1SPATIAL PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name1SPATIAL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05429800
    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 PLC?

    • Other information technology service activities (62090) / Information and communication

    Where is 1SPATIAL PLC 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 PLC?

    Previous Company Names
    Company NameFromUntil
    AVISEN PLCJan 30, 2009Jan 30, 2009
    Z GROUP PLCJun 20, 2005Jun 20, 2005
    Z GROUP INVESTMENTS PLCApr 20, 2005Apr 20, 2005

    What are the latest accounts for 1SPATIAL PLC?

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

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

    Last Confirmation Statement Made Up ToApr 20, 2026
    Next Confirmation Statement DueMay 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2025
    OverdueNo

    What are the latest filings for 1SPATIAL PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 23, 2025

    • Capital: GBP 20,255,610.32
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 06, 2025

    • Capital: GBP 20,251,610.32
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 30, 2025

    • Capital: GBP 20,241,610.32
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 15, 2025

    • Capital: GBP 20,238,360.32
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 14, 2025

    • Capital: GBP 20,235,860.32
    3 pagesSH01

    Director's details changed for Mr Andrew Henry Roberts on Jan 01, 2023

    2 pagesCH01

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

    2 pagesCH01

    Director's details changed for Mr Andrew Henry Roberts on Aug 11, 2025

    2 pagesCH01

    Director's details changed for Mr Peter John Massey on Aug 11, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Aug 05, 2025

    • Capital: GBP 20,234,560.32
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 25, 2025

    • Capital: GBP 20,210,715.52
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 11, 2025

    • Capital: GBP 20,209,153.02
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 19, 2025

    • Capital: GBP 20,202,278.02
    3 pagesSH01

    Group of companies' accounts made up to Jan 31, 2025

    122 pagesAA

    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

    Confirmation statement made on Apr 20, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jan 22, 2025

    • Capital: GBP 20,199,778.02
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 07, 2025

    • Capital: GBP 20,194,778.02
    3 pagesSH01

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

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Statement of capital following an allotment of shares on Aug 01, 2024

    • Capital: GBP 20,190,978.02
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 15, 2024

    • Capital: GBP 20,187,728.02
    3 pagesSH01

    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

    Who are the officers of 1SPATIAL PLC?

