Espace Soft Trading Limited

  • Active
  • Incorporated on 6 Aug 1998

Reg Address: Regent House, 316 Beulah Hill, London SE19 3HF, United Kingdom

Company Classifications:
25110 - Manufacture of metal structures and parts of structures


  • Summary The company with name "Espace Soft Trading Limited" is a ltd and located in Regent House, 316 Beulah Hill, London SE19 3HF. Espace Soft Trading Limited is currently in active status and it was incorporated on 6 Aug 1998 (26 years 1 months 19 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Espace Soft Trading Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Alena Gray Director 14 Aug 2014 Cypriot Resigned
14 Aug 2014
2 Cleo Vasiliou Director 14 Aug 2014 Cypriot Resigned
14 Aug 2014
3 Charlotte Dorothy Van Heerden Director 14 Aug 2014 - Active
4 Alena Gray Director 14 Aug 2014 Cypriot Resigned
1 Jan 2014
5 Cleo Vasiliou Director 6 Aug 2014 Cypriot Resigned
19 Sep 2014
6 Hugh Richard Rowland Meirion Lloyd Director 1 Jan 2014 British Resigned
1 Jun 2014
7 Alena Gray Director 1 Jul 2009 Cypriot Resigned
14 Aug 2014
8 Oleg Krasnoselskyi Director 17 Jun 2009 Ukrainian Resigned
1 Jul 2009
9 PREMIER SECRETARIES LIMITED Corporate Nominee Secretary 7 Sep 2006 - Resigned
17 Jun 2009
10 Brian Thomas Wadlow Director 1 Aug 2002 British Resigned
17 Jun 2009
11 Brian Thomas Wadlow Director 1 Aug 2002 British Resigned
17 Jun 2009
12 Brian Thomas Wadlow Director 1 Sep 2000 British Resigned
1 Aug 2002
13 Brian Thomas Wadlow Director 1 Sep 2000 British Resigned
1 Aug 2002
14 ST JAMES'S SECRETARIES LIMITED Corporate Nominee Secretary 6 Aug 1998 - Resigned
6 Aug 1998
15 ST JAMES'S DIRECTORS LIMITED Corporate Nominee Director 6 Aug 1998 - Resigned
6 Aug 1998
16 Iakovenko Tamila Director 6 Aug 1998 British Resigned
1 Sep 2000
17 INTERNATIONAL SECRETARY SERVICES LIMITED Secretary 6 Aug 1998 - Resigned
7 Sep 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Vyacheslav Olefir
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
Significant Influence Or Control
6 Apr 2016 Ukrainian Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Espace Soft Trading Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 13 Dec 2022 Download PDF
2 Gazette - Notice Voluntary 23 Aug 2022 Download PDF
3 Dissolution - Application Strike Off Company 16 Aug 2022 Download PDF
4 Confirmation Statement - No Updates 1 Aug 2022 Download PDF
3 Pages
5 Confirmation Statement - No Updates 2 Aug 2021 Download PDF
6 Accounts - Dormant 24 May 2021 Download PDF
7 Confirmation Statement - No Updates 5 Oct 2020 Download PDF
3 Pages
8 Accounts - Dormant 22 May 2020 Download PDF
2 Pages
9 Confirmation Statement - No Updates 14 Aug 2019 Download PDF
3 Pages
10 Accounts - Dormant 27 May 2019 Download PDF
8 Pages
11 Confirmation Statement - No Updates 29 Aug 2018 Download PDF
3 Pages
12 Gazette - Filings Brought Up To Date 21 Aug 2018 Download PDF
1 Pages
13 Accounts - Micro Entity 20 Aug 2018 Download PDF
6 Pages
14 Gazette - Notice Compulsory 31 Jul 2018 Download PDF
1 Pages
15 Address - Change Registered Office Company With Date Old New 2 Apr 2018 Download PDF
1 Pages
16 Confirmation Statement - No Updates 15 Aug 2017 Download PDF
3 Pages
17 Accounts - Total Exemption Small 30 May 2017 Download PDF
3 Pages
18 Confirmation Statement - Updates 26 Aug 2016 Download PDF
5 Pages
19 Accounts - Total Exemption Small 5 May 2016 Download PDF
