UKBizDB.co.uk

INNOVATING SPACE LIMITED

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

This company is commonly known as Innovating Space Limited. The company was founded 19 years ago and was given the registration number 05375549. The firm's registered office is in NORTH NEWBALD. You can find them at 1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:INNOVATING SPACE LIMITED
Company Number:05375549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Burton Road, Hornsea, HU18 1QY

Secretary14 November 2007Active
1 Monckton Court, South Newbald Road, North Newbald, YO43 4RW

Director18 August 2021Active
1 Monckton Court, South Newbald Road, North Newbald, YO43 4RW

Director18 August 2021Active
1 Monckton Court, South Newbald Road, North Newbald, YO43 4RW

Director18 August 2021Active
St Oswaleds House, Main Street, Hotham, York, YO43 4UF

Director27 April 2005Active
1 Monckton Court, South Newbald Road, North Newbald, YO43 4RW

Director12 October 2009Active
Mill Estate Hotham, Hotham, YO43 4UG

Secretary27 April 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary25 February 2005Active
57, Elmete Drive, Roundhay, Leeds, Uk, LS8 2LA

Director07 March 2006Active
18 Monckton Rise, North Newbald, York, YO43 4RX

Director07 March 2006Active
1 Monckton Court, South Newbald Road, North Newbald, YO43 4RW

Director27 April 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director25 February 2005Active

People with Significant Control

Ms Sally Dixon
Notified on:01 May 2018
Status:Active
Date of birth:November 1964
Nationality:British
Address:1 Monckton Court, North Newbald, YO43 4RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Jayne Dixon
Notified on:08 August 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:1 Monckton Court, North Newbald, YO43 4RW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Simon Timothy Dixon
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:1 Monckton Court, North Newbald, YO43 4RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Officers

Change person director company with change date.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Accounts

Change account reference date company previous extended.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.