    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
    336330100001
    MASSEY, Peter John
    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 KingdomBritish186078880003
    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
    ROBERTS, Andrew Henry
    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 KingdomBritish41438540003
    SMALL, Francis David
    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 KingdomBritish237373430001
    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
    324859810001
    HAWKES, Michael Gwyn
    39 Effingham Road
    KT6 5JZ Surbiton
    Surrey
    Secretary
    39 Effingham Road
    KT6 5JZ Surbiton
    Surrey
    British114416250001
    MILVERTON, Claire
    c/o Capita Company Secretarial Services Limited
    40 Dukes Street
    EC3A 7NH London
    First Floor
    United Kingdom
    Secretary
    c/o Capita Company Secretarial Services Limited
    40 Dukes Street
    EC3A 7NH London
    First Floor
    United Kingdom
    201598040001
    NEALE, Duncan John
    18 Fielding Road
    W14 0LL London
    Secretary
    18 Fielding Road
    W14 0LL London
    British115747730002
    TRUE, James
    3rd Floor Maisonette
    22 Wimpole Street
    W1G 8GP London
    Secretary
    3rd Floor Maisonette
    22 Wimpole Street
    W1G 8GP London
    British104984170001
    WALLACE, Susan Margaret
    Mosse Gardens
    PO19 3PQ Chichester
    40
    West Sussex
    United Kingdom
    Secretary
    Mosse Gardens
    PO19 3PQ Chichester
    40
    West Sussex
    United Kingdom
    234027510001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    LONDON REGISTRARS P.L.C.
    Floor Haines House
    21 John Street
    WC1N 2BP London
    4th
    United Kingdom
    Secretary
    Floor Haines House
    21 John Street
    WC1N 2BP London
    4th
    United Kingdom
    107080890003
    ST JOHNS SQUARE SECRETARIES LIMITED
    20 Farringdon Road
    EC1M 3AP London
    Farringdon Place
    Secretary
    20 Farringdon Road
    EC1M 3AP London
    Farringdon Place
    Identification TypeEuropean Economic Area
    Registration Number01190758
    156971230001
    ARROWSMITH, Robert George
    100 Fetter Lane
    EC4A 1BN London
    Xploite Plc
    Director
    100 Fetter Lane
    EC4A 1BN London
    Xploite Plc
    United KingdomBritish70780350004
    BATTLES, Mark Barney
    Park Street
    GU1 4HN Guildford
    Pannell House
    Surrey
    United Kingdom
    Director
    Park Street
    GU1 4HN Guildford
    Pannell House
    Surrey
    United Kingdom
    EnglandBritish155316320001
    BEKHOR, Jack Anthony
    Flat 3
    6 Queens Gate Place
    SW7 5NU London
    Director
    Flat 3
    6 Queens Gate Place
    SW7 5NU London
    British92281680005
    BERRY, Stephen Ronald
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    United Kingdom
    United KingdomBritish30050780002
    CLAYDON, Jonathan Kent
    c/o Inca Software Limited
    20 The Avenue
    TW20 9AB Egham
    Baronsmede
    Surrey
    England
    Director
    c/o Inca Software Limited
    20 The Avenue
    TW20 9AB Egham
    Baronsmede
    Surrey
    England
    United KingdomBritish65705670001
    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
    FRANK, John Michael Bruce
    Baronsmede
    20 The Avenue
    TW20 9AB Egham
    Inca Software Limited
    Surrey
    Director
    Baronsmede
    20 The Avenue
    TW20 9AB Egham
    Inca Software Limited
    Surrey
    EnglandBritish111078980003
    HABGOOD, Nicholas John
    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 KingdomBritish76793280001
    HANKE, Marcus Nigel
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    8
    Middlesex
    United Kingdom
    Director
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    8
    Middlesex
    United Kingdom
    EnglandBritish88202030002
    HAWKES, Michael Gwyn
    39 Effingham Road
    KT6 5JZ Surbiton
    Surrey
    Director
    39 Effingham Road
    KT6 5JZ Surbiton
    Surrey
    EnglandBritish114416250001
    HILL, Jonathan Charles George
    Park Street
    GU1 4HN Guildford
    Pannell House
    Surrey
    United Kingdom
    Director
    Park Street
    GU1 4HN Guildford
    Pannell House
    Surrey
    United Kingdom
    EnglandBritish87225430001
    JONES, Keith
    Three Season's Office Park
    7 Spring Road, Rivonia
    Johannesburg
    Block A
    South Africa
    Director
    Three Season's Office Park
    7 Spring Road, Rivonia
    Johannesburg
    Block A
    South Africa
    South AfricaSouth African135233090001
    NEALE, Duncan John
    18 Fielding Road
    W14 0LL London
    Director
    18 Fielding Road
    W14 0LL London
    United KingdomBritish115747730002
    PAYNE, Nicole
    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 KingdomBritish227105110001
    PEACOCK, Louis Donald
    c/o Inca Software Limited
    20 The Avenue
    TW20 9AB Egham
    Baronsmede
    Surrey
    England
    Director
    c/o Inca Software Limited
    20 The Avenue
    TW20 9AB Egham
    Baronsmede
    Surrey
    England
    United KingdomBritish148527690001
    RICHARDS, David
    c/o Capita Company Secretarial Services Limited
    40 Dukes Place
    EC3A 7NH London
    First Floor
    United Kingdom
    Director
    c/o Capita Company Secretarial Services Limited
    40 Dukes Place
    EC3A 7NH London
    First Floor
    United Kingdom
    United StatesBritish130942410001
    SANDERSON, Michael Stephen, Dr
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Tennyson House
    United Kingdom
    EnglandBritish76572340004
    SLATER, Jonathan
    54 Willow Road
    OX25 2RR Bicester
    Oxfordshire
    Director
    54 Willow Road
    OX25 2RR Bicester
    Oxfordshire
    British99410250001
    SMITH, Andrew Ian
    100 Fetter Lane
    EC4A 1BN London
    Xploite Plc
    Director
    100 Fetter Lane
    EC4A 1BN London
    Xploite Plc
    United KingdomBritish94602120002
    SMITH, Andrew Ian
    The Lodge
    31 Hook Hill
    CR2 0LB Sanderstead
    Surrey
    Director
    The Lodge
    31 Hook Hill
    CR2 0LB Sanderstead
    Surrey
    EnglandEnglish94602120001

    What are the latest statements on persons with significant control for 1SPATIAL PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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