About

Registered Number: 04574934
Date of Incorporation: 28/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 6th Floor, Seacourt Tower, West Way, Oxford, OX2 0JJ,

 

Thirdspace Ltd was registered on 28 October 2002, it has a status of "Active". The companies directors are listed as Coughlan, Neil Bernard, Lamidey, Nicholas John, Rees, Rob, Cowling, James Bevis Winterburn, Mitchell, Steven Edward Forrest, Wilson, Jeremy Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUGHLAN, Neil Bernard 01 August 2003 - 1
LAMIDEY, Nicholas John 01 March 2013 - 1
REES, Rob 24 April 2020 - 1
COWLING, James Bevis Winterburn 21 November 2002 01 January 2009 1
MITCHELL, Steven Edward Forrest 02 December 2002 30 September 2015 1
WILSON, Jeremy Peter 01 January 2008 03 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
MR04 - N/A 19 June 2020
MR05 - N/A 18 June 2020
MR05 - N/A 18 June 2020
AP01 - Appointment of director 24 April 2020
TM01 - Termination of appointment of director 14 January 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 13 August 2019
AP01 - Appointment of director 30 May 2019
CH01 - Change of particulars for director 01 May 2019
CH01 - Change of particulars for director 25 March 2019
CH01 - Change of particulars for director 25 March 2019
CS01 - N/A 30 October 2018
RESOLUTIONS - N/A 03 October 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 29 August 2017
AD01 - Change of registered office address 22 November 2016
CS01 - N/A 09 November 2016
AUD - Auditor's letter of resignation 17 October 2016
AA - Annual Accounts 29 September 2016
AUD - Auditor's letter of resignation 15 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 23 November 2015
AA01 - Change of accounting reference date 13 November 2015
TM01 - Termination of appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
TM02 - Termination of appointment of secretary 12 November 2015
AA01 - Change of accounting reference date 03 June 2015
AP01 - Appointment of director 28 May 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 20 March 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 20 June 2012
AD01 - Change of registered office address 19 December 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 02 November 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 27 October 2008
RESOLUTIONS - N/A 06 August 2008
RESOLUTIONS - N/A 06 August 2008
RESOLUTIONS - N/A 06 August 2008
MISC - Miscellaneous document 23 July 2008
RESOLUTIONS - N/A 02 April 2008
363a - Annual Return 29 November 2007
353 - Register of members 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
AA - Annual Accounts 01 November 2007
RESOLUTIONS - N/A 18 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2007
287 - Change in situation or address of Registered Office 15 January 2007
287 - Change in situation or address of Registered Office 15 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
363a - Annual Return 17 November 2006
353 - Register of members 17 November 2006
AA - Annual Accounts 05 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
363s - Annual Return 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2005
AA - Annual Accounts 28 October 2005
353 - Register of members 03 May 2005
287 - Change in situation or address of Registered Office 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
395 - Particulars of a mortgage or charge 01 February 2005
363a - Annual Return 29 November 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 28 November 2003
RESOLUTIONS - N/A 22 November 2003
RESOLUTIONS - N/A 22 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 November 2003
287 - Change in situation or address of Registered Office 06 November 2003
395 - Particulars of a mortgage or charge 03 October 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
CERTNM - Change of name certificate 16 January 2003
225 - Change of Accounting Reference Date 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
123 - Notice of increase in nominal capital 03 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
NEWINC - New incorporation documents 28 October 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 December 2006 Outstanding

N/A

Rent deposit deed 27 January 2005 Outstanding

N/A

Debenture 01 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.