Company Name3-Space (UK) Limited
Company StatusActive
Company Number08548431
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameMiss Kathryn Lowe
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Anthony Giles Edwards
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(8 months, 1 week after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Anthony James Haines
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(11 months, 1 week after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Douglas Ronald Shayler
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Secretary NameMiss Kathryn Lowe
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address34a Cannon Way
West Molesey
Surrey
KT8 2NB

Contact

Website3-spaceuk.com
Telephone023 02407090
Telephone regionSouthampton / Portsmouth

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25 at £1Anthony Edwards
25.00%
Ordinary
25 at £1Anthony Haines
25.00%
Ordinary
25 at £1Douglas Shayler
25.00%
Ordinary
25 at £1Kathryn Lowe
25.00%
Ordinary

Financials

Year2014
Net Worth£105,946
Cash£277,383
Current Liabilities£886,483

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

11 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 June 2020Confirmation statement made on 29 May 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 June 2019Confirmation statement made on 29 May 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 June 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
1 June 2018Termination of appointment of Douglas Ronald Shayler as a director on 23 May 2018 (1 page)
20 February 2018Director's details changed for Miss Kathryn Lowe on 20 February 2018 (2 pages)
20 February 2018Termination of appointment of Kathryn Lowe as a secretary on 20 February 2018 (1 page)
20 February 2018Director's details changed for Mr Douglas Ronald Shayler on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Mr Anthony Giles Edwards on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Mr Anthony James Haines on 20 February 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(6 pages)
24 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(6 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
18 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Registered office address changed from 18 Soho Square London W1D 3QL England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 18 Soho Square London W1D 3QL England on 7 July 2014 (1 page)
7 July 2014Annual return made up to 29 May 2014 with a full list of shareholders (7 pages)
7 July 2014Registered office address changed from 18 Soho Square London W1D 3QL England on 7 July 2014 (1 page)
7 July 2014Annual return made up to 29 May 2014 with a full list of shareholders (7 pages)
27 May 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
27 May 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
12 May 2014Appointment of Mr Anthony James Haines as a director on 1 May 2014 (2 pages)
12 May 2014Appointment of Mr Anthony James Haines as a director on 1 May 2014 (2 pages)
12 May 2014Appointment of Mr Anthony James Haines as a director on 1 May 2014 (2 pages)
3 February 2014Appointment of Mr Anthony Giles Edwards as a director on 1 February 2014 (2 pages)
3 February 2014Appointment of Mr Anthony Giles Edwards as a director on 1 February 2014 (2 pages)
3 February 2014Appointment of Mr Anthony Giles Edwards as a director on 1 February 2014 (2 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)