Innovating Space Limited

General information

Name:

Innovating Space Ltd

Office Address:

1 Monckton Court South Newbald Road YO43 4RW North Newbald

Number: 05375549

Incorporation date: 2005-02-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Innovating Space Limited with reg. no. 05375549 has been on the market for nineteen years. This particular Private Limited Company can be contacted at 1 Monckton Court, South Newbald Road in North Newbald and its postal code is YO43 4RW. The company's SIC and NACE codes are 68100: Buying and selling of own real estate. The company's latest filed accounts documents cover the period up to 2022-12-31 and the most recent annual confirmation statement was released on 2023-02-28.

There is a number of five directors overseeing this specific company right now, specifically Jacob D., Daisy D., Ned D. and 2 remaining, listed below who have been carrying out the directors assignments since August 2021. Additionally, the director's duties are constantly backed by a secretary - Nina V., who was officially appointed by the company in 2007.

Executives who control the firm include: Simon D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sally D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jacob D.

Role: Director

Appointed: 18 August 2021

Latest update: 5 March 2024

Daisy D.

Role: Director

Appointed: 18 August 2021

Latest update: 5 March 2024

Ned D.

Role: Director

Appointed: 18 August 2021

Latest update: 5 March 2024

Nina V.

Role: Director

Appointed: 12 October 2009

Latest update: 5 March 2024

Nina V.

Role: Secretary

Appointed: 14 November 2007

Latest update: 5 March 2024

Simon D.

Role: Director

Appointed: 27 April 2005

Latest update: 5 March 2024

People with significant control

Simon D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sally D.
Notified on 1 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Linda D.
Notified on 8 August 2016
Ceased on 1 May 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 31st March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31st March 2015
Annual Accounts 30th March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30th March 2016
Annual Accounts 31st March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31st March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 31 December 2022
Annual Accounts 15th March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 15th March 2013
Annual Accounts 4th March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 4th March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 24th January 2024 director's details were changed (CH01)
filed on: 9th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Cbasadofskys Limited

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
19
Company Age

Similar companies nearby

Closest companies