Company NameNew Space Limited
DirectorVitalijus Jonkus
Company StatusActive
Company Number05494006
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameVitalijus Jonkus
Date of BirthMay 1973 (Born 51 years ago)
NationalityLithuanian
StatusCurrent
Appointed28 June 2005(same day as company formation)
RoleBuilder
Correspondence Address19 Dawley Parade
Dawley Road
Hayes
Middlesex
UB3 1EB
Director NameGraham Spencer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleManaging Director
Correspondence Address8 Chester Gardens
Argyle Road
Ealing
London
W13 8EP
Secretary NameGraham Spencer
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleManaging Director
Correspondence Address8 Chester Gardens
Argyle Road
Ealing
London
W13 8EP

Contact

Websitenewspaceltd.co.uk
Email address[email protected]
Telephone020 89979440
Telephone regionLondon

Location

Registered Address15a Walm Lane
London
NW2 5SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Graham Spencer
25.50%
Ordinary A
50 at £1Graham Spencer
25.00%
Ordinary B
50 at £1Vitalijus Jonkus
25.00%
Ordinary B
49 at £1Vitalijus Jonkus
24.50%
Ordinary A

Financials

Year2014
Net Worth£43,535
Cash£71,111
Current Liabilities£115,863

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

1 July 2020Confirmation statement made on 28 June 2020 with updates (5 pages)
24 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
23 July 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
21 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 October 2018Notification of Vitalijus Jonkus as a person with significant control on 6 April 2016 (2 pages)
14 October 2018Notification of Graham Spencer as a person with significant control on 6 April 2016 (2 pages)
2 July 2018Change of details for a person with significant control (2 pages)
2 July 2018Cessation of A Person with Significant Control as a person with significant control on 29 December 2016 (1 page)
30 June 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
2 September 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
2 September 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
20 March 2017Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
13 February 2017Micro company accounts made up to 30 June 2016 (4 pages)
13 February 2017Micro company accounts made up to 30 June 2016 (4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200
(6 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200
(6 pages)
2 February 2016Micro company accounts made up to 30 June 2015 (5 pages)
2 February 2016Micro company accounts made up to 30 June 2015 (5 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(6 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(6 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(6 pages)
14 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(6 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
23 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Vitalijus Jonkus on 5 April 2009 (1 page)
4 March 2010Director's details changed for Vitalijus Jonkus on 5 April 2009 (1 page)
4 March 2010Annual return made up to 28 June 2009 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 28 June 2009 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Vitalijus Jonkus on 5 April 2009 (1 page)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 July 2009Director and secretary's change of particulars / graham spencer / 15/07/2009 (1 page)
15 July 2009Director and secretary's change of particulars / graham spencer / 15/07/2009 (1 page)
15 July 2009Director and secretary's change of particulars / graham spencer / 15/07/2009 (1 page)
15 July 2009Director and secretary's change of particulars / graham spencer / 15/07/2009 (1 page)
15 July 2009Director and secretary's change of particulars / graham spencer / 15/07/2009 (1 page)
15 July 2009Director and secretary's change of particulars / graham spencer / 15/07/2009 (1 page)
15 July 2009Director and secretary's change of particulars / graham spencer / 15/07/2009 (1 page)
15 July 2009Director and secretary's change of particulars / graham spencer / 15/07/2009 (1 page)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 August 2008Return made up to 28/06/08; full list of members (4 pages)
11 August 2008Return made up to 28/06/08; full list of members (4 pages)
23 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 July 2007Return made up to 28/06/07; full list of members (3 pages)
11 July 2007Return made up to 28/06/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 October 2006Registered office changed on 03/10/06 from: 409 high road london NW10 2JN (1 page)
3 October 2006Registered office changed on 03/10/06 from: 409 high road london NW10 2JN (1 page)
28 September 2006Location of register of members (1 page)
28 September 2006Location of debenture register (1 page)
28 September 2006Registered office changed on 28/09/06 from: 26 grosvenor street london W1K 4QW (1 page)
28 September 2006Return made up to 28/06/06; full list of members (3 pages)
28 September 2006Registered office changed on 28/09/06 from: 26 grosvenor street london W1K 4QW (1 page)
28 September 2006Location of debenture register (1 page)
28 September 2006Location of register of members (1 page)
28 September 2006Return made up to 28/06/06; full list of members (3 pages)
28 June 2005Incorporation (31 pages)
28 June 2005Incorporation (31 pages)