dot icon02/09/2025
Registration of charge 029732400018, created on 2025-08-29
dot icon02/09/2025
Registration of charge 029732400019, created on 2025-08-28
dot icon22/12/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon24/10/2023
Registration of charge 029732400017, created on 2023-10-17
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Appointment of Suzanne Clarkson as a director on 2023-09-06
dot icon11/09/2023
Satisfaction of charge 029732400016 in full
dot icon11/09/2023
Termination of appointment of Samir Shah as a director on 2023-09-06
dot icon13/12/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon02/09/2022
Full accounts made up to 2021-12-31
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon20/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon02/08/2021
Registration of charge 029732400016, created on 2021-07-23
dot icon30/07/2021
Satisfaction of charge 029732400015 in full
dot icon30/07/2021
Satisfaction of charge 029732400014 in full
dot icon28/07/2021
Termination of appointment of Ian Charles Mahoney as a director on 2021-07-23
dot icon14/04/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon13/04/2021
Full accounts made up to 2019-12-31
dot icon09/10/2020
Registration of charge 029732400015, created on 2020-10-02
dot icon18/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-11-14 with updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon12/09/2018
Statement of capital on 2018-09-12
dot icon12/09/2018
Statement by Directors
dot icon12/09/2018
Solvency Statement dated 04/09/18
dot icon12/09/2018
Resolutions
dot icon16/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon30/08/2017
Change of details for Canada Square Health and Fitness Holdings Limited as a person with significant control on 2016-04-06
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon18/11/2016
Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 16-19 Canada Square London E14 5ER
dot icon18/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon02/02/2016
Termination of appointment of Shirin Gandhi as a director on 2015-12-04
dot icon03/01/2016
Appointment of Mr Samir Shah as a director on 2015-12-04
dot icon03/01/2016
Appointment of Mr Colin Douglas Waggett as a director on 2015-12-04
dot icon16/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon02/11/2015
Registered office address changed from 22 Great James Street London WC1N 3ES England to 16-19 Canada Square London E14 5ER on 2015-11-02
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon28/11/2014
Satisfaction of charge 12 in full
dot icon19/11/2014
Satisfaction of charge 13 in full
dot icon19/11/2014
Satisfaction of charge 10 in full
dot icon06/11/2014
Auditor's resignation
dot icon31/10/2014
Appointment of Mr Ian Charles Mahoney as a director on 2014-10-24
dot icon31/10/2014
Appointment of Mr John Penny as a director on 2014-10-24
dot icon28/10/2014
Appointment of Mr Shirin Gandhi as a director on 2014-10-24
dot icon28/10/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon28/10/2014
Registered office address changed from 13 Golden Square London W1F 9JG to 22 Great James Street London WC1N 3ES on 2014-10-28
dot icon28/10/2014
Termination of appointment of Eric Maurice Dunmore as a director on 2014-10-24
dot icon01/10/2014
Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
dot icon01/10/2014
Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG
dot icon30/09/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon13/06/2014
Satisfaction of charge 9 in full
dot icon13/06/2014
Satisfaction of charge 7 in full
dot icon13/06/2014
Satisfaction of charge 8 in full
dot icon13/06/2014
Satisfaction of charge 11 in full
dot icon13/06/2014
Satisfaction of charge 6 in full
dot icon03/03/2014
Full accounts made up to 2013-09-30
dot icon03/02/2014
Registration of charge 029732400014
dot icon30/09/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon25/06/2013
Full accounts made up to 2012-09-30
dot icon28/09/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon04/09/2012
