Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIMITEDSPACE SOLUTIONS LIMITED
Company Information for

LIMITEDSPACE SOLUTIONS LIMITED

POOLE, DORSET, BH13 7ES,
Company Registration Number
05417917
Private Limited Company
Dissolved

Dissolved 2018-05-29

Company Overview

About Limitedspace Solutions Ltd
LIMITEDSPACE SOLUTIONS LIMITED was founded on 2005-04-07 and had its registered office in Poole. The company was dissolved on the 2018-05-29 and is no longer trading or active.

Key Data
Company Name
LIMITEDSPACE SOLUTIONS LIMITED
 
Legal Registered Office
POOLE
DORSET
BH13 7ES
Other companies in W1J
 
Previous Names
WONDERWORKS MEDIA LIMITED07/08/2013
PEPPERGHOST LIMITED01/06/2005
Filing Information
Company Number 05417917
Date formed 2005-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-30
Date Dissolved 2018-05-29
Type of accounts MICRO
VAT Number /Sales tax ID GB867522888  
Last Datalog update: 2018-06-21 19:04:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIMITEDSPACE SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIMITEDSPACE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW SCOTT GORDON
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW SCOTT GORDON
Director 2013-07-18 2016-12-30
SUSANNE LINDSAY TURNER
Director 2013-06-01 2014-02-07
DAVID SIMON DA COSTA
Director 2011-04-19 2013-12-18
ROBERT KURT LOMNITZ
Director 2013-06-19 2013-08-19
ROGER SAMUEL MOSS
Director 2005-04-07 2013-08-19
EDWARD DOUGLAS SIMONS
Director 2011-04-19 2012-12-13
JONATHAN DAVID SIEFF
Director 2005-04-07 2012-11-26
ANGELA FLYNN
Company Secretary 2005-04-07 2011-04-08
ANGELA FLYNN
Director 2005-04-07 2011-04-08
PETER JESSEL LEVAY LAWRENCE
Director 2005-04-07 2011-04-08
JOLYON WILLIAM ERNIE MONEY
Director 2005-04-07 2011-04-08
LUKE EDWARD FISHER
Director 2005-04-07 2008-11-13
DAVID ST GEORGE
Director 2005-04-07 2005-11-24
HOWARD BURBIDGE
Director 2005-04-07 2005-11-18
THEYDON SECRETARIES LIMITED
Company Secretary 2005-04-07 2005-04-07
THEYDON NOMINEES LIMITED
Nominated Director 2005-04-07 2005-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW SCOTT GORDON LIMITEDSPACE EVENTS LIMITED Director 2017-08-21 CURRENT 2013-10-07 Active - Proposal to Strike off
MATTHEW SCOTT GORDON LIMITED SPACE HOLDINGS LIMITED Director 2015-10-07 CURRENT 2015-09-29 Active
MATTHEW SCOTT GORDON MOOH LIMITED Director 2014-06-01 CURRENT 2011-04-26 Active
MATTHEW SCOTT GORDON EXPERIENTIAL SPACE LTD Director 2014-04-25 CURRENT 2013-04-05 Liquidation
MATTHEW SCOTT GORDON LIMITEDSPACE LIMITED Director 2003-02-06 CURRENT 2003-02-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-29GAZ2STRUCK OFF AND DISSOLVED
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 28 BOLTON STREET LONDON W1J 8BP
2017-08-21AP01DIRECTOR APPOINTED MR MATTHEW SCOTT GORDON
2017-07-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-06-27GAZ1FIRST GAZETTE
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GORDON
2017-01-21DISS40DISS40 (DISS40(SOAD))
2017-01-19AAMICRO COMPANY ACCOUNTS MADE UP TO 30/12/15
2017-01-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-12-06GAZ1FIRST GAZETTE
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 224006.93
2016-06-17AR0107/04/16 FULL LIST
2016-01-05AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-30AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 224006.93
2015-06-24AR0107/04/15 FULL LIST
2015-06-19AA01PREVEXT FROM 30/09/2014 TO 31/12/2014
2014-09-17AA30/09/13 TOTAL EXEMPTION FULL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 224006.93
2014-06-20AR0107/04/14 FULL LIST
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE TURNER
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DA COSTA
2013-12-04AA01PREVEXT FROM 31/08/2013 TO 30/09/2013
2013-10-21AA31/08/12 TOTAL EXEMPTION FULL
2013-09-19AP01DIRECTOR APPOINTED MATTHEW SCOTT GORDON
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LOMNITZ
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MOSS
2013-08-30AP01DIRECTOR APPOINTED SUSANNE LINDSAY TURNER
2013-08-20RES01ADOPT ARTICLES 26/11/2012
2013-08-07RES15CHANGE OF NAME 06/08/2013
