Company NameDspace Limited
DirectorsMirco Breitwisser and Philip John Clarke
Company StatusActive
Company Number04152504
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMirco Breitwisser
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed26 April 2001(2 months, 3 weeks after company formation)
Appointment Duration23 years
RoleManager Distribution Channels
Country of ResidenceGermany
Correspondence AddressLupinenweg 8 Bad Salzuflen
32107
Germany
Director NameMr Philip John Clarke
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2011(10 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed01 February 2001(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitedspace.com

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dspace Alpha Beteligungsgesellschaft Mbh
100.00%
Ordinary

Financials

Year2014
Turnover£3,641,314
Gross Profit£1,367,540
Net Worth£1,974,698
Cash£2,236,133
Current Liabilities£1,173,321

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

22 August 2001Delivered on: 31 August 2001
Satisfied on: 31 May 2013
Persons entitled: Dockgreen Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: The sum of £8,750.00 plus £1,531.25 vat.
Fully Satisfied

Filing History

22 January 2021Accounts for a small company made up to 31 December 2019 (14 pages)
5 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
19 November 2019Accounts for a small company made up to 31 December 2018 (14 pages)
8 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
6 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (12 pages)
13 October 2016Full accounts made up to 31 December 2015 (12 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
6 October 2015Full accounts made up to 31 December 2014 (12 pages)
6 October 2015Full accounts made up to 31 December 2014 (12 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
20 August 2014Full accounts made up to 31 December 2013 (13 pages)
20 August 2014Full accounts made up to 31 December 2013 (13 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
18 September 2013Full accounts made up to 31 December 2012 (12 pages)
18 September 2013Full accounts made up to 31 December 2012 (12 pages)
31 May 2013Satisfaction of charge 1 in full (4 pages)
31 May 2013Satisfaction of charge 1 in full (4 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
14 September 2012Full accounts made up to 31 December 2011 (12 pages)
14 September 2012Full accounts made up to 31 December 2011 (12 pages)
23 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
23 February 2012Director's details changed for Mirco Breitwisser on 2 February 2012 (2 pages)
23 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
23 February 2012Director's details changed for Mirco Breitwisser on 2 February 2012 (2 pages)
23 February 2012Director's details changed for Mirco Breitwisser on 2 February 2012 (2 pages)
20 October 2011Appointment of Mr Philip John Clarke as a director (2 pages)
20 October 2011Appointment of Mr Philip John Clarke as a director (2 pages)
11 October 2011Full accounts made up to 31 December 2010 (12 pages)
11 October 2011Full accounts made up to 31 December 2010 (12 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
26 October 2010Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010 (3 pages)
26 October 2010Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010 (3 pages)
17 August 2010Full accounts made up to 31 December 2009 (14 pages)
17 August 2010Full accounts made up to 31 December 2009 (14 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mirco Breitwisser on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mirco Breitwisser on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mirco Breitwisser on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
9 February 2009Return made up to 02/02/09; full list of members (3 pages)
9 February 2009Return made up to 02/02/09; full list of members (3 pages)
6 October 2008Full accounts made up to 31 December 2007 (13 pages)
6 October 2008Full accounts made up to 31 December 2007 (13 pages)
11 February 2008Return made up to 02/02/08; full list of members (2 pages)
11 February 2008Return made up to 02/02/08; full list of members (2 pages)
31 August 2007Full accounts made up to 31 December 2006 (13 pages)
31 August 2007Full accounts made up to 31 December 2006 (13 pages)
23 February 2007Return made up to 02/02/07; full list of members (2 pages)
23 February 2007Return made up to 02/02/07; full list of members (2 pages)
17 October 2006Full accounts made up to 31 December 2005 (13 pages)
17 October 2006Full accounts made up to 31 December 2005 (13 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
3 March 2006Return made up to 02/02/06; full list of members (5 pages)
3 March 2006Return made up to 02/02/06; full list of members (5 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
4 January 2006Registered office changed on 04/01/06 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
4 January 2006Registered office changed on 04/01/06 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
24 May 2005Full accounts made up to 31 December 2004 (13 pages)
24 May 2005Full accounts made up to 31 December 2004 (13 pages)
3 March 2005Return made up to 02/02/05; full list of members (5 pages)
3 March 2005Return made up to 02/02/05; full list of members (5 pages)
12 October 2004Full accounts made up to 31 December 2003 (13 pages)
12 October 2004Full accounts made up to 31 December 2003 (13 pages)
27 February 2004Return made up to 02/02/04; full list of members (5 pages)
27 February 2004Return made up to 02/02/04; full list of members (5 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
1 April 2003Return made up to 02/02/03; full list of members (5 pages)
1 April 2003Return made up to 02/02/03; full list of members (5 pages)
10 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2003Return made up to 02/02/02; full list of members (5 pages)
10 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2003Return made up to 02/02/02; full list of members (5 pages)
17 January 2003Full accounts made up to 31 December 2001 (12 pages)
17 January 2003Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 September 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
27 September 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
9 March 2002Return made up to 01/02/02; full list of members (5 pages)
9 March 2002Return made up to 01/02/02; full list of members (5 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Memorandum and Articles of Association (18 pages)
8 August 2001Memorandum and Articles of Association (18 pages)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Location of register of members (1 page)
9 May 2001Location of register of members (1 page)
9 May 2001New director appointed (2 pages)
26 April 2001Company name changed dwsco 2141 LIMITED\certificate issued on 26/04/01 (2 pages)
26 April 2001Company name changed dwsco 2141 LIMITED\certificate issued on 26/04/01 (2 pages)
1 February 2001Incorporation (25 pages)
1 February 2001Incorporation (25 pages)