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

TARGETSPACE LIMITED

14 BONHILL STREET, LONDON, EC2A 4BX,
Company Registration Number
05459362
Private Limited Company
Liquidation

Company Overview

About Targetspace Ltd
TARGETSPACE LIMITED was founded on 2005-05-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Targetspace Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TARGETSPACE LIMITED
 
Legal Registered Office
14 BONHILL STREET
LONDON
EC2A 4BX
Other companies in EC3A
 
Previous Names
TARGETFOLLOW (BUSINESS CENTRES) LIMITED28/12/2005
Filing Information
Company Number 05459362
Company ID Number 05459362
Date formed 2005-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 30/06/2021
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB100126590  
Last Datalog update: 2024-05-05 16:28:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARGETSPACE 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 TARGETSPACE LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN JOHN TUSON MACDONALD
Company Secretary 2016-02-08
MARK ROBIN BREEN
Director 2016-02-08
ANTONY PAUL CUNNINGHAM
Director 2016-02-08
DUNCAN JOHN TUSON MACDONALD
Director 2016-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PAUL WEBB
Company Secretary 2013-03-12 2016-02-08
ASHLEIGH JANE FINNEGAN
Director 2015-04-10 2016-02-08
STEPHEN PATRICK FINNEGAN
Director 2012-07-10 2016-02-08
DAWN ELIZABETH OLDFIELD
Director 2012-07-10 2016-02-08
ROBERT PAUL WEBB
Director 2012-07-10 2016-02-08
SARAH KATE WEBB
Director 2015-04-10 2016-02-08
LONDON REGISTRARS P.L.C.
Company Secretary 2011-12-23 2013-03-12
PETER ALLAN DAWSON
Director 2010-10-29 2012-07-10
PAUL LAURENCE HUBERMAN
Director 2010-10-29 2012-07-10
ARDESHIR NAGHSHINEH
Company Secretary 2005-05-21 2010-10-29
ARDESHIR NAGHSHINEH
Director 2005-05-21 2010-10-29
SHAPOOR NAGHSHINEH
Director 2010-09-17 2010-10-29
IAN STUART FOX
Director 2005-07-14 2010-08-19
VANESSA ANNE FLETCHER
Director 2005-05-21 2010-08-09
CHERYL HERRIEVEN
Director 2005-07-14 2010-07-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-05-21 2005-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBIN BREEN CHATSWORTH MANAGEMENT COMPANY LIMITED Director 2016-02-08 CURRENT 2012-04-23 Active
MARK ROBIN BREEN US & CO (UK) LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
MARK ROBIN BREEN ARTESIAN ALDGATE LIMITED Director 2015-05-15 CURRENT 2015-05-05 Dissolved 2016-05-17
MARK ROBIN BREEN YALDHAM ESTATE MANAGEMENT LIMITED Director 2014-09-03 CURRENT 2014-08-20 Active
MARK ROBIN BREEN ARTESIAN FARRINGDON STREET LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2016-10-18
MARK ROBIN BREEN TERBREHOP LIMITED Director 2011-10-17 CURRENT 2011-10-17 Dissolved 2017-03-28
MARK ROBIN BREEN BEST LONDON SERVICED APARTMENTS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Dissolved 2016-03-29
MARK ROBIN BREEN EMS EXETER LIMITED Director 2009-01-29 CURRENT 2006-09-04 Dissolved 2016-10-18
MARK ROBIN BREEN EMBERGREEN EXETER LIMITED Director 2008-10-27 CURRENT 1999-10-05 Dissolved 2017-06-06
MARK ROBIN BREEN EMBERGREEN TECHNOLOGY LIMITED Director 2008-10-27 CURRENT 2007-08-22 Dissolved 2017-06-30
MARK ROBIN BREEN HIGHFEND LTD Director 2007-03-16 CURRENT 2007-03-12 Dissolved 2017-05-09
MARK ROBIN BREEN 729 LONDON ROAD LIMITED Director 2003-05-28 CURRENT 2003-04-10 Dissolved 2015-09-15
MARK ROBIN BREEN 282 NORTH END ROAD LIMITED Director 2002-11-19 CURRENT 2002-10-15 Dissolved 2015-09-15
MARK ROBIN BREEN ARTESIAN ESTATES LIMITED Director 2002-04-22 CURRENT 1996-12-13 Dissolved 2016-03-29
MARK ROBIN BREEN SPEED 6835 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
MARK ROBIN BREEN ARTESIAN ASSET MANAGEMENT LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
MARK ROBIN BREEN SPEED 6834 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2017-04-04
MARK ROBIN BREEN ARTESIAN DEVELOPMENTS III LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
MARK ROBIN BREEN ARTESIAN DEVELOPMENTS IV LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
MARK ROBIN BREEN ARTESIAN REINVESTMENTS LIMITED Director 1996-12-18 CURRENT 1996-01-30 Dissolved 2016-03-15
MARK ROBIN BREEN ARTESIAN USCO LIMITED Director 1996-02-20 CURRENT 1996-01-29 Active
MARK ROBIN BREEN ARTESIAN 20 LIMITED Director 1995-11-01 CURRENT 1995-09-27 Dissolved 2016-10-08
MARK ROBIN BREEN ARTESIAN DEVELOPMENTS II LIMITED Director 1995-11-01 CURRENT 1995-09-27 Active
