SPACE NK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSPACE NK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02773985
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPACE NK LIMITED?

    • Retail sale of cosmetic and toilet articles in specialised stores (47750) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SPACE NK LIMITED located?

    Registered Office Address
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    Undeliverable Registered Office AddressNo

    What were the previous names of SPACE NK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARCO 516 LIMITEDDec 16, 1992Dec 16, 1992

    What are the latest accounts for SPACE NK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

    What is the status of the latest confirmation statement for SPACE NK LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2025
    Next Confirmation Statement DueJun 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2024
    OverdueNo

    What are the latest filings for SPACE NK LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Robert Joseph Fisher as a person with significant control on Jan 24, 2025

    1 pagesPSC07
    XDVU0WXT

    Full accounts made up to Mar 30, 2024

    48 pagesAA
    ADI81TNV

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01
    XD42WQA0

    Full accounts made up to Mar 25, 2023

    46 pagesAA
    ACIUQUYB

    Appointment of Mr Graham Richard Taylor as a secretary on Dec 07, 2023

    2 pagesAP03
    XCHVQ4NC

    Termination of appointment of Paula Levitan as a secretary on Dec 07, 2023

    1 pagesTM02
    XCHVQ3I2

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01
    XC4CTXYZ

    Full accounts made up to Mar 26, 2022

    46 pagesAA
    ABJDJ574

    Appointment of Ms Margaret Lane Mitchell as a director on Aug 17, 2022

    2 pagesAP01
    XBAZ2I3U

    Appointment of Mr Graham Richard Taylor as a director on Aug 17, 2022

    2 pagesAP01
    XBAZ2HA3

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01
    XB5OCGGA

    Group of companies' accounts made up to Mar 27, 2021

    46 pagesAA
    AB0VVQ49

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01
    XA9IORTF

    Group of companies' accounts made up to Mar 28, 2020

    43 pagesAA
    A9L0PFKH

    Appointment of Mr Nicolas Pickaerts as a director on Jan 01, 2021

    2 pagesAP01
    X9VC5RYO

    Termination of appointment of Tom Macknay as a director on Dec 31, 2020

    1 pagesTM01
    X9VC5R95

    Termination of appointment of Christopher Garek as a director on Dec 31, 2020

    1 pagesTM01
    X9VC5R4W

    Termination of appointment of Tanya Michelle Lawler as a director on Dec 10, 2020

    1 pagesTM01
    X9JYMS1V

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01
    X98YVKCW

    Register inspection address has been changed from Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA England to C/O Manzanita Capital 4th Floor, Empire House 175 Piccadilly London W1J 9EN

    1 pagesAD02
    X95XI4KA

    Register(s) moved to registered inspection location Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA

    1 pagesAD03
    X95XI4KI

    Register(s) moved to registered office address 5th Floor Shropshire House 11-20 Capper Street London WC1E 6JA

