SPACEMANN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPACEMANN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02778804
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPACEMANN LIMITED?

    • Manufacture of other furniture (31090) / Manufacturing

    Where is SPACEMANN LIMITED located?

    Registered Office Address
    1 Homefield Road
    CB9 8QP Haverhill
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPACEMANN LIMITED?

    Previous Company Names
    Company NameFromUntil
    FREM GROUP SCREENS LIMITEDJul 23, 2015Jul 23, 2015
    SCREENS AT WORK LIMITEDMay 24, 2004May 24, 2004
    VIRGO SCREENS LIMITEDJan 12, 1993Jan 12, 1993

    What are the latest accounts for SPACEMANN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SPACEMANN LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2027
    Next Confirmation Statement DueJan 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2026
    OverdueNo

    What are the latest filings for SPACEMANN LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Bryan Derek Daisy as a director on Feb 06, 2026

    1 pagesTM01

    Confirmation statement made on Jan 12, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    13 pagesAA

    Director's details changed for Mr Frank Quirll on Sep 12, 2025

    2 pagesCH01

    Director's details changed for Mr Alexander Epping on Sep 12, 2025

    2 pagesCH01

    Appointment of Mr Frank Quirll as a director on Sep 12, 2025

    2 pagesAP01

    Termination of appointment of Thomas Ulrich Grosse-Frintrop as a director on Sep 12, 2025

    1 pagesTM01

    Appointment of Mr Alexander Epping as a director on Sep 12, 2025

    2 pagesAP01

    Termination of appointment of Dirk Hermann Karl Heinrich Assmann as a director on Sep 12, 2025

    1 pagesTM01

    Appointment of Mr Jonathan Leslie Burrage as a director on Jul 21, 2025

    2 pagesAP01

    Confirmation statement made on Jan 12, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Jan 12, 2024 with updates

    4 pagesCS01

    Notification of Dirk Assmann as a person with significant control on Dec 07, 2023

    2 pagesPSC01

    Cessation of Screens at Work Group Limited as a person with significant control on Dec 07, 2023

    1 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Change of company name 07/12/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    18 pagesMA

    Statement of capital following an allotment of shares on Dec 20, 2023

    • Capital: GBP 1,225,100
    3 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Registered office address changed from Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 1 Homefield Road Haverhill CB9 8QP on Dec 14, 2023

    1 pagesAD01

    Appointment of Mr Andreas Fipp as a director on Dec 07, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed frem group screens LIMITED\certificate issued on 13/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 13, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 07, 2023

