1SPATIAL GROUP LIMITED

1SPATIAL GROUP LIMITED

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

    Company Name1SPATIAL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04785688
    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 1SPATIAL GROUP LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication

    Where is 1SPATIAL GROUP LIMITED located?

    Registered Office Address
    Unit F7, Stirling House Cambridge Innovation Park
    Denny End Road, Waterbeach
    CB25 9PB Cambridge
    Cambridgeshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of 1SPATIAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LS 2003 LTDJun 03, 2003Jun 03, 2003

    What are the latest accounts for 1SPATIAL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for 1SPATIAL GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for 1SPATIAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Claire Milverton on Aug 11, 2025

    2 pagesCH01

    Confirmation statement made on Jun 03, 2025 with no updates

    3 pagesCS01

    Appointment of Susan Margaret Wallace as a secretary on May 20, 2025

    2 pagesAP03

    Termination of appointment of Ben Harber as a secretary on May 20, 2025

    1 pagesTM02

    Change of details for 1Spatial Holdings Limited as a person with significant control on Dec 23, 2024

    2 pagesPSC05

    Registered office address changed from Tennyson House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ to Unit F7, Stirling House Cambridge Innovation Park Denny End Road, Waterbeach Cambridge Cambridgeshire CB25 9PB on Dec 23, 2024

    1 pagesAD01

    Full accounts made up to Jan 31, 2024

    50 pagesAA

    Appointment of Mr Ben Harber as a secretary on Jun 27, 2024

    2 pagesAP03

    Termination of appointment of Susan Margaret Wallace as a secretary on Jun 27, 2024

    1 pagesTM02

    Confirmation statement made on Jun 03, 2024 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Full accounts made up to Jan 31, 2023

    41 pagesAA

    Confirmation statement made on Jun 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Christopher Shears as a director on Apr 11, 2023

    1 pagesTM01

    Termination of appointment of Andrew Mark Fabian as a director on Dec 19, 2022

    1 pagesTM01

    Appointment of Mr Stuart William Ritchie as a director on Dec 19, 2022

    2 pagesAP01

    Full accounts made up to Jan 31, 2022

    41 pagesAA

    Confirmation statement made on Jun 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2021

    40 pagesAA

    Confirmation statement made on Jun 03, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Susan Margaret Wallace on Oct 07, 2020