Full accounts made up to 2011-09-30
dot icon12/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon01/06/2011
Full accounts made up to 2010-09-30
dot icon01/03/2011
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon29/09/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon19/01/2010
Director's details changed for Eric Maurice Dunmore on 2009-11-17
dot icon09/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 13
dot icon18/03/2009
Group of companies' accounts made up to 2008-09-30
dot icon10/02/2009
Particulars of a mortgage or charge / charge no: 12
dot icon08/10/2008
Return made up to 28/09/08; full list of members
dot icon03/07/2008
Full accounts made up to 2007-09-30
dot icon04/02/2008
Declaration of assistance for shares acquisition
dot icon04/02/2008
Declaration of assistance for shares acquisition
dot icon04/02/2008
Declaration of assistance for shares acquisition
dot icon28/01/2008
Resolutions
dot icon25/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
Registered office changed on 08/01/08 from: 21 golden square london W1F 9JN
dot icon21/11/2007
Return made up to 28/09/07; full list of members
dot icon30/08/2007
Resolutions
dot icon30/08/2007
Resolutions
dot icon28/08/2007
Resolutions
dot icon22/08/2007
Certificate of change of name
dot icon20/08/2007
Declaration of assistance for shares acquisition
dot icon20/08/2007
Declaration of assistance for shares acquisition
dot icon16/08/2007
Particulars of mortgage/charge
dot icon16/08/2007
New secretary appointed
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Secretary resigned
dot icon16/08/2007
Director resigned
dot icon08/08/2007
Particulars of mortgage/charge
dot icon08/08/2007
Particulars of mortgage/charge
dot icon08/08/2007
Particulars of mortgage/charge
dot icon08/08/2007
Particulars of mortgage/charge
dot icon19/07/2007
Group of companies' accounts made up to 2006-09-30
dot icon16/07/2007
Declaration of satisfaction of mortgage/charge
dot icon16/04/2007
Certificate of re-registration from Public Limited Company to Private
dot icon16/04/2007
Re-registration of Memorandum and Articles
dot icon16/04/2007
Application for reregistration from PLC to private
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Resolutions
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2006
£ ic 385786/365387 29/09/06 £ sr [email protected]=20399
dot icon07/11/2006
Return made up to 28/09/06; full list of members
dot icon03/11/2006
Particulars of contract relating to shares
dot icon03/11/2006
Ad 09/06/06--------- £ si [email protected]
dot icon10/10/2006
Resolutions
dot icon07/09/2006
Director's particulars changed
dot icon25/08/2006
Particulars of contract relating to shares
dot icon25/08/2006
Ad 09/06/06--------- £ si [email protected]=1245 £ ic 384547/385792
dot icon14/08/2006
Director resigned
dot icon08/05/2006
Secretary's particulars changed;director's particulars changed
dot icon08/05/2006
Director resigned
dot icon03/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon19/01/2006
Registered office changed on 19/01/06 from: 13 golden square london W1F 9JF
dot icon07/11/2005
Return made up to 28/09/05; full list of members
dot icon06/10/2005
Ad 22/06/05--------- £ si [email protected]=1499 £ ic 376894/378393
dot icon05/08/2005
Particulars of contract relating to shares
dot icon05/05/2005
Group of companies' accounts made up to 2004-09-30
dot icon20/10/2004
Return made up to 28/09/04; full list of members
dot icon20/10/2004
Location of register of members
dot icon28/09/2004
Particulars of contract relating to shares
dot icon28/09/2004
Ad 30/03/04--------- £ si [email protected]=2999 £ ic 373895/376894
dot icon14/07/2004
Director's particulars changed
dot icon11/06/2004
Declaration of satisfaction of mortgage/charge
dot icon11/06/2004
Declaration of satisfaction of mortgage/charge
dot icon05/06/2004
Particulars of mortgage/charge
dot icon05/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Ad 24/05/04--------- £ si [email protected]=857 £ ic 373038/373895
dot icon03/06/2004
