Company NameSpace@Work Limited
DirectorRobert Askew
Company StatusActive
Company Number05251320
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 6 months ago)
Previous NameWasp Ace Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Robert Askew
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-16 C/O Ergonom Ltd
Fitzroy Street
London
W1T 4BL
Secretary NameMassimiliano Roberto Vizzini
NationalityItalian
StatusCurrent
Appointed23 February 2005(4 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-16 C/O Ergonom Ltd
Fitzroy Street
London
W1T 4BL
Director NameAndrew John Miles
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHollyend
36 Hollybush Lane
Chesham Bois
Buckinghamshire
HP6 6EB
Secretary NameMr Robert Askew
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorelands
228 Birchwood Road
Wilmington
Kent
DA2 7HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.spaceatwork.com

Location

Registered Address12-16 C/O Ergonom Ltd
Fitzroy Street
London
W1T 4BL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

14 November 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
24 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
10 January 2023Confirmation statement made on 6 October 2022 with no updates (3 pages)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
21 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 November 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
15 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 March 2018Registered office address changed from C/O C/O Ergonom Ltd Whittington House 19-30 Alfred Place London WC1E 7EA to 12-16 C/O Ergonom Ltd Fitzroy Street London W1T 4BL on 22 March 2018 (1 page)
23 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 April 2014Director's details changed for Mr Robert Askew on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Robert Askew on 24 April 2014 (2 pages)
19 December 2013Secretary's details changed for Massimiliano Roberto Vizzini on 19 January 2013 (1 page)
19 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Secretary's details changed for Massimiliano Roberto Vizzini on 19 January 2013 (1 page)
19 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 November 2011Registered office address changed from Whittington House 19-30 Alfred Place London W1E 7EA on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Whittington House 19-30 Alfred Place London W1E 7EA on 14 November 2011 (1 page)
24 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 October 2009Director's details changed for Robert Askew on 30 October 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Robert Askew on 30 October 2009 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 October 2008Return made up to 06/10/08; full list of members (3 pages)
7 October 2008Return made up to 06/10/08; full list of members (3 pages)
12 November 2007Return made up to 06/10/07; full list of members (2 pages)
12 November 2007Return made up to 06/10/07; full list of members (2 pages)
22 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 April 2007Secretary's particulars changed (1 page)
14 April 2007Secretary's particulars changed (1 page)
1 November 2006Return made up to 06/10/06; full list of members (6 pages)
1 November 2006Return made up to 06/10/06; full list of members (6 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 November 2005Return made up to 06/10/05; full list of members (6 pages)
2 November 2005Return made up to 06/10/05; full list of members (6 pages)
20 July 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
20 July 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New secretary appointed (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New secretary appointed (1 page)
30 November 2004Registered office changed on 30/11/04 from: 21 station road watford WD17 1HT (1 page)
30 November 2004Registered office changed on 30/11/04 from: 21 station road watford WD17 1HT (1 page)
3 November 2004New secretary appointed;new director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New secretary appointed;new director appointed (2 pages)
3 November 2004New director appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
6 October 2004Company name changed wasp ace LIMITED\certificate issued on 06/10/04 (2 pages)
6 October 2004Incorporation (17 pages)
6 October 2004Incorporation (17 pages)
6 October 2004Company name changed wasp ace LIMITED\certificate issued on 06/10/04 (2 pages)