    1 pagesCH03

    Full accounts made up to Jan 31, 2020

    41 pagesAA

    Appointment of Mr Andrew Mark Fabian as a director on Jul 28, 2020

    2 pagesAP01

    Who are the officers of 1SPATIAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALLACE, Susan Margaret
    Cambridge Innovation Park
    Denny End Road, Waterbeach
    CB25 9PB Cambridge
    Unit F7, Stirling House
    Cambridgeshire
    United Kingdom
    Secretary
    Cambridge Innovation Park
    Denny End Road, Waterbeach
    CB25 9PB Cambridge
    Unit F7, Stirling House
    Cambridgeshire
    United Kingdom
    336328710001
    MILVERTON, Claire
    Cambridge Innovation Park
    Denny End Road, Waterbeach
    CB25 9PB Cambridge
    Unit F7, Stirling House
    Cambridgeshire
    United Kingdom
    Director
    Cambridge Innovation Park
    Denny End Road, Waterbeach
    CB25 9PB Cambridge
    Unit F7, Stirling House
    Cambridgeshire
    United Kingdom
    EnglandBritish202276210001
    RITCHIE, Stuart William
    Cambridge Innovation Park
    Denny End Road, Waterbeach
    CB25 9PB Cambridge
    Unit F7, Stirling House
    Cambridgeshire
    United Kingdom
    Director
    Cambridge Innovation Park
    Denny End Road, Waterbeach
    CB25 9PB Cambridge
    Unit F7, Stirling House
    Cambridgeshire
    United Kingdom
    United KingdomBritish303570870001
    BULLOCK, Peter Charles
    38 Victoria Drive
    Houghton Conquest
    MK45 3LY Bedford
    Bedfordshire
    Secretary
    38 Victoria Drive
    Houghton Conquest
    MK45 3LY Bedford
    Bedfordshire
    British90202940001
    HARBER, Ben
    Cambridge Innovation Park
    Denny End Road, Waterbeach
    CB25 9PB Cambridge
    Unit F7, Stirling House
    Cambridgeshire
    United Kingdom
    Secretary
    Cambridge Innovation Park
    Denny End Road, Waterbeach
    CB25 9PB Cambridge
    Unit F7, Stirling House
    Cambridgeshire
    United Kingdom
    324860080001
    WALLACE, Susan Margaret
    Mosse Gardens
    PO19 3PQ Chichester
    40
    West Sussex
    United Kingdom
    Secretary
    Mosse Gardens
    PO19 3PQ Chichester
    40
    West Sussex
    United Kingdom
    236967930001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    40
    Dukes Place
    EC3A 7NH London
    First Floor
    United Kingdom
    Secretary
    40
    Dukes Place
    EC3A 7NH London
    First Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500001
    ST JOHN'S SQUARE SECRETARIES LIMITED
    Baker Street
    W1U 7EU London
    55
    England
    Secretary
    Baker Street
    W1U 7EU London
    55
    England
    Identification TypeEuropean Economic Area
    Registration Number1190758
    167757300001
    BERRY, Stephen Ronald
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    United Kingdom
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    United Kingdom
    United KingdomBritish30050780002
    BERRY, Stephen Ronald
    196 Wyatt Drive
    SW13 8AJ London
    19 Holst Mansions
    Director
    196 Wyatt Drive
    SW13 8AJ London
    19 Holst Mansions
    United KingdomBritish30050780002
    BIRKELAND, Kristian
    Daniel Barthsvei - 12
    Kongsberg
    3612
    Norway
    Director
    Daniel Barthsvei - 12
    Kongsberg
    3612
    Norway
    Norwegian101906980001
    BULLOCK, Peter Charles
    38 Victoria Drive
    Houghton Conquest
    MK45 3LY Bedford
    Bedfordshire
    Director
    38 Victoria Drive
    Houghton Conquest
    MK45 3LY Bedford
    Bedfordshire
    EnglandBritish90202940001
    COOKE, Timothy Mirfield, Dr
    1 Foster Road
    W4 4NY London
    Director
    1 Foster Road
    W4 4NY London
    United KingdomBritish65667090001
    FABIAN, Andrew Mark
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    United Kingdom
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    United Kingdom
    United KingdomBritish61022990001
    GALLAGHER, Aidan Peter
    18 Crannagh Road
    Rathfarnham
    Dublin
    14
    Ireland
    Director
    18 Crannagh Road
    Rathfarnham
    Dublin
    14
    Ireland
    Irish126273600001
    GUTHRIE, Duncan James
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    United Kingdom
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    United Kingdom
    United KingdomBritish149275650001
    GUTHRIE, Duncan James
    6 Summerfield Close
    Burwell
    CB25 0FD Cambridge
    Director
    6 Summerfield Close
    Burwell
    CB25 0FD Cambridge
    British91556890002
    HANKE, Marcus Nigel
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    United Kingdom
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    United Kingdom
    EnglandBritish88202030002
    SANDERSON, Michael Stephen, Dr
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    United Kingdom
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    United Kingdom
    EnglandBritish76572340004
    SHEARS, Jonathan Christopher
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    United Kingdom
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    United Kingdom
    United KingdomBritish269010050001
    SNAPE, Nicholas John
    Longchamp Drive
    CB7 4QS Ely
    42
    Cambridgeshire
    United Kingdom
    Director
    Longchamp Drive
    CB7 4QS Ely
    42
    Cambridgeshire
    United Kingdom
    EnglandBritish102484350004
    WOODSFORD, Peter Alfred
    14 Chesterton Hall Crescent
    CB4 1AP Cambridge
    Director
    14 Chesterton Hall Crescent
    CB4 1AP Cambridge
    United KingdomBritish13051350002
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of 1SPATIAL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stirling House, Cambridge Innovation Park
    Denny End Road, Waterbeach, Cambridge
    CB25 9PB Cambridgeshire
    Unit F7
    United Kingdom
    Apr 06, 2016
    Stirling House, Cambridge Innovation Park
    Denny End Road, Waterbeach, Cambridge
    CB25 9PB Cambridgeshire
    Unit F7
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05212691
    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.

    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