3 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 25 Aug 2015 Download PDF
3 Pages
21 Document Replacement - Second Filing Of Form With Form Type Made Up Date 5 May 2015 Download PDF
16 Pages
22 Accounts - Total Exemption Small 31 Mar 2015 Download PDF
3 Pages
23 Address - Change Registered Office Company With Date Old New 8 Jan 2015 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 8 Jan 2015 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 21 Oct 2014 Download PDF
1 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 17 Oct 2014 Download PDF
4 Pages
27 Document Replacement - Second Filing Of Form With Form Type 23 Sep 2014 Download PDF
6 Pages
28 Document Replacement - Second Filing Of Form With Form Type Made Up Date 9 Sep 2014 Download PDF
16 Pages
29 Officers - Termination Director Company With Name Termination Date 21 Aug 2014 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 21 Aug 2014 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 21 Aug 2014 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 21 Aug 2014 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 21 Aug 2014 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 21 Aug 2014 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 21 Aug 2014 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 21 Aug 2014 Download PDF
4 Pages
37 Officers - Appoint Person Director Company With Name Date 21 Aug 2014 Download PDF
2 Pages
38 Officers - Termination Director Company With Name 3 Jun 2014 Download PDF
1 Pages
39 Accounts - Total Exemption Small 27 May 2014 Download PDF
3 Pages
40 Officers - Appoint Person Director Company With Name 21 May 2014 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 9 Aug 2013 Download PDF
3 Pages
42 Accounts - Total Exemption Small 22 May 2013 Download PDF
5 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 6 Sep 2012 Download PDF
3 Pages
44 Accounts - Total Exemption Full 17 May 2012 Download PDF
9 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 8 Aug 2011 Download PDF
3 Pages
46 Accounts - Total Exemption Full 7 Jun 2011 Download PDF
6 Pages
47 Officers - Change Person Director Company With Change Date 6 Aug 2010 Download PDF
2 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 6 Aug 2010 Download PDF
3 Pages
49 Accounts - Total Exemption Small 18 May 2010 Download PDF
3 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 7 Oct 2009 Download PDF
9 Pages
51 Annual Return - Legacy 26 Aug 2009 Download PDF
3 Pages
52 Officers - Legacy 30 Jul 2009 Download PDF
1 Pages
53 Officers - Legacy 29 Jul 2009 Download PDF
1 Pages
54 Officers - Legacy 18 Jun 2009 Download PDF
1 Pages
55 Officers - Legacy 17 Jun 2009 Download PDF
1 Pages
56 Officers - Legacy 17 Jun 2009 Download PDF
1 Pages
57 Accounts - Total Exemption Small 6 Jun 2009 Download PDF
3 Pages
58 Annual Return - Legacy 27 Aug 2008 Download PDF
3 Pages
59 Accounts - Total Exemption Small 10 Jul 2008 Download PDF
3 Pages
60 Annual Return - Legacy 13 Aug 2007 Download PDF
2 Pages
61 Address - Legacy 13 Aug 2007 Download PDF
1 Pages
62 Accounts - Total Exemption Small 9 Jul 2007 Download PDF
3 Pages
63 Annual Return - Legacy 25 Sep 2006 Download PDF
2 Pages
64 Officers - Legacy 7 Sep 2006 Download PDF
1 Pages
65 Officers - Legacy 7 Sep 2006 Download PDF
1 Pages
66 Accounts - Total Exemption Small 29 Jun 2006 Download PDF
3 Pages
67 Annual Return - Legacy 10 Aug 2005 Download PDF
2 Pages