MARK ROBIN BREEN ARTESIAN DEVELOPMENTS LIMITED Director 1995-11-01 CURRENT 1995-09-27 Active
MARK ROBIN BREEN ARTESIAN MANAGEMENT LIMITED Director 1995-10-02 CURRENT 1995-10-02 Active
MARK ROBIN BREEN ARTESIAN SELECT II LIMITED Director 1993-10-18 CURRENT 1992-10-30 Active
MARK ROBIN BREEN ARTESIAN PERFORMER II LIMITED Director 1993-10-07 CURRENT 1991-10-07 Active
MARK ROBIN BREEN ARTESIAN PERFORMER LIMITED Director 1993-10-07 CURRENT 1991-10-07 Active
MARK ROBIN BREEN ARTESIAN DEVELOPER LIMITED Director 1993-06-09 CURRENT 1993-02-24 Active
MARK ROBIN BREEN ARTESIAN SELECT LIMITED Director 1992-12-11 CURRENT 1992-10-30 Active
MARK ROBIN BREEN ARTESIAN CHALLENGER LIMITED Director 1991-10-25 CURRENT 1990-10-25 Active
MARK ROBIN BREEN ARTESIAN COMPETITOR LIMITED Director 1991-07-19 CURRENT 1991-06-05 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS BUY BACK 2017 LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2017 LIMITED Director 2017-08-10 CURRENT 2017-08-10 Liquidation
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2016 LIMITED Director 2016-08-23 CURRENT 2016-08-23 Dissolved 2017-11-28
ANTONY PAUL CUNNINGHAM CHATSWORTH MANAGEMENT COMPANY LIMITED Director 2016-02-08 CURRENT 2012-04-23 Active
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2015 LIMITED Director 2015-07-23 CURRENT 2015-07-23 Dissolved 2017-07-04
ANTONY PAUL CUNNINGHAM ARTESIAN ALDGATE LIMITED Director 2015-05-15 CURRENT 2015-05-05 Dissolved 2016-05-17
ANTONY PAUL CUNNINGHAM 76-80 CHATHAM ROAD MANAGEMENT LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
ANTONY PAUL CUNNINGHAM YALDHAM ESTATE MANAGEMENT LIMITED Director 2014-09-03 CURRENT 2014-08-20 Active
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2014 LIMITED Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2016-05-02
ANTONY PAUL CUNNINGHAM ORION (OXSHOTT) LTD Director 2014-04-14 CURRENT 2014-04-14 Active
ANTONY PAUL CUNNINGHAM HEFFRON LTD Director 2014-02-03 CURRENT 2013-01-23 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM LATITUDES VBR LIMITED Director 2014-02-03 CURRENT 2012-03-09 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM HERMHEALTH LIMITED Director 2014-02-03 CURRENT 2012-09-13 Dissolved 2015-10-01
ANTONY PAUL CUNNINGHAM CNWLVICTORIA LTD Director 2014-02-03 CURRENT 2011-11-30 Dissolved 2016-03-08
ANTONY PAUL CUNNINGHAM LATITUDES LIMITED Director 2014-02-03 CURRENT 2005-11-15 Active
ANTONY PAUL CUNNINGHAM ALBERT ROSS INVESTMENTS LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS BUY BACK 2013 LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2016-12-15
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2013 LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-10-30
ANTONY PAUL CUNNINGHAM ARTESIAN FARRINGDON STREET LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2016-10-18
ANTONY PAUL CUNNINGHAM LATITUDES FRENCH PROPERTIES LIMITED Director 2009-04-08 CURRENT 2009-04-08 Dissolved 2018-05-01
ANTONY PAUL CUNNINGHAM EMS EXETER LIMITED Director 2009-01-29 CURRENT 2006-09-04 Dissolved 2016-10-18
ANTONY PAUL CUNNINGHAM EMBERGREEN TECHNOLOGY LIMITED Director 2008-10-30 CURRENT 2007-08-22 Dissolved 2017-06-30
ANTONY PAUL CUNNINGHAM OXTED PROPERTIES LIMITED Director 2007-05-09 CURRENT 2007-05-09 Active - Proposal to Strike off
ANTONY PAUL CUNNINGHAM HIGHFEND LTD Director 2007-03-16 CURRENT 2007-03-12 Dissolved 2017-05-09
ANTONY PAUL CUNNINGHAM 729 LONDON ROAD LIMITED Director 2003-05-28 CURRENT 2003-04-10 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM 282 NORTH END ROAD LIMITED Director 2002-11-19 CURRENT 2002-10-15 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM DOMELEASE LIMITED Director 2002-11-06 CURRENT 2002-10-15 Active
ANTONY PAUL CUNNINGHAM ARTESIAN ESTATES LIMITED Director 2002-04-22 CURRENT 1996-12-13 Dissolved 2016-03-29
ANTONY PAUL CUNNINGHAM EMBERGREEN EXETER LIMITED Director 1999-10-05 CURRENT 1999-10-05 Dissolved 2017-06-06
ANTONY PAUL CUNNINGHAM SPEED 6835 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
ANTONY PAUL CUNNINGHAM ARTESIAN ASSET MANAGEMENT LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
ANTONY PAUL CUNNINGHAM SPEED 6834 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2017-04-04
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS III LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS IV LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
