1SPATIAL HOLDINGS LIMITED
Overview
| Company Name | 1SPATIAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05212691 |
| 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 HOLDINGS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is 1SPATIAL HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| 1SPATIAL HOLDINGS PLC | Oct 18, 2010 | Oct 18, 2010 |
| IQ HOLDINGS PLC | Aug 23, 2004 | Aug 23, 2004 |
What are the latest accounts for 1SPATIAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for 1SPATIAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 03, 2025 |
| Overdue | No |
What are the latest filings for 1SPATIAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jan 31, 2025 | 17 pages | AA | ||
legacy | 122 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 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 Plc 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 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 15 pages | AA | ||
legacy | 126 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||
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 Sep 03, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jan 31, 2023 | 13 pages | AA | ||
legacy | 126 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Stuart William Ritchie as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Christopher Shears as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jan 31, 2022 | 13 pages | AA | ||
Who are the officers of 1SPATIAL HOLDINGS 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 | 336329540001 | |||||||||||
| 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 | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Tennyson House Cambridgeshire | British | 155499670001 | ||||||||||
| HARBER, Ben | Secretary | Cambridge Innovation Park Denny End Road, Waterbeach CB25 9PB Cambridge Unit F7 Stirling House Cambridgeshire United Kingdom | 324860790001 | |||||||||||
| MCGOWAN, Neil Grant | Secretary | Coverack Way Port Solent PO6 4SX Portsmouth 16 Hampshire | British | 53786720007 | ||||||||||
| WALLACE, Susan Margaret | Secretary | Mosse Gardens PO19 3PQ Chichester 40 West Sussex United Kingdom | 236968380001 | |||||||||||
| C F SECRETARIES LIMITED | Secretary | Radbourne 56 Kenilworth Road CV32 6JW Leamington Spa Warwickshire | 106284720001 | |||||||||||
| 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 |
| 167757410001 | ||||||||||
| XL SECRETARIES LIMITED | Secretary | Radbourne 56 Kenilworth Road CV32 6JW Leamington Spa Warwickshire | 118268550001 | |||||||||||
| BERRY, Stephen Ronald | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Tennyson House Cambridgeshire | United Kingdom | British | 30050780002 | |||||||||
| BLEARS, Gale | Director | Kingswood Drive SM2 5NB Sutton 2 Surrey | England | British | 138049650001 | |||||||||
| BULLOCK, Peter Charles | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Tennyson House Cambridgeshire | England | British | 90202940001 | |||||||||
| DARVILL, Russell James | Director | Mayflower Way CM5 9AZ Ongar 41 Essex | United Kingdom | British | 130917580001 | |||||||||
| GREEN, Julian Everard | Director | Radbourne 56 Kenilworth Road CV32 6JW Leamington Spa Warwickshire | England | British | 152242280001 | |||||||||
| GREEN, Julian Everard | Director | Radbourne 56 Kenilworth Road CV32 6JW Leamington Spa Warwickshire | United Kingdom | British | 126332380001 | |||||||||
| GUTHRIE, Duncan James | Director | Cowley Road CB4 0WZ Cambridge Tennyson House Cambridge Business Park Cambridgeshire United Kingdom | United Kingdom | British | 149275650001 | |||||||||
| GUTHRIE, Duncan James | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Tennyson House Cambridgeshire | United Kingdom | British | 149275650001 | |||||||||
| HANKE, Marcus Nigel | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Tennyson House Cambridgeshire | England | British | 88202030002 | |||||||||
| HEARLEY, Timothy Michael | Director | Rush Leys 4 Birds Hill Rise Oxshott KT22 0SW Leatherhead Surrey | England | British | 47903210001 | |||||||||
| MARKS, David Jeffrey | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Tennyson House Cambridgeshire | United Kingdom | British | 152528290001 | |||||||||
| MARTIN, Richard | Director | 3 Chapel Place Rivington Street EC2A 3DQ London | British | 76525510002 | ||||||||||
| MCGOWAN, Neil Grant | Director | Coverack Way Port Solent PO6 4SX Portsmouth 16 Hampshire | England | British | 53786720007 | |||||||||
| MITCHEL, John Oliver | Director | 56 Kenilworth Road CV32 6JW Leamington Spa Radbourne Warwickshire | Uk | British | 149365690001 | |||||||||
| PARKINSON, Peter William | Director | 9 Bridge Lane SW11 3AD London | England | British | 9546220001 | |||||||||
| SANDERSON, Michael Stephen, Dr | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Tennyson House Cambridgeshire | England | British | 76572340004 | |||||||||
| SEYDEL, Joachim Eberhard | Director | 37 Durdham Park Greystones BS6 6XF Bristol Avon | England | British | 110514650001 | |||||||||
| 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 | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Tennyson House Cambridgeshire | England | British | 155350980001 | |||||||||
| WEIR, Janette | Director | 136 Vanguard Building 18 Westferry Road E14 8LZ London | British | 108679590001 |
Who are the persons with significant control of 1SPATIAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1spatial Plc | 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