1SPATIAL GROUP LIMITED
Overview
| Company Name | 1SPATIAL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04785688 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 1SPATIAL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LS 2003 LTD | Jun 03, 2003 | Jun 03, 2003 |
What are the latest accounts for 1SPATIAL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for 1SPATIAL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 03, 2025 |
| Overdue | No |
What are the latest filings for 1SPATIAL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Ms Claire Milverton on Aug 11, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Susan Margaret Wallace as a secretary on May 20, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ben Harber as a secretary on May 20, 2025 | 1 pages | TM02 | ||||||||||
Change of details for 1Spatial Holdings Limited as a person with significant control on Dec 23, 2024 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Jan 31, 2024 | 50 pages | AA | ||||||||||
Appointment of Mr Ben Harber as a secretary on Jun 27, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Susan Margaret Wallace as a secretary on Jun 27, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Full accounts made up to Jan 31, 2023 | 41 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Christopher Shears as a director on Apr 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Mark Fabian as a director on Dec 19, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart William Ritchie as a director on Dec 19, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jan 31, 2022 | 41 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2021 | 40 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Susan Margaret Wallace on Oct 07, 2020 | 1 pages | CH03 | ||||||||||
Full accounts made up to Jan 31, 2020 | 41 pages | AA | ||||||||||
Appointment of Mr Andrew Mark Fabian as a director on Jul 28, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of 1SPATIAL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WALLACE, Susan Margaret | Secretary | Cambridge Innovation Park Denny End Road, Waterbeach CB25 9PB Cambridge Unit F7, Stirling House Cambridgeshire United Kingdom | 336328710001 | |||||||||||
| MILVERTON, Claire | Director | Cambridge Innovation Park Denny End Road, Waterbeach CB25 9PB Cambridge Unit F7, Stirling House Cambridgeshire United Kingdom | England | British | 202276210001 | |||||||||
| RITCHIE, Stuart William | Director | Cambridge Innovation Park Denny End Road, Waterbeach CB25 9PB Cambridge Unit F7, Stirling House Cambridgeshire United Kingdom | United Kingdom | British | 303570870001 | |||||||||
| BULLOCK, Peter Charles | Secretary | 38 Victoria Drive Houghton Conquest MK45 3LY Bedford Bedfordshire | British | 90202940001 | ||||||||||
| HARBER, Ben | Secretary | Cambridge Innovation Park Denny End Road, Waterbeach CB25 9PB Cambridge Unit F7, Stirling House Cambridgeshire United Kingdom | 324860080001 | |||||||||||
| WALLACE, Susan Margaret | Secretary | Mosse Gardens PO19 3PQ Chichester 40 West Sussex United Kingdom | 236967930001 | |||||||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 40 Dukes Place EC3A 7NH London First Floor United Kingdom |
| 102944500001 | ||||||||||
| ST JOHN'S SQUARE SECRETARIES LIMITED | Secretary | Baker Street W1U 7EU London 55 England |
| 167757300001 | ||||||||||
| BERRY, Stephen Ronald | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Tennyson House Cambridgeshire United Kingdom | United Kingdom | British | 30050780002 | |||||||||
| BERRY, Stephen Ronald | Director | 196 Wyatt Drive SW13 8AJ London 19 Holst Mansions | United Kingdom | British | 30050780002 | |||||||||
| BIRKELAND, Kristian | Director | Daniel Barthsvei - 12 Kongsberg 3612 Norway | Norwegian | 101906980001 | ||||||||||
| BULLOCK, Peter Charles | Director | 38 Victoria Drive Houghton Conquest MK45 3LY Bedford Bedfordshire | England | British | 90202940001 | |||||||||
| COOKE, Timothy Mirfield, Dr | Director | 1 Foster Road W4 4NY London | United Kingdom | British | 65667090001 | |||||||||
| FABIAN, Andrew Mark | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Tennyson House Cambridgeshire United Kingdom | United Kingdom | British | 61022990001 | |||||||||
| GALLAGHER, Aidan Peter | Director | 18 Crannagh Road Rathfarnham Dublin 14 Ireland | Irish | 126273600001 | ||||||||||
| GUTHRIE, Duncan James | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Tennyson House Cambridgeshire United Kingdom | United Kingdom | British | 149275650001 | |||||||||
| GUTHRIE, Duncan James | Director | 6 Summerfield Close Burwell CB25 0FD Cambridge | British | 91556890002 | ||||||||||
| HANKE, Marcus Nigel | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Tennyson House Cambridgeshire United Kingdom | England | British | 88202030002 | |||||||||
| SANDERSON, Michael Stephen, Dr | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Tennyson House Cambridgeshire United Kingdom | England | British | 76572340004 | |||||||||
| SHEARS, Jonathan Christopher | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Tennyson House Cambridgeshire United Kingdom | United Kingdom | British | 269010050001 | |||||||||
| SNAPE, Nicholas John | Director | Longchamp Drive CB7 4QS Ely 42 Cambridgeshire United Kingdom | England | British | 102484350004 | |||||||||
| WOODSFORD, Peter Alfred | Director | 14 Chesterton Hall Crescent CB4 1AP Cambridge | United Kingdom | British | 13051350002 | |||||||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of 1SPATIAL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1spatial Holdings Limited | Apr 06, 2016 | Stirling House, Cambridge Innovation Park Denny End Road, Waterbeach, Cambridge CB25 9PB Cambridgeshire Unit F7 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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