Company NameSpace Dimensions Limited
DirectorNeil John Smith
Company StatusActive
Company Number05269866
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil John Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2004(1 day after company formation)
Appointment Duration19 years, 5 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Secretary NameNeil John Smith
NationalityBritish
StatusCurrent
Appointed27 October 2004(1 day after company formation)
Appointment Duration19 years, 5 months
RoleDesigner
Correspondence Address21 Victoria Road
Macclesfield
Cheshire
SK10 3JA
Director NameToni Niccola Horsfield
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 13 May 2010)
RoleDesigner
Correspondence AddressPark View 83 Palmerston Street
Bollington
Macclesfield
Cheshire
SK10 5JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSt Georges Court, Winnington
Avenue, Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1Mr Neil John Smith
80.00%
Ordinary A
20 at £1Mrs Nicolette Smith
20.00%
Ordinary B

Financials

Year2014
Net Worth£948
Cash£6,540
Current Liabilities£114,612

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

15 November 2004Delivered on: 19 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
7 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
24 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
27 April 2021Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page)
18 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 November 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
19 January 2016Change of share class name or designation (2 pages)
19 January 2016Change of share class name or designation (2 pages)
15 January 2016Second filing of AR01 previously delivered to Companies House made up to 26 October 2015 (21 pages)
15 January 2016Second filing of AR01 previously delivered to Companies House made up to 26 October 2015 (21 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

Statement of capital on 2016-01-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/01/2016
(6 pages)
10 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

Statement of capital on 2016-01-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/01/2016
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 October 2013Director's details changed for Neil John Smith on 25 October 2013 (2 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Director's details changed for Neil John Smith on 25 October 2013 (2 pages)
28 October 2013Director's details changed for Neil John Smith on 25 October 2013 (2 pages)
28 October 2013Director's details changed for Neil John Smith on 25 October 2013 (2 pages)
28 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 May 2010Termination of appointment of Toni Horsfield as a director (2 pages)
19 May 2010Termination of appointment of Toni Horsfield as a director (2 pages)
14 May 2010Termination of appointment of Toni Horsfield as a director (1 page)
14 May 2010Termination of appointment of Toni Horsfield as a director (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Neil John Smith on 5 October 2009 (2 pages)
16 November 2009Director's details changed for Neil John Smith on 5 October 2009 (2 pages)
16 November 2009Director's details changed for Neil John Smith on 5 October 2009 (2 pages)
16 November 2009Director's details changed for Toni Niccola Horsfield on 1 November 2007 (1 page)
16 November 2009Director's details changed for Toni Niccola Horsfield on 1 November 2007 (1 page)
16 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Toni Niccola Horsfield on 1 November 2007 (1 page)
9 January 2009Return made up to 26/10/08; full list of members (4 pages)
9 January 2009Return made up to 26/10/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 November 2007Return made up to 26/10/07; no change of members (7 pages)
6 November 2007Return made up to 26/10/07; no change of members (7 pages)
15 July 2007Director's particulars changed (1 page)
15 July 2007Director's particulars changed (1 page)
20 December 2006Return made up to 26/10/06; full list of members (7 pages)
20 December 2006Return made up to 26/10/06; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
24 November 2005Return made up to 26/10/05; full list of members (7 pages)
24 November 2005Return made up to 26/10/05; full list of members (7 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Ad 27/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2004Ad 27/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New secretary appointed;new director appointed (2 pages)
11 November 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
11 November 2004New secretary appointed;new director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
26 October 2004Incorporation (9 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Incorporation (9 pages)