Ad 24/05/04--------- £ si [email protected]=6553 £ ic 366485/373038
dot icon03/06/2004
Ad 21/05/04--------- £ si [email protected]=23553 £ ic 342932/366485
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon07/05/2004
Group of companies' accounts made up to 2003-09-30
dot icon30/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
Particulars of contract relating to shares
dot icon16/03/2004
Ad 15/01/04--------- £ si [email protected]=1116 £ ic 341816/342932
dot icon16/03/2004
Director's particulars changed
dot icon15/01/2004
Auditor's resignation
dot icon07/11/2003
Return made up to 28/09/03; full list of members
dot icon05/08/2003
Group of companies' accounts made up to 2002-09-30
dot icon11/12/2002
Registered office changed on 11/12/02 from: 17 mossop street london SW3 2LY
dot icon28/11/2002
Return made up to 28/09/02; full list of members; amend
dot icon31/10/2002
Return made up to 28/09/02; full list of members
dot icon18/10/2002
Ad 02/09/02--------- £ si [email protected]=4958 £ ic 336858/341816
dot icon18/10/2002
Ad 02/02/02--------- £ si 250@1=250 £ ic 336608/336858
dot icon08/08/2002
Return made up to 28/09/01; full list of members; amend
dot icon02/08/2002
Miscellaneous
dot icon02/08/2002
Ad 24/09/01--------- £ si 1667@1
dot icon30/07/2002
Particulars of mortgage/charge
dot icon30/07/2002
Full accounts made up to 2001-09-30
dot icon23/07/2002
S-div 26/06/02
dot icon22/07/2002
Certificate of re-registration from Private to Public Limited Company
dot icon22/07/2002
Balance Sheet
dot icon22/07/2002
Auditor's statement
dot icon22/07/2002
Memorandum and Articles of Association
dot icon22/07/2002
Declaration on reregistration from private to PLC
dot icon22/07/2002
Application for reregistration from private to PLC
dot icon16/07/2002
Miscellaneous
dot icon26/04/2002
Secretary's particulars changed
dot icon17/12/2001
Ad 24/09/01--------- £ si 6666@1
dot icon17/12/2001
Ad 24/09/01--------- £ si 8333@1
dot icon17/12/2001
Ad 24/09/01--------- £ si 16667@1
dot icon03/12/2001
Return made up to 28/09/01; full list of members
dot icon12/11/2001
Director's particulars changed
dot icon11/10/2001
Ad 21/05/01--------- £ si 6625@1=6625 £ ic 288365/294990
dot icon11/10/2001
Ad 21/05/01--------- £ si 1715@1=1715 £ ic 286650/288365
dot icon11/10/2001
Particulars of contract relating to shares
dot icon11/10/2001
Ad 07/12/00--------- £ si 567@1=567 £ ic 286083/286650
dot icon13/09/2001
Particulars of contract relating to shares
dot icon13/09/2001
Ad 21/05/01--------- £ si 1715@1=1715 £ ic 284368/286083
dot icon02/08/2001
Group of companies' accounts made up to 2000-09-30
dot icon31/07/2001
Ad 21/05/01--------- £ si 53353@1=53353 £ ic 231015/284368
dot icon18/07/2001
Ad 21/05/01--------- £ si 10125@1=10125 £ ic 220890/231015
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Ad 11/04/00--------- £ si 10000@1
dot icon01/06/2001
Miscellaneous
dot icon23/05/2001
Registered office changed on 23/05/01 from: 28 ely place london EC1N 6RL
dot icon22/05/2001
Ad 12/02/01--------- £ si 714@1=714 £ ic 220176/220890
dot icon31/01/2001
Ad 07/12/00--------- £ si 11110@1=11110 £ ic 209066/220176
dot icon31/01/2001
Ad 07/12/00--------- £ si 12143@1=12143 £ ic 196923/209066
dot icon17/11/2000
Return made up to 28/09/00; full list of members
dot icon08/08/2000
New director appointed
dot icon14/07/2000
Director's particulars changed
dot icon10/07/2000
New secretary appointed
dot icon10/07/2000
Secretary resigned
dot icon13/06/2000
Full accounts made up to 1999-09-30
dot icon25/04/2000
New director appointed
dot icon20/04/2000
Resolutions
dot icon15/02/2000
Secretary's particulars changed;director's particulars changed
dot icon26/01/2000
Registered office changed on 26/01/00 from: 333 fulham road london SW10 9QL
dot icon22/11/1999
Return made up to 28/09/99; full list of members
dot icon24/08/1999
Secretary's particulars changed;director's particulars changed
dot icon24/08/1999
Director's particulars changed
dot icon23/07/1999
Secretary's particulars changed;director's particulars changed