    RES15

    Termination of appointment of Claire Louise Daisy as a secretary on Dec 07, 2023

    1 pagesTM02

    Termination of appointment of Claire Louise Daisy as a director on Dec 07, 2023

    1 pagesTM01

    Termination of appointment of Artur Czajkowski as a director on Oct 11, 2023

    1 pagesTM01

    Who are the officers of SPACEMANN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURRAGE, Jonathan Leslie
    Homefield Road
    CB9 8QP Haverhill
    1
    England
    Director
    Homefield Road
    CB9 8QP Haverhill
    1
    England
    United KingdomBritish220183000001
    DINGLEY, Philip Alexander
    Homefield Road
    CB9 8OP Haverhill
    1
    United Kingdom
    Director
    Homefield Road
    CB9 8OP Haverhill
    1
    United Kingdom
    United KingdomBritish242508290001
    EPPING, Alexander
    Homefield Road
    CB9 8QP Haverhill
    1
    England
    Director
    Homefield Road
    CB9 8QP Haverhill
    1
    England
    GermanyGerman340170480001
    FIPP, Andreas
    Homefield Road
    CB9 8QP Haverhill
    1
    England
    Director
    Homefield Road
    CB9 8QP Haverhill
    1
    England
    GermanyGerman317085690001
    O'SULLIVAN, Patrick Francis
    Homefield Road
    CB9 8OP Haverhill
    1
    United Kingdom
    Director
    Homefield Road
    CB9 8OP Haverhill
    1
    United Kingdom
    United KingdomBritish95354250002
    QUIRLL, Frank
    Homefield Road
    CB9 8QP Haverhill
    1
    England
    Director
    Homefield Road
    CB9 8QP Haverhill
    1
    England
    GermanyGerman340232520001
    DAISY, Claire Louise
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Secretary
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    179719430001
    SAUNDERS, Wendy Gillian
    Riverside
    25c Symonds Lane, Linton
    CB1 6HY Cambridge
    Cambridgeshire
    Secretary
    Riverside
    25c Symonds Lane, Linton
    CB1 6HY Cambridge
    Cambridgeshire
    British32533200002
    TURNER, Nicholas Walter
    Radwinter Road
    Sewards End
    CB10 2LR Saffron Walden
    7
    Essex
    Secretary
    Radwinter Road
    Sewards End
    CB10 2LR Saffron Walden
    7
    Essex
    British98742410002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ASSMANN, Dirk Hermann Karl Heinrich
    49324 Melle
    Heinrich-Assmann-Strasse 11
    Germany
    Director
    49324 Melle
    Heinrich-Assmann-Strasse 11
    Germany
    GermanyGerman254065560001
    BLUNDEN, Richard Edward
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Director
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    EnglandBritish104885800003
    CROCKETT, Neil
    Darnet Road
    CM9 8XG Tollesbury
    8
    Essex
    Director
    Darnet Road
    CM9 8XG Tollesbury
    8
    Essex
    United KingdomBritish148264290001
    CZAJKOWSKI, Artur
    Homefield Road
    CB9 8OP Haverhill
    1
    United Kingdom
    Director
    Homefield Road
    CB9 8OP Haverhill
    1
    United Kingdom
    United KingdomPolish276693760001
    DAISY, Bryan Derek
    Homefield Road
    CB9 8QP Haverhill
    1
    England
    Director
    Homefield Road
    CB9 8QP Haverhill
    1
    England
    United KingdomBritish7292890002
    DAISY, Claire Louise
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Director
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    United KingdomBritish23947110002
    GROSSE-FRINTROP, Thomas Ulrich
    49324 Melle
    Heinrich-Assmann-Strasse 11
    Germany
    Director
    49324 Melle
    Heinrich-Assmann-Strasse 11
    Germany
    GermanyGerman254065540001
    HORNE, Graeme Mark
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Director
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    United KingdomBritish134669580002
    PIETERSE, Mattheus Johannes
    83 Pierhead Lock
    416 Manchester Road
    E14 3FD London
    Director
    83 Pierhead Lock
    416 Manchester Road
    E14 3FD London
    South African80366920001
    ROBERTS, James
    Linden House
    Meadow Lane
    PE28 2BP Houghton
    Cambridgeshire
    Director
    Linden House
    Meadow Lane
    PE28 2BP Houghton
    Cambridgeshire
    British83587480001
    SAUNDERS, Brian Frank
    Riverside
    25c Symonds Lane, Linton
    CB1 6HY Cambridge
    Cambridgeshire
    Director
    Riverside
    25c Symonds Lane, Linton
    CB1 6HY Cambridge
    Cambridgeshire
    British32533190002
    SAUNDERS, Wendy Gillian
    Riverside
    25c Symonds Lane, Linton
    CB1 6HY Cambridge
    Cambridgeshire
    Director
    Riverside
    25c Symonds Lane, Linton
    CB1 6HY Cambridge
    Cambridgeshire
    British32533200002
    TURNER, Nicholas Walter
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Director
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    United KingdomBritish98742410003
    CREATE DIRECTORS NOMINEES LIMITED
    Vision Park Histon
    CB4 9ZR Cambridge
    Victory House
    Cambridgeshire
    United Kingdom
    Director
    Vision Park Histon
    CB4 9ZR Cambridge
    Victory House
    Cambridgeshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05212578
    109911650001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of SPACEMANN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Dirk Assmann
    Homefield Road
    CB9 8QP Haverhill
    1
    England
    Dec 07, 2023
    Homefield Road
    CB9 8QP Haverhill
    1
    England
    No
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    England
    Apr 06, 2016
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityThe Governing Laws Of The United Kingdom
    Place RegisteredCompanies House
    Registration Number05001805
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0