    1 pagesAD04
    X95XI0VV

    Appointment of Ms Tanya Lawler as a director on Jan 30, 2020

    2 pagesAP01
    X8Y4U61K

    Group of companies' accounts made up to Mar 30, 2019

    40 pagesAA
    A8KYHAIP

    Appointment of Mr Kevin John Lyon as a director on Sep 19, 2019

    2 pagesAP01
    X8EPTI0P

    Who are the officers of SPACE NK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Graham Richard
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    Secretary
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    316830260001
    FISHER, William Sydney
    Triple C Ranch
    One Triple C Ranch Road
    San Anselmo
    California 94960
    United States
    Director
    Triple C Ranch
    One Triple C Ranch Road
    San Anselmo
    California 94960
    United States
    United StatesAmericanCompany Director77526690003
    LIGHTFOOT, Andrew William
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    Director
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    EnglandBritishDirector258841340001
    LYON, Kevin John
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    Director
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    United KingdomBritishDirector114851270003
    MITCHELL, Margaret Lane
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    Director
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    EnglandAmerican,AustralianChief Commercial Officer299377210001
    PICKAERTS, Nicolas
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    Director
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    EnglandFrenchEcommerce Director - Matchesfashion278149280001
    SMITH, Alan Keith Patrick
    2 Wildwood Rise
    NW11 6SX London
    Director
    2 Wildwood Rise
    NW11 6SX London
    United KingdomBritishCompany Director13553480001
    TAYLOR, Graham Richard
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    Director
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    EnglandBritishChief Financial Officer125463820001
    ADATIA, Eric
    43 Netherlands Road
    EN5 1BP New Barnet
    Hertfordshire
    Secretary
    43 Netherlands Road
    EN5 1BP New Barnet
    Hertfordshire
    British127323690001
    BARNES, Terence Henry
    5a Furze Hill
    CR8 3LB Purley
    Surrey
    Secretary
    5a Furze Hill
    CR8 3LB Purley
    Surrey
    BritishCertified Accountant5300350001
    CAMPBELL, Ian Robin
    30 Triggs Close
    Triggs Lane
    GU22 0EJ Woking
    Surrey
    Secretary
    30 Triggs Close
    Triggs Lane
    GU22 0EJ Woking
    Surrey
    British7429950002
    DALY, John
    The Grove
    Turvey Road
    MK43 8SL Stagsden
    Bedfordshire
    Secretary
    The Grove
    Turvey Road
    MK43 8SL Stagsden
    Bedfordshire
    British106791620001
    GIFFIN, Michael William
    73c Chesilton Road
    Fulham
    SW6 5AA London
    Secretary
    73c Chesilton Road
    Fulham
    SW6 5AA London
    BritishFinance Director73418870001
    LEVITAN, Paula
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    Secretary
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    248092250001
    MACKNAY, Tom
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    Secretary
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    BritishFinance Director126729300001
    HALCO SECRETARIES LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Secretary
    8-10 New Fetter Lane
    EC4A 1RS London
    42871950001
    KWG REGISTRARS LIMITED
    92 New Cavendish Street
    W1M 7FA London
    Secretary
    92 New Cavendish Street
    W1M 7FA London
    30212970001
    ADATIA, Eric
    43 Netherlands Road
    EN5 1BP New Barnet
    Hertfordshire
    Director
    43 Netherlands Road
    EN5 1BP New Barnet
    Hertfordshire
    EnglandBritishChartered Management Accountan127323690001
    ALEXANDER, Heather
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    Director
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    EnglandBritishManaging Director209435410001
    BARNES, Terence Henry
    5a Furze Hill
    CR8 3LB Purley
    Surrey
    Director
    5a Furze Hill
    CR8 3LB Purley
    Surrey
    EnglandBritishCertified Accountant5300350001
    BROWN, Derek Deshborough
    3 Greenhill Cottages
    Wagon Road
    EN4 0PJ Hadley Wood
    Hertfordshire
    Director
    3 Greenhill Cottages
    Wagon Road
    EN4 0PJ Hadley Wood
    Hertfordshire
    BritishChartered Surveyor7429960001
    BUSHELL, Helen Elizabeth
    18 Murray Mews
    NW1 9RJ London
    Director
    18 Murray Mews
    NW1 9RJ London
    BritishDirector22586960005
    FENN, Colin Charles
    30 Sheffield Terrace
    W8 7NA London
    Director
    30 Sheffield Terrace
    W8 7NA London
    United KingdomBritishDirector17439220003
    GAREK, Christopher
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    Director
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    United KingdomAmericanDirector173943190001
    GIFFIN, Michael William
    73c Chesilton Road
    Fulham
    SW6 5AA London
    Director
    73c Chesilton Road
    Fulham
    SW6 5AA London
    BritishFinance Director73418870001
    GORDINIER, Amy
    46e Gertrude Street
    SW10 0JQ London
    Director
    46e Gertrude Street
    SW10 0JQ London
    UsaDirector90955190001
    HILLMAN, Christopher Arthur
    55 Avondale Avenue
    EN4 8NB East Barnet
    Hertfordshire
    Director
    55 Avondale Avenue
    EN4 8NB East Barnet
    Hertfordshire
    BritishChartered Accountant40593210001
    HOOD, Katherine Jane
    16 Rosenau Crescent
    SW11 4RZ London
    Director
    16 Rosenau Crescent
    SW11 4RZ London
    AmericanCompany Director76294680001
    KINNAIRD, Alexander Wilson
    The Atrium
    1 Piney Hill
    BT9 Belfast
    Northern Ireland
    Director
    The Atrium
    1 Piney Hill
    BT9 Belfast
    Northern Ireland
    Northern IrelandBritishChartered Surveyor145345360001
    KINNAIRD, Nicola
    10 William Cobbett House
    1 Scarsdale Place
    W8 5SY London
    Director
    10 William Cobbett House
    1 Scarsdale Place
    W8 5SY London
    EnglandBritishChartered Surveyor32458300001
    KRANTZ, David Eric
    27 Gainsborough House
    Frognal Rise
    NW3 6PZ London
    Director
    27 Gainsborough House
    Frognal Rise
    NW3 6PZ London
    United KingdomBritishCompany Director55793460002
    LAWLER, Tanya Michelle
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    Director
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    EnglandJoint New Zealand/BritishNon - Exec Director296377800001
    MACKNAY, Tom
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    Director
    5th Floor Shropshire House
    11-20 Capper Street
    WC1E 6JA London
    United KingdomBritishFinance Director126729300002
    MUNN, Tracy Elizabeth
    8 Merchant House
    184 Sutherland Avenue
    W9 1HR London
    Director
    8 Merchant House
    184 Sutherland Avenue
    W9 1HR London
    EnglandBritishDirector71243960001
    PILKINGTON, Judith Mary
    43 The Nautilus Building
    3 Myddleton Passage
    EC1R 1XW London
    Director
    43 The Nautilus Building
    3 Myddleton Passage
    EC1R 1XW London
    United KingdomBritishCeo106791670001

    Who are the persons with significant control of SPACE NK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Joseph Fisher
    One Maritime Plaza, Suite 1400
    Sf, Ca 94111
    Pisces, Inc
    United States
    Apr 06, 2016
    One Maritime Plaza, Suite 1400
    Sf, Ca 94111
    Pisces, Inc
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr William Sydney Fisher
    One Maritime Plaza, Suite 1400
    Sf, Ca 94111
    Pisces, Inc
    United States
    Apr 06, 2016
    One Maritime Plaza, Suite 1400
    Sf, Ca 94111
    Pisces, Inc
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Joseph Fisher
    One Maritime Plaza, Suite 1400
    Sf, Ca 94111
    Pisces, Inc
    United States
    Apr 06, 2016
    One Maritime Plaza, Suite 1400
    Sf, Ca 94111
    Pisces, Inc
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for SPACE NK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 16, 2016Nov 15, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0