Southern Space Limited

  • Active
  • Incorporated on 27 Apr 2005

Reg Address: Fleet House, 59-61 Clerkenwell Road, London EC1M 5LA

Previous Names:
City & Counties Limited - 5 May 2005
City & Counties Limited - 27 Apr 2005


  • Summary The company with name "Southern Space Limited" is a private limited company and located in Fleet House, 59-61 Clerkenwell Road, London EC1M 5LA. Southern Space Limited is currently in active status and it was incorporated on 27 Apr 2005 (19 years 4 months 25 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 Southern Space Limited.

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

# Name Role Appt Date Nationality Status
1 Puneet Rajput Secretary 2 May 2023 - Active
2 Sarah Anne Smith Secretary 1 Mar 2023 - Resigned
2 May 2023
3 Sara Jane Ensor Director 20 Sep 2021 British Active
4 Noreen Adams Secretary 25 Mar 2021 - Resigned
1 Mar 2023
5 Noreen Adams Secretary 25 Mar 2021 - Active
6 Amanda Holgate Director 1 Nov 2019 British Active
7 Iain Mackrory-Jamieson Secretary 1 Apr 2019 - Resigned
17 Mar 2021
8 Iain Mackrory-Jamieson Secretary 1 Apr 2019 - Resigned
17 Mar 2021
9 David Ian Brewer Director 17 Jul 2017 British Active
10 David Ian Brewer Director 17 Jul 2017 British Resigned
31 Jul 2021
11 Kathryn Worth Secretary 17 Jan 2017 - Resigned
28 Jan 2019
12 Robert Adams Clark Director 12 Dec 2016 British Active
13 Alan William Head Director 12 Dec 2016 British Resigned
21 Apr 2017
14 James Simon Francis Director 5 Sep 2016 British Resigned
10 May 2019
15 Sarah Shaheen Chaudhry Director 2 Sep 2016 British Resigned
21 Apr 2017
16 Sarah Shaheen Chaudhry Director 2 Sep 2016 British Resigned
21 Apr 2017
17 David Ian Brewer Director 2 Sep 2016 British Resigned
21 Apr 2017
18 John Price Secretary 22 Jan 2016 - Resigned
17 Jan 2017
19 Stephanie Murray Director 22 Jan 2016 Australian Resigned
5 Sep 2016
20 Alan Charles Townshend Director 21 Jul 2015 British Active
21 Kathryn Worth Secretary 1 Oct 2014 - Resigned
22 Jan 2016
22 Yvette Mary Morgan Director 30 Jun 2014 - Resigned
24 Jun 2016
23 Steven Johnson Director 30 Jun 2014 British Resigned
21 Apr 2017
24 Hugh Douglas Charles Stebbing Director 9 Sep 2013 British Resigned
24 Jun 2016
25 Timothy David Richards Director 3 Sep 2013 British Resigned
17 Jul 2017
26 Edward James Nicholl Secretary 23 Aug 2013 - Resigned
30 Sep 2014
27 Kathryn Worth Secretary 3 Dec 2012 - Resigned
23 Aug 2013
28 Rosemary Joy Farrar Director 4 Apr 2011 British Resigned
21 Jan 2016
29 Rosemary Joy Farrar Director 4 Apr 2011 British Resigned
21 Jan 2016
30 Hugh Douglas Charles Stebbing Director 8 Mar 2010 British Resigned
3 Sep 2013
31 Katherine Angharad Lyons Director 7 Dec 2009 British Resigned
30 Jun 2013
32 James Jonathan Hitch Director 21 Sep 2009 British Resigned
3 Sep 2013
33 Neville Hudson Director 16 Mar 2009 British Resigned
6 Jul 2009
34 Barry Nethercott Director 15 Sep 2008 British Resigned
17 Sep 2010
35 Nicholas Stephen Whitehouse Director 1 Jan 2008 British Resigned
10 Jan 2009
36 Phillippa Tracey Walther Caine Secretary 1 Apr 2007 - Resigned
29 Oct 2012
37 Steven Keith Underwood Secretary 1 Oct 2006 British Resigned
31 Mar 2007
38 Sinead Frances Mary Mcquillan Secretary 5 Jul 2005 British Resigned
30 Sep 2006
39 Jane Elizabeth Hives Director 4 Jul 2005 British Resigned
9 Jul 2012
40 Dale Meredith Director 4 Jul 2005 British Resigned
20 Jul 2015
41 John Castelberg Director 4 Jul 2005 British Resigned
12 Jul 2010
42 John Walter William Argent Director 4 Jul 2005 British Resigned
6 Jul 2009
43 Steven Keith Underwood Director 27 Apr 2005 British Resigned
31 Jul 2007
44 Thomas Robert Dacey Director 27 Apr 2005 British Resigned
21 Apr 2017
45 Jonathan David Hyman Secretary 27 Apr 2005 British Resigned
5 Jul 2005


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 -
Natures of Control:
Persons With Significant Control Statement
27 Apr 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Southern Space Limited.