ANTONY PAUL CUNNINGHAM ARTESIAN REINVESTMENTS LIMITED Director 1996-12-18 CURRENT 1996-01-30 Dissolved 2016-03-15
ANTONY PAUL CUNNINGHAM ARTESIAN USCO LIMITED Director 1996-02-20 CURRENT 1996-01-29 Active
ANTONY PAUL CUNNINGHAM ARTESIAN 20 LIMITED Director 1995-11-01 CURRENT 1995-09-27 Dissolved 2016-10-08
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS II LIMITED Director 1995-11-01 CURRENT 1995-09-27 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS LIMITED Director 1995-11-01 CURRENT 1995-09-27 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPER LIMITED Director 1993-06-09 CURRENT 1993-02-24 Active
ANTONY PAUL CUNNINGHAM ARTESIAN SELECT II LIMITED Director 1992-12-11 CURRENT 1992-10-30 Active
ANTONY PAUL CUNNINGHAM ARTESIAN SELECT LIMITED Director 1992-12-11 CURRENT 1992-10-30 Active
ANTONY PAUL CUNNINGHAM ARTESIAN PERFORMER II LIMITED Director 1992-10-07 CURRENT 1991-10-07 Active
ANTONY PAUL CUNNINGHAM ARTESIAN PERFORMER LIMITED Director 1991-11-08 CURRENT 1991-10-07 Active
ANTONY PAUL CUNNINGHAM ARTESIAN CHALLENGER LIMITED Director 1991-10-25 CURRENT 1990-10-25 Active
ANTONY PAUL CUNNINGHAM ARTESIAN COMPETITOR LIMITED Director 1991-07-19 CURRENT 1991-06-05 Active
ANTONY PAUL CUNNINGHAM WARDOPEN NOMINEES LIMITED Director 1991-05-03 CURRENT 1989-05-03 Active
DUNCAN JOHN TUSON MACDONALD CHATSWORTH MANAGEMENT COMPANY LIMITED Director 2016-02-08 CURRENT 2012-04-23 Active
DUNCAN JOHN TUSON MACDONALD DROVEDALE CONSULTANTS LIMITED Director 1991-07-13 CURRENT 1989-09-26 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
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM Allan House 10 John Princes Street London W1G 0AH
2023-10-05Voluntary liquidation Statement of receipts and payments to 2023-08-08
2022-10-05Voluntary liquidation Statement of receipts and payments to 2022-08-08
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PAUL CUNNINGHAM
2021-10-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-09-23NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM One Aldgate London EC3N 1RE
2021-08-26600Appointment of a voluntary liquidator
2021-08-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-08-09
2021-08-26LIQ02Voluntary liquidation Statement of affairs
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-08-03AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-10-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH NO UPDATES
2017-04-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-21AA01Previous accounting period shortened from 30/06/16 TO 31/03/16
2016-02-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11AP01DIRECTOR APPOINTED MR MARK ROBIN BREEN
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WEBB
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBB
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAWN OLDFIELD
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH FINNEGAN
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FINNEGAN
2016-02-09AP03Appointment of Mr Duncan John Tuson Macdonald as company secretary on 2016-02-08
2016-02-09TM02Termination of appointment of Robert Paul Webb on 2016-02-08
2016-02-09AP01DIRECTOR APPOINTED MR DUNCAN JOHN TUSON MACDONALD
2016-02-09AP01DIRECTOR APPOINTED MR ANTONY PAUL CUNNINGHAM
2015-12-01AR0118/11/15 ANNUAL RETURN FULL LIST
2015-09-04AP01DIRECTOR APPOINTED MRS SARAH KATE WEBB
2015-09-04AP01DIRECTOR APPOINTED MRS ASHLEIGH JANE FINNEGAN
2015-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT PAUL WEBB on 2015-03-26
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK FINNEGAN / 26/03/2015
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DAWN ELIZABETH OLDFIELD / 26/03/2015
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL WEBB / 26/03/2015
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2015 FROM, CHATSWORTH HOUSE 70 ST MARY AXE, LONDON, EC3A 8BE
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-26AR0118/11/14 FULL LIST
2014-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-18AR0118/11/13 FULL LIST
2013-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-09-27AR0107/08/13 FULL LIST
2013-07-25AA01PREVSHO FROM 10/07/2013 TO 30/06/2013
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP UNITED KINGDOM
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2013 FROM, 4TH FLOOR HAINES HOUSE, 21 JOHN STREET, LONDON, WC1N 2BP, UNITED KINGDOM
2013-03-12AP03SECRETARY APPOINTED MR ROBERT PAUL WEBB
2013-03-12TM02APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS PLC
2013-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/07/12
2012-11-20AUDAUDITOR'S RESIGNATION
2012-11-20MISCAUDITORS RESIGNATION
2012-11-12AA01PREVEXT FROM 31/03/2012 TO 10/07/2012
2012-08-07AR0107/08/12 FULL LIST
2012-07-23AP01DIRECTOR APPOINTED MR ROBERT PAUL WEBB
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUBERMAN
2012-07-23AP01DIRECTOR APPOINTED MR STEPHEN PATRICK FINNEGAN
2012-07-23AP01DIRECTOR APPOINTED MISS DAWN ELIZABETH OLDFIELD
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON
2012-06-12AR0121/05/12 FULL LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAURENCE HUBERMAN / 01/05/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLAN DAWSON / 01/05/2012
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-10AP04CORPORATE SECRETARY APPOINTED LONDON REGISTRARS PLC
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM RIVERSIDE HOUSE 11/13 RIVERSIDE ROAD NORWICH NR1 1SQ
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM, RIVERSIDE HOUSE, 11/13 RIVERSIDE ROAD, NORWICH, NR1 1SQ
2011-06-06AR0121/05/11 FULL LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAURENCE HUBERMAN / 29/10/2010
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLAN DAWSON / 29/10/2010
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-13RES01ALTER ARTICLES 29/10/2010
2010-11-15AP01DIRECTOR APPOINTED MR PETER ALLAN DAWSON
2010-11-15AP01DIRECTOR APPOINTED PAUL LAURENCE HUBERMAN
2010-11-15TM02APPOINTMENT TERMINATED, SECRETARY ARDESHIR NAGHSHINEH
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SHAPOOR NAGHSHINEH
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ARDESHIR NAGHSHINEH
2010-09-23AP01DIRECTOR APPOINTED MR SHAPOOR NAGHSHINEH
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN FOX
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA FLETCHER
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL HERRIEVEN
2010-06-16AR0121/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL HERRIEVEN / 21/05/2010
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-18363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-12288cDIRECTOR'S CHANGE OF PARTICULARS / CHERYL HARPER / 20/08/2008
2008-06-18363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-20288cDIRECTOR'S PARTICULARS CHANGED
2007-06-20363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-11-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-14363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-28CERTNMCOMPANY NAME CHANGED TARGETFOLLOW (BUSINESS CENTRES) LIMITED CERTIFICATE ISSUED ON 28/12/05
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-06-15225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2005-05-31ELRESS386 DISP APP AUDS 21/05/05
2005-05-31ELRESS366A DISP HOLDING AGM 21/05/05
2005-05-23288bSECRETARY RESIGNED
2005-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TARGETSPACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2021-08-18
Resolutions for Winding-up2021-08-18
Appointment of Liquidators2021-08-18
Meetings of Creditors2021-07-26
Fines / Sanctions
No fines or sanctions have been issued against TARGETSPACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TARGETSPACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of TARGETSPACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARGETSPACE LIMITED
Trademarks
We have not found any records of TARGETSPACE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TARGETSPACE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2014-02-26 GBP £660
London Borough of Brent 2014-02-26 GBP £660
London Borough of Brent 2014-02-26 GBP £660 Training - Short Courses
London Borough of Brent 2014-02-26 GBP £660 Training - Short Courses
London Borough of Brent 2014-02-10 GBP £1,320
London Borough of Brent 2014-02-10 GBP £1,320 Training - Short Courses
London Borough of Brent 2011-12-21 GBP £1,050 Training Expenses - Approved Courses
London Borough of Brent 2011-07-25 GBP £582 Conference Expenses
Worcestershire County Council 2010-08-12 GBP £2,094 Hire of Rooms
Worcestershire County Council 2010-07-15 GBP £458 Hire of Rooms

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TARGETSPACE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TARGETSPACE 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 TARGETSPACE 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.