2013-08-07CERTNMCOMPANY NAME CHANGED WONDERWORKS MEDIA LIMITED CERTIFICATE ISSUED ON 07/08/13
2013-07-17AA01PREVSHO FROM 29/04/2013 TO 31/08/2012
2013-07-02AR0107/04/13 FULL LIST
2013-07-01AP01DIRECTOR APPOINTED ROBERT KURT LOMNITZ
2013-06-15DISS40DISS40 (DISS40(SOAD))
2013-06-12AA30/04/12 TOTAL EXEMPTION FULL
2013-05-17DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-30GAZ1FIRST GAZETTE
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SIMONS
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIEFF
2012-06-08AR0107/04/12 FULL LIST
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOLYON MONEY
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA FLYNN
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY ANGELA FLYNN
2012-05-30SH0110/02/12 STATEMENT OF CAPITAL GBP 224006.93
2012-05-30SH0131/01/12 STATEMENT OF CAPITAL GBP 218006.93
2012-05-30SH0102/12/11 STATEMENT OF CAPITAL GBP 212006.93
2012-05-30SH0114/10/11 STATEMENT OF CAPITAL GBP 152006.93
2012-03-26AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-18AA01PREVSHO FROM 30/04/2011 TO 29/04/2011
2011-08-30RES12VARYING SHARE RIGHTS AND NAMES
2011-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-19AP01DIRECTOR APPOINTED MR EDWARD DOUGLAS SIMONS
2011-08-19AP01DIRECTOR APPOINTED MR DAVID DA COSTA
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM CUNNINGHAM 1ST FLOOR 135 NOTTING HILL GATE LONDON W11 3LB
2011-06-14MISCADDITIONAL EXTENSION OF AN ACCOUNTING REFERENCE DATE IN A FIVE YEAR PERIOD
2011-06-09AA01CURREXT FROM 30/04/2012 TO 30/06/2012
2011-06-06AA01PREVSHO FROM 30/06/2011 TO 30/04/2011
2011-05-25AR0107/04/11 NO CHANGES
2011-04-28SH02CONSOLIDATION 18/04/11
2011-04-28SH0119/04/11 STATEMENT OF CAPITAL GBP 150006.93
2011-04-28SH0118/04/11 STATEMENT OF CAPITAL GBP 40006393
2011-04-21AA01CURREXT FROM 30/04/2011 TO 30/06/2011
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-08AR0107/04/10 NO CHANGES
2010-01-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-25363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-12-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR LUKE FISHER
2008-10-22363sRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-1588(2)RAD 05/10/07--------- £ SI 4000@1=4000 £ IC 326618/330618
2007-08-20363sRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-07-1188(2)RAD 01/09/06--------- £ SI 4304000@.01=43040 £ IC 32304/75344
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 28 BOLTON STREET MAYFAIR LONDON W1J 8BP
2007-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-16363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-22288bDIRECTOR RESIGNED
2006-02-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-13288bDIRECTOR RESIGNED
2005-11-11287REGISTERED OFFICE CHANGED ON 11/11/05 FROM: THIRD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH
2005-11-11288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to LIMITEDSPACE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-30
Fines / Sanctions
No fines or sanctions have been issued against LIMITEDSPACE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-07-11 Outstanding DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2015-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIMITEDSPACE SOLUTIONS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by LIMITEDSPACE SOLUTIONS LIMITED

LIMITEDSPACE SOLUTIONS LIMITED has registered 1 patents

GB2437928 ,

Domain Names
We do not have the domain name information for LIMITEDSPACE SOLUTIONS LIMITED
Trademarks
We have not found any records of LIMITEDSPACE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIMITEDSPACE SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as LIMITEDSPACE SOLUTIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where LIMITEDSPACE SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLIMITEDSPACE SOLUTIONS LIMITEDEvent Date2013-04-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIMITEDSPACE SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIMITEDSPACE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.