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

# Filing Type Filing Date
1 Confirmation Statement - No Updates 15 May 2023 Download PDF
2 Officers - Termination Secretary Company With Name Termination Date 2 May 2023 Download PDF
3 Officers - Appoint Person Secretary Company With Name Date 2 May 2023 Download PDF
4 Accounts - Full 15 Nov 2022 Download PDF
5 Officers - Termination Director Company With Name Termination Date 1 Nov 2022 Download PDF
6 Officers - Termination Director Company With Name Termination Date 3 Aug 2021 Download PDF
7 Confirmation Statement - No Updates 7 May 2021 Download PDF
8 Accounts - Unaudited Abridged 29 Mar 2021 Download PDF
9 Officers - Termination Secretary Company With Name Termination Date 29 Mar 2021 Download PDF
10 Officers - Appoint Person Secretary Company With Name Date 29 Mar 2021 Download PDF
11 Confirmation Statement - No Updates 28 Apr 2020 Download PDF
3 Pages
12 Officers - Appoint Person Director Company With Name Date 14 Nov 2019 Download PDF
2 Pages
13 Accounts - Full 21 Aug 2019 Download PDF
21 Pages
14 Officers - Termination Director Company With Name Termination Date 15 May 2019 Download PDF
1 Pages
15 Confirmation Statement - No Updates 3 May 2019 Download PDF
3 Pages
16 Officers - Appoint Person Secretary Company With Name Date 1 May 2019 Download PDF
2 Pages
17 Officers - Termination Secretary Company With Name Termination Date 1 May 2019 Download PDF
1 Pages
18 Accounts - Full 13 Aug 2018 Download PDF
21 Pages
19 Confirmation Statement - No Updates 15 May 2018 Download PDF
3 Pages
20 Officers - Change Person Director Company With Change Date 17 Apr 2018 Download PDF
2 Pages
21 Accounts - Full 16 Aug 2017 Download PDF
28 Pages
22 Officers - Appoint Person Director Company With Name Date 27 Jul 2017 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 27 Jul 2017 Download PDF
1 Pages
24 Confirmation Statement - Updates 11 May 2017 Download PDF
5 Pages
25 Officers - Termination Director Company With Name Termination Date 27 Apr 2017 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 27 Apr 2017 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 27 Apr 2017 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 27 Apr 2017 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 27 Apr 2017 Download PDF
1 Pages
30 Officers - Termination Secretary Company With Name Termination Date 20 Jan 2017 Download PDF
1 Pages
31 Officers - Appoint Person Secretary Company With Name Date 20 Jan 2017 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 23 Dec 2016 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 23 Dec 2016 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 5 Sep 2016 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 5 Sep 2016 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 5 Sep 2016 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 5 Sep 2016 Download PDF
2 Pages
38 Accounts - Full 16 Aug 2016 Download PDF
19 Pages
39 Officers - Termination Director Company With Name Termination Date 21 Jul 2016 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 21 Jul 2016 Download PDF
1 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Jun 2016 Download PDF
6 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 29 Apr 2016 Download PDF
7 Pages
43 Officers - Appoint Person Director Company With Name Date 31 Mar 2016 Download PDF
2 Pages
44 Officers - Termination Secretary Company With Name Termination Date 5 Feb 2016 Download PDF
1 Pages
45 Officers - Appoint Person Secretary Company With Name Date 5 Feb 2016 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name 25 Jan 2016 Download PDF
2 Pages
47 Officers - Termination Director Company With Name Termination Date 22 Jan 2016 Download PDF
1 Pages
48 Accounts - Full 5 Jan 2016 Download PDF
18 Pages
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Sep 2015 Download PDF
34 Pages
50 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Sep 2015 Download PDF
32 Pages
51 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Sep 2015 Download PDF
33 Pages
52 Officers - Appoint Person Director Company With Name Date 23 Jul 2015 Download PDF
2 Pages
53 Officers - Termination Director Company With Name Termination Date 22 Jul 2015 Download PDF
1 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 7 May 2015 Download PDF
7 Pages
55 Officers - Appoint Person Director Company With Name Date 9 Dec 2014 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name Date 9 Dec 2014 Download PDF
2 Pages
57 Officers - Termination Director Company With Name Termination Date 5 Dec 2014 Download PDF
1 Pages
58 Officers - Appoint Person Secretary Company With Name Date 1 Oct 2014 Download PDF
2 Pages
59 Officers - Termination Secretary Company With Name Termination Date 1 Oct 2014 Download PDF
1 Pages
60 Accounts - Full 4 Sep 2014 Download PDF
16 Pages
61 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Jul 2014 Download PDF
30 Pages
62 Officers - Appoint Person Director Company With Name 8 May 2014 Download PDF
2 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 7 May 2014 Download PDF
7 Pages
64 Officers - Appoint Person Director Company With Name 7 May 2014 Download PDF
2 Pages
65 Officers - Appoint Person Director Company With Name 31 Mar 2014 Download PDF
2 Pages
66 Officers - Termination Director Company With Name 9 Sep 2013 Download PDF
1 Pages
67 Officers - Termination Director Company With Name 9 Sep 2013 Download PDF
1 Pages
68 Officers - Termination Secretary Company With Name 28 Aug 2013 Download PDF
1 Pages
69 Officers - Appoint Person Secretary Company With Name 28 Aug 2013 Download PDF
1 Pages
70 Accounts - Full 19 Jul 2013 Download PDF
15 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2013 Download PDF
8 Pages
72 Officers - Termination Secretary Company With Name 13 Dec 2012 Download PDF
1 Pages
73 Officers - Appoint Person Secretary Company With Name 13 Dec 2012 Download PDF
1 Pages
74 Officers - Termination Director Company With Name 21 Nov 2012 Download PDF
1 Pages
75 Accounts - Full 6 Aug 2012 Download PDF
15 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 3 May 2012 Download PDF
10 Pages
77 Mortgage - Legacy 28 Sep 2011 Download PDF
5 Pages
78 Accounts - Full 8 Aug 2011 Download PDF
15 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 6 May 2011 Download PDF
10 Pages
80 Officers - Appoint Person Director Company With Name 5 Apr 2011 Download PDF
2 Pages
81 Accounts - Full 30 Dec 2010 Download PDF
15 Pages
82 Officers - Termination Director Company With Name 21 Sep 2010 Download PDF
1 Pages
83 Officers - Termination Director Company With Name 14 Jul 2010 Download PDF
1 Pages
84 Officers - Change Person Director Company With Change Date 12 May 2010 Download PDF
2 Pages
85 Officers - Change Person Director Company With Change Date 12 May 2010 Download PDF
2 Pages
86 Officers - Change Person Director Company With Change Date 12 May 2010 Download PDF
2 Pages
87 Officers - Change Person Director Company With Change Date 12 May 2010 Download PDF
2 Pages
88 Officers - Appoint Person Director Company With Name 12 May 2010 Download PDF
2 Pages
89 Annual Return - Company With Made Up Date Full List Shareholders 12 May 2010 Download PDF
8 Pages
90 Mortgage - Legacy 31 Mar 2010 Download PDF
2 Pages
91 Mortgage - Legacy 31 Mar 2010 Download PDF
2 Pages
92 Mortgage - Legacy 31 Mar 2010 Download PDF
2 Pages
93 Mortgage - Legacy 4 Mar 2010 Download PDF
5 Pages
94 Resolution 10 Feb 2010 Download PDF
9 Pages
95 Accounts - Full 28 Jan 2010 Download PDF
14 Pages
96 Officers - Appoint Person Director Company With Name 19 Jan 2010 Download PDF
2 Pages
97 Officers - Termination Director Company With Name 9 Dec 2009 Download PDF
1 Pages
98 Officers - Termination Director Company With Name 9 Dec 2009 Download PDF
1 Pages
99 Officers - Appoint Person Director Company With Name 13 Nov 2009 Download PDF
1 Pages
100 Mortgage - Legacy 18 Jul 2009 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.