Company NameThe Space Collective Limited
DirectorRichard Garner
Company StatusActive
Company Number07255525
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Richard Garner
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlaza 1821 Apt. 41 3 William Jessop Way
Princes Dock
Liverpool
L3 1AX
Secretary NameMr Richard Garner
StatusCurrent
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPlaza 1821 Apt. 41
3 William Jessop Way
Princes Dock
Liverpool
L3 1AX

Contact

Websitethespacecollective.com
Telephone0151 2223833
Telephone regionLiverpool

Location

Registered Address54a Chesson Road
London
W14 9QX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

1 at £1Astrorum Scientia LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,009
Cash£753
Current Liabilities£3,652

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Filing History

3 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
20 April 2022Registered office address changed from Plaza 1821 Apt. 41 3 William Jessop Way Princes Dock Liverpool L3 1AX England to 54a Chesson Road London W14 9QX on 20 April 2022 (1 page)
13 October 2021Micro company accounts made up to 31 May 2021 (5 pages)
27 April 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
26 April 2021Change of details for Mr Richard Garner as a person with significant control on 16 April 2021 (2 pages)
22 April 2021Change of details for Mr Richard Garner as a person with significant control on 16 April 2021 (2 pages)
21 April 2021Director's details changed for Mr Richard Garner on 16 April 2021 (2 pages)
19 April 2021Secretary's details changed for Mr Richard Garner on 19 April 2021 (1 page)
19 April 2021Director's details changed for Mr Richard Garner on 19 April 2021 (2 pages)
19 April 2021Change of details for Mr Richard Garner as a person with significant control on 16 April 2021 (2 pages)
19 April 2021Registered office address changed from Plaza 1821, Apt. 41 3 William Jessop Way Princes Dock Liverpool L3 1AX England to Plaza 1821 Apt. 41 3 William Jessop Way Princes Dock Liverpool L3 1AX on 19 April 2021 (1 page)
16 April 2021Secretary's details changed for Mr Richard Garner on 16 April 2021 (1 page)
16 April 2021Registered office address changed from Plaza 1821, Apt. 41 3 William Jessop Way Princes Dock Liverpool L3 1DZ England to Plaza 1821, Apt. 41 3 William Jessop Way Princes Dock Liverpool L3 1AX on 16 April 2021 (1 page)
16 April 2021Secretary's details changed for Mr Richard Garner on 16 April 2021 (1 page)
16 April 2021Change of details for Mr Richard Garner as a person with significant control on 16 April 2021 (2 pages)
16 April 2021Director's details changed for Mr Richard Garner on 16 April 2021 (2 pages)
16 April 2021Director's details changed for Mr Richard Garner on 16 April 2021 (2 pages)
16 April 2021Director's details changed for Mr Richard Garner on 16 April 2021 (2 pages)
2 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
13 July 2020Registered office address changed from 28 Wood Road Shepperton Middlesex TW17 0DX England to Plaza 1821, Apt. 41 3 William Jessop Way Princes Dock Liverpool L3 1DZ on 13 July 2020 (1 page)
13 July 2020Director's details changed for Mr Richard Garner on 13 July 2020 (2 pages)
13 July 2020Secretary's details changed for Mr Richard Garner on 13 July 2020 (1 page)
13 July 2020Director's details changed for Mr Richard Garner on 13 July 2020 (2 pages)
13 July 2020Change of details for Mr Richard Garner as a person with significant control on 13 July 2020 (2 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
6 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
13 May 2019Director's details changed for Mr Richard Garner on 10 May 2019 (2 pages)
13 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
13 May 2019Change of details for Mr Richard Garner as a person with significant control on 10 May 2019 (2 pages)
10 May 2019Change of details for Mr Richard Garner as a person with significant control on 10 May 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
23 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
21 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
6 August 2015Registered office address changed from Ger - Y - Nant Croesyceiliog Carmarthen Dyfed SA32 8DS to 28 Wood Road Shepperton Middlesex TW17 0DX on 6 August 2015 (1 page)
6 August 2015Registered office address changed from Ger - Y - Nant Croesyceiliog Carmarthen Dyfed SA32 8DS to 28 Wood Road Shepperton Middlesex TW17 0DX on 6 August 2015 (1 page)
6 August 2015Registered office address changed from Ger - Y - Nant Croesyceiliog Carmarthen Dyfed SA32 8DS to 28 Wood Road Shepperton Middlesex TW17 0DX on 6 August 2015 (1 page)
18 May 2015Director's details changed for Mr Richard Garner on 19 March 2015 (2 pages)
18 May 2015Secretary's details changed for Mr Richard Garner on 19 March 2015 (1 page)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Secretary's details changed for Mr Richard Garner on 19 March 2015 (1 page)
18 May 2015Director's details changed for Mr Richard Garner on 19 March 2015 (2 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
19 March 2015Registered office address changed from 77 East Millwood Road Liverpool L24 6SE England to Ger - Y - Nant Croesyceiliog Carmarthen Dyfed SA32 8DS on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 77 East Millwood Road Liverpool L24 6SE England to Ger - Y - Nant Croesyceiliog Carmarthen Dyfed SA32 8DS on 19 March 2015 (1 page)
17 January 2015Registered office address changed from C/O Richard Garner 3 Flat 2 3 Bertram Road Liverpool Merseyside to 77 East Millwood Road Liverpool L24 6SE on 17 January 2015 (1 page)
17 January 2015Registered office address changed from C/O Richard Garner 3 Flat 2 3 Bertram Road Liverpool Merseyside to 77 East Millwood Road Liverpool L24 6SE on 17 January 2015 (1 page)
8 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
2 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
2 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
12 April 2013Registered office address changed from Apt 73 the Albany Old Hall Street Liverpool Merseyside L3 9PA United Kingdom on 12 April 2013 (1 page)
12 April 2013Registered office address changed from Apt 73 the Albany Old Hall Street Liverpool Merseyside L3 9PA United Kingdom on 12 April 2013 (1 page)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
2 May 2012Registered office address changed from , Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, M40 8BB, England on 2 May 2012 (1 page)
2 May 2012Registered office address changed from , Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, M40 8BB, England on 2 May 2012 (1 page)
2 May 2012Registered office address changed from , Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, M40 8BB, England on 2 May 2012 (1 page)
11 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
17 May 2010Incorporation (22 pages)
17 May 2010Incorporation (22 pages)