dot icon23/07/1999
Director's particulars changed
dot icon05/07/1999
Full accounts made up to 1998-09-30
dot icon10/05/1999
£ ic 216923/196923 06/04/99 £ sr 20000@1=20000
dot icon04/05/1999
Resolutions
dot icon02/02/1999
Return made up to 28/09/98; full list of members; amend
dot icon29/10/1998
Return made up to 28/09/98; full list of members
dot icon26/07/1998
Full accounts made up to 1997-09-30
dot icon19/06/1998
Return made up to 28/09/97; full list of members; amend
dot icon08/06/1998
Director's particulars changed
dot icon08/06/1998
Secretary's particulars changed;director's particulars changed
dot icon24/02/1998
New director appointed
dot icon24/02/1998
New director appointed
dot icon03/02/1998
Resolutions
dot icon03/02/1998
Resolutions
dot icon03/02/1998
Resolutions
dot icon03/02/1998
Resolutions
dot icon03/02/1998
Resolutions
dot icon16/12/1997
Return made up to 28/09/97; full list of members
dot icon28/06/1997
Declaration of mortgage charge released/ceased
dot icon16/04/1997
Accounts for a small company made up to 1996-09-30
dot icon10/04/1997
Memorandum and Articles of Association
dot icon10/04/1997
Conve 27/01/97
dot icon06/04/1997
Ad 14/02/97--------- £ si 48875@1=48875 £ ic 168048/216923
dot icon28/11/1996
Return made up to 28/09/96; full list of members
dot icon28/08/1996
Full accounts made up to 1995-09-30
dot icon14/12/1995
Return made up to 28/09/95; full list of members
dot icon08/12/1995
Particulars of mortgage/charge
dot icon22/11/1995
Memorandum and Articles of Association
dot icon22/11/1995
Ad 29/09/95--------- £ si 40715@1=40715 £ ic 85000/125715
dot icon22/11/1995
£ ic 227500/85000 29/09/95 £ sr 142500@1=142500
dot icon22/11/1995
Ad 29/09/95--------- £ si 47500@1=47500 £ ic 180000/227500
dot icon22/11/1995
Ad 31/07/95--------- £ si 84000@1=84000 £ ic 96000/180000
dot icon22/11/1995
Resolutions
dot icon22/11/1995
Resolutions
dot icon22/11/1995
Resolutions
dot icon22/11/1995
Resolutions
dot icon22/11/1995
Resolutions
dot icon22/11/1995
Resolutions
dot icon22/11/1995
Resolutions
dot icon22/11/1995
£ nc 97000/950000 28/07/95
dot icon11/09/1995
Registered office changed on 11/09/95 from: 28 ely place london EC1N 6RL
dot icon05/07/1995
New director appointed
dot icon22/05/1995
Secretary resigned;new secretary appointed
dot icon21/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Ad 30/09/94--------- £ si 267@1=267 £ ic 95733/96000
dot icon10/11/1994
Ad 30/09/94--------- £ si 111@1=111 £ ic 95622/95733
dot icon10/11/1994
Ad 30/09/94--------- £ si 45000@1=45000 £ ic 50622/95622
dot icon10/11/1994
Ad 30/09/94--------- £ si 111@1=111 £ ic 50511/50622
dot icon10/11/1994
Ad 30/09/94--------- £ si 50000@1=50000 £ ic 511/50511
dot icon10/11/1994
Ad 30/09/94--------- £ si 509@1=509 £ ic 2/511
dot icon11/10/1994
Memorandum and Articles of Association
dot icon11/10/1994
Resolutions
dot icon28/09/1994
Miscellaneous
dot icon28/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cadbury, Joel Michael
Director
28/09/1994 - 01/08/2007
72
Shah, Samir
Director
04/12/2015 - 06/09/2023
47
Waggett, Colin Douglas
Director
04/12/2015 - Present
61
Gandhi, Shirin
Director
24/10/2014 - 04/12/2015
136
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/09/1994 - 28/09/1994
99600

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 THE THIRD SPACE GROUP LIMITED

THE THIRD SPACE GROUP LIMITED is an(a) Active company incorporated on 28/09/1994 with the registered office located at 16-19 Canada Square, London E14 5ER. 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 THE THIRD SPACE GROUP LIMITED?

toggle

THE THIRD SPACE GROUP LIMITED is currently Active. It was registered on 28/09/1994 .

Where is THE THIRD SPACE GROUP LIMITED located?

toggle

THE THIRD SPACE GROUP LIMITED is registered at 16-19 Canada Square, London E14 5ER.

What does THE THIRD SPACE GROUP LIMITED do?

toggle

THE THIRD SPACE GROUP LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for THE THIRD SPACE GROUP LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.