1SPATIAL HOLDINGS LIMITED

1SPATIAL HOLDINGS LIMITED

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

    Company Name1SPATIAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05212691
    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 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 AddressNo

    What were the previous names of 1SPATIAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    1SPATIAL HOLDINGS PLCOct 18, 2010Oct 18, 2010
    IQ HOLDINGS PLCAug 23, 2004Aug 23, 2004

    What are the latest accounts for 1SPATIAL HOLDINGS LIMITED?

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

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

    Last Confirmation Statement Made Up ToSep 03, 2026
    Next Confirmation Statement DueSep 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2025
    OverdueNo

    What are the latest filings for 1SPATIAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jan 31, 2025

    17 pagesAA

    legacy

    122 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 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 Plc 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

    Accounts for a dormant company made up to Jan 31, 2024

    15 pagesAA

    legacy

    126 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 03, 2024 with no updates

    3 pagesCS01

    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 Sep 03, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jan 31, 2023

    13 pagesAA

    legacy

    126 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Stuart William Ritchie as a director on Apr 11, 2023

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Sep 03, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jan 31, 2022

    13 pagesAA

    Who are the officers of 1SPATIAL HOLDINGS 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
    336329540001
    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
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    Secretary
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    British155499670001
    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
    324860790001
    MCGOWAN, Neil Grant
    Coverack Way
    Port Solent
    PO6 4SX Portsmouth
    16
    Hampshire
    Secretary
    Coverack Way
    Port Solent
    PO6 4SX Portsmouth
    16
    Hampshire
    British53786720007
    WALLACE, Susan Margaret
    Mosse Gardens
    PO19 3PQ Chichester
    40
    West Sussex
    United Kingdom
    Secretary
    Mosse Gardens
    PO19 3PQ Chichester
    40
    West Sussex
    United Kingdom
    236968380001
    C F SECRETARIES LIMITED
    Radbourne
    56 Kenilworth Road
    CV32 6JW Leamington Spa
    Warwickshire
    Secretary
    Radbourne
    56 Kenilworth Road
    CV32 6JW Leamington Spa
    Warwickshire
    106284720001
    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
    167757410001
    XL SECRETARIES LIMITED
    Radbourne
    56 Kenilworth Road
    CV32 6JW Leamington Spa
    Warwickshire
    Secretary
    Radbourne
    56 Kenilworth Road
    CV32 6JW Leamington Spa
    Warwickshire
    118268550001
    BERRY, Stephen Ronald
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    United KingdomBritish30050780002
    BLEARS, Gale
    Kingswood Drive
    SM2 5NB Sutton
    2
    Surrey
    Director
    Kingswood Drive
    SM2 5NB Sutton
    2
    Surrey
    EnglandBritish138049650001
    BULLOCK, Peter Charles
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    EnglandBritish90202940001
    DARVILL, Russell James
    Mayflower Way
    CM5 9AZ Ongar
    41
    Essex
    Director
    Mayflower Way
    CM5 9AZ Ongar
    41
    Essex
    United KingdomBritish130917580001
    GREEN, Julian Everard
    Radbourne
    56 Kenilworth Road
    CV32 6JW Leamington Spa
    Warwickshire
    Director
    Radbourne
    56 Kenilworth Road
    CV32 6JW Leamington Spa
    Warwickshire
    EnglandBritish152242280001
    GREEN, Julian Everard
    Radbourne
    56 Kenilworth Road
    CV32 6JW Leamington Spa
    Warwickshire
    Director
    Radbourne
    56 Kenilworth Road
    CV32 6JW Leamington Spa
    Warwickshire
    United KingdomBritish126332380001
    GUTHRIE, Duncan James
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House Cambridge Business Park
    Cambridgeshire
    United Kingdom
    Director
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House Cambridge Business Park
    Cambridgeshire
    United Kingdom
    United KingdomBritish149275650001
    GUTHRIE, Duncan James
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    United KingdomBritish149275650001
    HANKE, Marcus Nigel
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    EnglandBritish88202030002
    HEARLEY, Timothy Michael
    Rush Leys 4 Birds Hill Rise
    Oxshott
    KT22 0SW Leatherhead
    Surrey
    Director
    Rush Leys 4 Birds Hill Rise
    Oxshott
    KT22 0SW Leatherhead
    Surrey
    EnglandBritish47903210001
    MARKS, David Jeffrey
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    United KingdomBritish152528290001
    MARTIN, Richard
    3 Chapel Place
    Rivington Street
    EC2A 3DQ London
    Director
    3 Chapel Place
    Rivington Street
    EC2A 3DQ London
    British76525510002
    MCGOWAN, Neil Grant
    Coverack Way
    Port Solent
    PO6 4SX Portsmouth
    16
    Hampshire
    Director
    Coverack Way
    Port Solent
    PO6 4SX Portsmouth
    16
    Hampshire
    EnglandBritish53786720007
    MITCHEL, John Oliver
    56 Kenilworth Road
    CV32 6JW Leamington Spa
    Radbourne
    Warwickshire
    Director
    56 Kenilworth Road
    CV32 6JW Leamington Spa
    Radbourne
    Warwickshire
    UkBritish149365690001
    PARKINSON, Peter William
    9 Bridge Lane
    SW11 3AD London
    Director
    9 Bridge Lane
    SW11 3AD London
    EnglandBritish9546220001
    SANDERSON, Michael Stephen, Dr
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    EnglandBritish76572340004
    SEYDEL, Joachim Eberhard
    37 Durdham Park
    Greystones
    BS6 6XF Bristol
    Avon
    Director
    37 Durdham Park
    Greystones
    BS6 6XF Bristol
    Avon
    EnglandBritish110514650001
    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
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    EnglandBritish155350980001
    WEIR, Janette
    136 Vanguard Building
    18 Westferry Road
    E14 8LZ London
    Director
    136 Vanguard Building
    18 Westferry Road
    E14 8LZ London
    British108679590001

    Who are the persons with significant control of 1SPATIAL HOLDINGS 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 FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05429800
    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