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
The Space Shoreditch Limited
The Space Shoreditch Limited is a liquidation company incorporated on 8 May 2015 with the registered office located in London, Greater London. The Space Shoreditch Limited was registered 10 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
5 months ago
Compulsory strike-off
was suspended 10 months ago
Company No
09581134
Private limited company
Age
10 years
Incorporated
8 May 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
178 days
Dated
8 May 2024
(1 year 6 months ago)
Next confirmation dated
8 May 2025
Was due on
22 May 2025
(5 months ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
412 days
For period
1 Jan
⟶
31 Dec 2022
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2023
Was due on
30 September 2024
(1 year 1 month ago)
Learn more about The Space Shoreditch Limited
Contact
Update Details
Address
6th Floor 9 Appold Street
London
EC2A 2AP
Address changed on
22 May 2025
(5 months ago)
Previous address was
1 Royal Exchange London EC3V 3DG England
Companies in EC2A 2AP
Telephone
02037510500
Email
Unreported
Website
Thespace-uk.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Edward William John Cowell
Director • British • Lives in England • Born in Feb 1970
Craig Stuart Nunn
Director • Cfo • British • Lives in UK • Born in May 1969
Malcolm Clark
Secretary
The Space Holdings London Ltd
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
Landmark Limited
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
Landmark Space Limited
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
Landmark Business Centres (Obs) Limited
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
Landmark Business Centres (Bishopsgate) Ltd
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
Landmark Business Centres (Dover Street) Ltd
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
The Space OLD Street Limited
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
The Space Holborn Limited
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
The Space Regent Street Limited
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£65.04K
Increased by £60.35K (+1288%)
Turnover
£382.47K
Increased by £177.33K (+86%)
Employees
2
Increased by 2 (%)
Total Assets
£410.09K
Increased by £25.53K (+7%)
Total Liabilities
-£1.12M
Increased by £446.43K (+66%)
Net Assets
-£711.4K
Decreased by £420.9K (+145%)
Debt Ratio (%)
273%
Increased by 97.93% (+56%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
5 Months Ago on 28 May 2025
Declaration of Solvency
5 Months Ago on 28 May 2025
Registered Address Changed
5 Months Ago on 22 May 2025
Compulsory Strike-Off Suspended
10 Months Ago on 1 Jan 2025
Craig Stuart Nunn Resigned
11 Months Ago on 16 Dec 2024
Compulsory Gazette Notice
11 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 May 2024
Mr Craig Stuart Nunn Details Changed
1 Year 11 Months Ago on 14 Dec 2023
Small Accounts Submitted
2 Years 5 Months Ago on 26 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 16 May 2023
Get Alerts
Get Credit Report
Discover The Space Shoreditch 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
Declaration of solvency
Submitted on 28 May 2025
Appointment of a voluntary liquidator
Submitted on 28 May 2025
Resolutions
Submitted on 28 May 2025
Registered office address changed from 1 Royal Exchange London EC3V 3DG England to 6th Floor 9 Appold Street London EC2A 2AP on 22 May 2025
Submitted on 22 May 2025
Compulsory strike-off action has been suspended
Submitted on 1 Jan 2025
Termination of appointment of Craig Stuart Nunn as a director on 16 December 2024
Submitted on 20 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 31 Aug 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 31 Aug 2024
Confirmation statement made on 8 May 2024 with no updates
Submitted on 14 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs