Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Targetspace Limited
Targetspace Limited is a liquidation company incorporated on 21 May 2005 with the registered office located in London, Greater London. Targetspace Limited was registered 20 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 month ago
Company No
05459362
Private limited company
Age
20 years
Incorporated
21 May 2005
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Overdue
Confirmation statement overdue by
1179 days
Dated
1 June 2021
(4 years ago)
Next confirmation dated
1 June 2022
Was due on
15 June 2022
(3 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1529 days
For period
1 Apr
⟶
31 Mar 2019
(12 months)
Accounts type is
Full
Next accounts for period
30 September 2020
Was due on
30 June 2021
(4 years ago)
Learn more about Targetspace Limited
Contact
Address
14 Bonhill Street
London
EC2A 4BX
Address changed on
30 Apr 2024
(1 year 4 months ago)
Previous address was
Allan House 10 John Princes Street London W1G 0AH
Companies in EC2A 4BX
Telephone
02031024000
Email
Available in Endole App
Website
Targetspace.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Duncan John Tuson Macdonald
Secretary • Director • Finance Director • British • Lives in England • Born in Jun 1950
Mr Mark Robin Breen
Director • Property Developer • British • Lives in England • Born in Dec 1958
Chatsworth Management Company Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Artesian Challenger Limited
Mr Mark Robin Breen and Duncan John Tuson Macdonald are mutual people.
Active
Artesian Competitor Limited
Mr Mark Robin Breen and Duncan John Tuson Macdonald are mutual people.
Active
Artesian Performer Ii Limited
Mr Mark Robin Breen and Duncan John Tuson Macdonald are mutual people.
Active
Artesian Performer Limited
Mr Mark Robin Breen and Duncan John Tuson Macdonald are mutual people.
Active
Artesian Select Ii Limited
Mr Mark Robin Breen and Duncan John Tuson Macdonald are mutual people.
Active
Artesian Select Limited
Mr Mark Robin Breen and Duncan John Tuson Macdonald are mutual people.
Active
Artesian Developer Limited
Mr Mark Robin Breen and Duncan John Tuson Macdonald are mutual people.
Active
Artesian Developments Ii Limited
Mr Mark Robin Breen and Duncan John Tuson Macdonald are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
£782.34K
Decreased by £319.25K (-29%)
Turnover
£4.67M
Increased by £108.55K (+2%)
Employees
11
Decreased by 1 (-8%)
Total Assets
£3.34M
Decreased by £449.14K (-12%)
Total Liabilities
-£3.22M
Decreased by £554.25K (-15%)
Net Assets
£113.99K
Increased by £105.11K (+1184%)
Debt Ratio (%)
97%
Decreased by 3.18% (-3%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
1 Month Ago on 7 Aug 2025
Liquidator Removed By Court
1 Month Ago on 6 Aug 2025
Registered Address Changed
1 Year 4 Months Ago on 30 Apr 2024
Antony Paul Cunningham Resigned
3 Years Ago on 31 Mar 2022
Registered Address Changed
4 Years Ago on 26 Aug 2021
Voluntary Liquidator Appointed
4 Years Ago on 26 Aug 2021
Confirmation Submitted
4 Years Ago on 2 Jun 2021
Accounting Period Extended
5 Years Ago on 3 Aug 2020
Confirmation Submitted
5 Years Ago on 12 Jun 2020
Full Accounts Submitted
5 Years Ago on 10 Oct 2019
Get Alerts
Get Credit Report
Discover Targetspace Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of a voluntary liquidator
Submitted on 7 Aug 2025
Removal of liquidator by court order
Submitted on 6 Aug 2025
Liquidators' statement of receipts and payments to 8 August 2024
Submitted on 4 Oct 2024
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 30 April 2024
Submitted on 30 Apr 2024
Liquidators' statement of receipts and payments to 8 August 2023
Submitted on 5 Oct 2023
Liquidators' statement of receipts and payments to 8 August 2022
Submitted on 5 Oct 2022
Termination of appointment of Antony Paul Cunningham as a director on 31 March 2022
Submitted on 1 Apr 2022
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 4 Oct 2021
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 23 Sep 2021
Resolutions
Submitted on 26 Aug 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs