Execspace Limited

DataGardener
execspace limited
live
Micro

Execspace Limited

sc332838Private Limited With Share Capital

Ground Floor, 14 South Charlotte Street, Edinburgh, EH24AX
Incorporated

23/10/2007

Company Age

18 years

Directors

5

Employees

5

SIC Code

82302

Risk

low risk

Company Overview

Registration, classification & business activity

Execspace Limited (sc332838) is a private limited with share capital incorporated on 23/10/2007 (18 years old) and registered in edinburgh, EH24AX. The company operates under SIC code 82302 - activities of conference organisers.

Founded in 2008 by emma little, who had no previous knowledge of the industry, no industry contacts or existing clients, execspace is a business focussed on what the client needs and wants, rather than because it’s the way it’s always been done. execspace is now one of the uk’s leading venue findin...

Private Limited With Share Capital
SIC: 82302
Micro
Incorporated 23/10/2007
EH24AX
5 employees

Financial Overview

Total Assets

£1.05M

Liabilities

£853.5K

Net Assets

£196.4K

Est. Turnover

£2.45M

AI Estimated
Unreported
Cash

£641.9K

Key Metrics

5

Employees

5

Directors

1

Shareholders

Board of Directors

4
director
director
director

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:03-12-2024
Legacy
Category:Capital
Date:03-12-2024
Legacy
Category:Insolvency
Date:03-12-2024
Resolution
Category:Resolution
Date:03-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Memorandum Articles
Category:Incorporation
Date:24-07-2024
Resolution
Category:Resolution
Date:24-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Memorandum Articles
Category:Incorporation
Date:27-05-2021
Capital Name Of Class Of Shares
Category:Capital
Date:26-05-2021
Resolution
Category:Resolution
Date:26-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:08-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2019
Resolution
Category:Resolution
Date:11-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2017
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:10-01-2017
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:11-11-2015
Capital Allotment Shares
Category:Capital
Date:02-10-2015
Resolution
Category:Resolution
Date:02-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2015
Mortgage Alter Floating Charge
Category:Mortgage
Date:07-04-2015
Mortgage Alter Floating Charge
Category:Mortgage
Date:02-04-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2015
Capital Allotment Shares
Category:Capital
Date:23-03-2015
Resolution
Category:Resolution
Date:23-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Resolution
Category:Resolution
Date:07-04-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-05-2013
Capital Allotment Shares
Category:Capital
Date:16-05-2013
Capital Alter Shares Subdivision
Category:Capital
Date:16-05-2013
Capital Allotment Shares
Category:Capital
Date:16-05-2013
Resolution
Category:Resolution
Date:16-05-2013
Resolution
Category:Resolution
Date:16-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2010
Legacy
Category:Mortgage
Date:08-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2009
Legacy
Category:Annual Return
Date:17-11-2008
Legacy
Category:Officers
Date:17-11-2008
Legacy
Category:Mortgage
Date:23-10-2008
Legacy
Category:Accounts
Date:18-03-2008
Legacy
Category:Officers
Date:26-10-2007
Legacy
Category:Officers
Date:26-10-2007
Legacy
Category:Officers
Date:26-10-2007
Legacy
Category:Officers
Date:26-10-2007
Legacy
Category:Officers
Date:26-10-2007

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date24/10/2025
Latest Accounts31/12/2024

Trading Addresses

56 First Floor, George Street, Edinburgh, Eh2 2Lr, EH22LRRegistered
Mitchell House, 5 Mitchell Street, Edinburgh, Midlothian, EH67BD
Mitchell House, 5 Mitchell Street, Edinburgh, Midlothian, EH67BD
Ground Floor, 14 South Charlotte Street, Edinburgh, Eh2 4Ax, EH24AXRegistered
Ground Floor, 14 South Charlotte Street, Edinburgh, Eh2 4Ax, EH24AXRegistered

Related Companies

1

Contact

08454599445
Postmaster@execspace.co.ukenquiries@execspace.co.uk
execspace.co.uk
Ground Floor, 14 South Charlotte Street, Edinburgh, EH24AX