UKBizDB.co.uk

ESPACE SOFT TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Espace Soft Trading Limited. The company was founded 25 years ago and was given the registration number 03611100. The firm's registered office is in LONDON. You can find them at Regent House, 316 Beulah Hill, London, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:ESPACE SOFT TRADING LIMITED
Company Number:03611100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1998
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44a, The Green, Warlingham, England, CR6 9NA

Director14 August 2014Active
Saffrey Square, Suite 205 Bank Lane, P.O. Box N8188, Nassau, Bahamas,

Secretary06 August 1998Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary07 September 2006Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Secretary06 August 1998Active
4, Ketavron Street, Potamos Germasoyia, Limassol, Cyprus,

Director14 August 2014Active
4, Ketavron Street, Potamos Germasoyia, Limassol, Limassos, Cyprus,

Director14 August 2014Active
4, Ketavron Street, Potamos Germasoyia, Limassol, Cyprus, 4041

Director01 July 2009Active
51/98, 40 Rokiv Rad, Zaporozhje, Ukraine,

Director17 June 2009Active
122-126 Tooley Street, London, SE1 2TU

Director01 January 2014Active
Filevski Boulevard 8-77, Moscow, Russia,

Director06 August 1998Active
Flat 101, 34b Kantaras, Strovolos, Nicosia 2049, Cyprus,

Director14 August 2014Active
Flat 101, 34b Kantaras, Strovolos 2049, Nicosia, Cyprus,

Director06 August 2014Active
34, South Hill Road, Gravesend, DA12 1JX

Director01 August 2002Active
34, South Hill Road, Gravesend, DA12 1JX

Director01 September 2000Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Director06 August 1998Active

People with Significant Control

Mr Vyacheslav Olefir
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:Ukrainian
Country of residence:Ukraine
Address:Apt 55, G. Stalingrady Str 20, Kyiv, Ukraine,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-16Dissolution

Dissolution application strike off company.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type dormant.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type dormant.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-27Accounts

Accounts with accounts type dormant.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Gazette

Gazette filings brought up to date.

Download
2018-08-20Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2018-04-02Address

Change registered office address company with date old address new address.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Document replacement

Second filing of form with form type made up date.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-01-08Officers

Appoint person director company with name date.

Download
2015-01-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.