68 Accounts - Total Exemption Small 10 May 2005 Download PDF
3 Pages
69 Annual Return - Legacy 16 Aug 2004 Download PDF
6 Pages
70 Accounts - Total Exemption Small 5 May 2004 Download PDF
3 Pages
71 Annual Return - Legacy 24 Aug 2003 Download PDF
7 Pages
72 Officers - Legacy 30 Jul 2003 Download PDF
3 Pages
73 Accounts - Total Exemption Small 23 Apr 2003 Download PDF
3 Pages
74 Officers - Legacy 25 Mar 2003 Download PDF
1 Pages
75 Annual Return - Legacy 27 Aug 2002 Download PDF
6 Pages
76 Accounts - Total Exemption Small 6 Jun 2002 Download PDF
3 Pages
77 Officers - Legacy 17 Dec 2001 Download PDF
1 Pages
78 Annual Return - Legacy 9 Oct 2001 Download PDF
6 Pages
79 Officers - Legacy 15 Aug 2001 Download PDF
2 Pages
80 Accounts - Total Exemption Small 4 Jul 2001 Download PDF
3 Pages
81 Annual Return - Legacy 10 Aug 2000 Download PDF
6 Pages
82 Annual Return - Legacy 11 Oct 1999 Download PDF
6 Pages
83 Accounts - Dormant 11 Oct 1999 Download PDF
1 Pages
84 Officers - Legacy 8 Oct 1998 Download PDF
2 Pages
85 Officers - Legacy 24 Sep 1998 Download PDF
2 Pages
86 Officers - Legacy 25 Aug 1998 Download PDF
1 Pages
87 Officers - Legacy 25 Aug 1998 Download PDF
1 Pages
88 Incorporation - Company 6 Aug 1998 Download PDF
10 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Max Capital Group Ltd
Mutual People: Charlotte Dorothy Van Heerden
Active
2 Transnord Ltd.
Mutual People: Charlotte Dorothy Van Heerden
Active
3 Izida Pharma Group Limited
Mutual People: Charlotte Dorothy Van Heerden
Active
4 Fpa Holding Ltd
Mutual People: Charlotte Dorothy Van Heerden
Active
5 Brit Transinvest Corporation Ltd
Mutual People: Charlotte Dorothy Van Heerden
Active
6 Ifbc Ltd
Mutual People: Charlotte Dorothy Van Heerden
Active
7 Rainbeam Services Limited
Mutual People: Charlotte Dorothy Van Heerden
Active
8 Lindosbay (Uk) Limited
Mutual People: Charlotte Dorothy Van Heerden
Active
9 Lifedeo Ltd
Mutual People: Charlotte Dorothy Van Heerden
dissolved
10 Prodimex Limited
Mutual People: Charlotte Dorothy Van Heerden
dissolved
11 Camberway Limited
Mutual People: Charlotte Dorothy Van Heerden
dissolved
12 Facade Design Contracting And Consulting Limited
Mutual People: Charlotte Dorothy Van Heerden
dissolved
13 Oakrock Properties Limited
Mutual People: Charlotte Dorothy Van Heerden
dissolved
14 Marvelstone Ltd.
Mutual People: Charlotte Dorothy Van Heerden
dissolved
15 Sagrem Limited
Mutual People: Charlotte Dorothy Van Heerden
dissolved
16 Skyway Corporation Ltd
Mutual People: Charlotte Dorothy Van Heerden
dissolved
17 Glamis Consulting Ltd.
Mutual People: Charlotte Dorothy Van Heerden
dissolved
18 Aurine Trading Limited
Mutual People: Charlotte Dorothy Van Heerden
dissolved
19 Shamrock Enterprises Limited
Mutual People: Charlotte Dorothy Van Heerden
dissolved
20 Foam Source Europe Limited
Mutual People: Charlotte Dorothy Van Heerden
dissolved
21 Belsize Solutions Ltd
Mutual People: Charlotte Dorothy Van Heerden
dissolved
22 Tbc Energy Ltd.
Mutual People: Charlotte Dorothy Van Heerden
dissolved
23 Oakmore Europe Limited
Mutual People: Charlotte Dorothy Van Heerden
dissolved
24 Goldacre Trading Limited
Mutual People: Charlotte Dorothy Van Heerden
dissolved
25 Greenacre Worldwide Limited
Mutual People: Charlotte Dorothy Van Heerden
dissolved
26 Ratchford (Uk) Limited
Mutual People: Charlotte Dorothy Van Heerden
dissolved
27 Satterfield Management Ltd
Mutual People: Charlotte Dorothy Van Heerden
dissolved