UK BESPOKE SPACES LTD

Register to unlock more data on OkredoRegister

UK BESPOKE SPACES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12913261

Incorporation date

29/09/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Fulham Broadway Centre, Fulham Broadway, London SW6 1BWCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon08/10/2025
Registered office address changed from 189 Brompton Road Office 7a London SW3 1NE England to Unit 1 Fulham Broadway Centre Fulham Broadway London SW6 1BW on 2025-10-08
dot icon30/08/2025
Compulsory strike-off action has been discontinued
dot icon29/08/2025
Termination of appointment of Anastasia Mason as a director on 2025-08-28
dot icon29/08/2025
Confirmation statement made on 2025-08-28 with updates
dot icon29/08/2025
Cessation of Anastasia Mason as a person with significant control on 2025-08-28
dot icon29/08/2025
Micro company accounts made up to 2024-09-30
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon03/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon03/06/2025
Appointment of Mrs Anastasia Mason as a director on 2025-05-20
dot icon03/06/2025
Notification of Anastasia Mason as a person with significant control on 2025-05-20
dot icon12/05/2025
Termination of appointment of Wesley Garner as a director on 2025-05-11
dot icon29/01/2025
Termination of appointment of Manaf Khan as a director on 2025-01-28
dot icon29/01/2025
Confirmation statement made on 2025-01-28 with updates
dot icon29/01/2025
Appointment of Dr Matthew Sugden as a director on 2025-01-28
dot icon29/01/2025
Notification of Matthew Sugden as a person with significant control on 2025-01-28
dot icon29/01/2025
Termination of appointment of Anastasia Mason (Iordanidou) as a director on 2025-01-28
dot icon29/01/2025
Appointment of Mr Wesley Garner as a director on 2025-01-28
dot icon29/01/2025
Cessation of Manaf Khan as a person with significant control on 2025-01-28
dot icon27/01/2025
Termination of appointment of Michelle Van Eck as a director on 2025-01-25
dot icon09/12/2024
Appointment of Mr Manaf Khan as a director on 2024-12-06
dot icon07/12/2024
Compulsory strike-off action has been discontinued
dot icon06/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon06/12/2024
Notification of Manaf Khan as a person with significant control on 2024-12-05
dot icon04/12/2024
Micro company accounts made up to 2023-09-30
dot icon04/12/2024
Cessation of Stephen Philip Mason as a person with significant control on 2024-12-03
dot icon04/12/2024
Appointment of Miss Michelle Van Eck as a director on 2024-12-03
dot icon04/12/2024
Termination of appointment of Stephen Philip Mason as a director on 2024-11-24
dot icon04/12/2024
Appointment of Mrs Anastasia Mason (Iordanidou) as a director on 2024-11-22
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon21/03/2024
Cessation of Anastasia Mason (Iordanidou) as a person with significant control on 2024-03-05
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon15/12/2023
Registered office address changed from 1 to 3 Michael Road London Fulham SW6 2ER England to 189 Brompton Road Office 7a London SW3 1NE on 2023-12-15
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon21/09/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-09-30
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon06/05/2023
Micro company accounts made up to 2021-09-30
dot icon15/02/2023
Termination of appointment of Anastasia Mason (Iordanidou) as a director on 2023-02-07
dot icon16/12/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
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)
2021
0
772.10K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Anastasia
Director
20/05/2025 - 28/08/2025
3
Mason, Stephen Philip
Director
29/09/2020 - 24/11/2024
28
Khan, Manaf
Director
06/12/2024 - 28/01/2025
11
Mr Wesley Garner
Director
28/01/2025 - 11/05/2025
6
Van Eck, Michelle
Director
03/12/2024 - 25/01/2025
-

Persons with Significant Control

9
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 UK BESPOKE SPACES LTD

UK BESPOKE SPACES LTD is an(a) Active company incorporated on 29/09/2020 with the registered office located at Unit 1 Fulham Broadway Centre, Fulham Broadway, London SW6 1BW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UK BESPOKE SPACES LTD?

toggle

UK BESPOKE SPACES LTD is currently Active. It was registered on 29/09/2020 .

Where is UK BESPOKE SPACES LTD located?

toggle

UK BESPOKE SPACES LTD is registered at Unit 1 Fulham Broadway Centre, Fulham Broadway, London SW6 1BW.

What does UK BESPOKE SPACES LTD do?

toggle

UK BESPOKE SPACES LTD operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

What is the latest filing for UK BESPOKE SPACES LTD?

toggle

The latest filing was on 08/10/2025: Registered office address changed from 189 Brompton Road Office 7a London SW3 1NE England to Unit 1 Fulham Broadway Centre Fulham Broadway London SW6 1BW on 2025-10-08.