1SPATIAL PLC
Overview
| Company Name | 1SPATIAL PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 05429800 |
| 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 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 Address | No |
What were the previous names of 1SPATIAL PLC?
| Company Name | From | Until |
|---|---|---|
| AVISEN PLC | Jan 30, 2009 | Jan 30, 2009 |
| Z GROUP PLC | Jun 20, 2005 | Jun 20, 2005 |
| Z GROUP INVESTMENTS PLC | Apr 20, 2005 | Apr 20, 2005 |
What are the latest accounts for 1SPATIAL PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for 1SPATIAL PLC?
| Last Confirmation Statement Made Up To | Apr 20, 2026 |
|---|---|
| Next Confirmation Statement Due | May 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2025 |
| Overdue | No |
What are the latest filings for 1SPATIAL PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 23, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 06, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 30, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 15, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 14, 2025
| 3 pages | SH01 | ||||||||||||||||||
Director's details changed for Mr Andrew Henry Roberts on Jan 01, 2023 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Ms Claire Milverton on Aug 11, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Andrew Henry Roberts on Aug 11, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Peter John Massey on Aug 11, 2025 | 2 pages | CH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 05, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 25, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 11, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 19, 2025
| 3 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Jan 31, 2025 | 122 pages | AA | ||||||||||||||||||
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 | ||||||||||||||||||
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 22, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 07, 2025
| 3 pages | SH01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 01, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 15, 2024
| 3 pages | SH01 | ||||||||||||||||||
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 | ||||||||||||||||||
Who are the officers of 1SPATIAL PLC?
| 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 | 336330100001 | |||||||||||
| MASSEY, Peter John | Director | Cambridge Innovation Park Denny End Road, Waterbeach CB25 9PB Cambridge Unit F7 Stirling House Cambridgeshire United Kingdom | United Kingdom | British | 186078880003 | |||||||||
| 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 | |||||||||
| ROBERTS, Andrew Henry | Director | Cambridge Innovation Park Denny End Road, Waterbeach CB25 9PB Cambridge Unit F7 Stirling House Cambridgeshire United Kingdom | United Kingdom | British | 41438540003 | |||||||||
| SMALL, Francis David | Director | Cambridge Innovation Park Denny End Road, Waterbeach CB25 9PB Cambridge Unit F7 Stirling House Cambridgeshire United Kingdom | United Kingdom | British | 237373430001 | |||||||||
| HARBER, Ben | Secretary | Cambridge Innovation Park Denny End Road, Waterbeach CB25 9PB Cambridge Unit F7 Stirling House Cambridgeshire United Kingdom | 324859810001 | |||||||||||
| HAWKES, Michael Gwyn | Secretary | 39 Effingham Road KT6 5JZ Surbiton Surrey | British | 114416250001 | ||||||||||
| MILVERTON, Claire | Secretary | c/o Capita Company Secretarial Services Limited 40 Dukes Street EC3A 7NH London First Floor United Kingdom | 201598040001 | |||||||||||
| NEALE, Duncan John | Secretary | 18 Fielding Road W14 0LL London | British | 115747730002 | ||||||||||
| TRUE, James | Secretary | 3rd Floor Maisonette 22 Wimpole Street W1G 8GP London | British | 104984170001 | ||||||||||
| WALLACE, Susan Margaret | Secretary | Mosse Gardens PO19 3PQ Chichester 40 West Sussex United Kingdom | 234027510001 | |||||||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
| LONDON REGISTRARS P.L.C. | Secretary | Floor Haines House 21 John Street WC1N 2BP London 4th United Kingdom | 107080890003 | |||||||||||
| ST JOHNS SQUARE SECRETARIES LIMITED | Secretary | 20 Farringdon Road EC1M 3AP London Farringdon Place |
| 156971230001 | ||||||||||
| ARROWSMITH, Robert George | Director | 100 Fetter Lane EC4A 1BN London Xploite Plc | United Kingdom | British | 70780350004 | |||||||||
| BATTLES, Mark Barney | Director | Park Street GU1 4HN Guildford Pannell House Surrey United Kingdom | England | British | 155316320001 | |||||||||
| BEKHOR, Jack Anthony | Director | Flat 3 6 Queens Gate Place SW7 5NU London | British | 92281680005 | ||||||||||
| BERRY, Stephen Ronald | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Tennyson House United Kingdom | United Kingdom | British | 30050780002 | |||||||||
| CLAYDON, Jonathan Kent | Director | c/o Inca Software Limited 20 The Avenue TW20 9AB Egham Baronsmede Surrey England | United Kingdom | British | 65705670001 | |||||||||
| FABIAN, Andrew Mark | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Tennyson House Cambridgeshire United Kingdom | United Kingdom | British | 61022990001 | |||||||||
| FRANK, John Michael Bruce | Director | Baronsmede 20 The Avenue TW20 9AB Egham Inca Software Limited Surrey | England | British | 111078980003 | |||||||||
| HABGOOD, Nicholas John | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Tennyson House Cambridgeshire United Kingdom | United Kingdom | British | 76793280001 | |||||||||
| HANKE, Marcus Nigel | Director | The Square Stockley Park UB11 1FW Uxbridge 8 Middlesex United Kingdom | England | British | 88202030002 | |||||||||
| HAWKES, Michael Gwyn | Director | 39 Effingham Road KT6 5JZ Surbiton Surrey | England | British | 114416250001 | |||||||||
| HILL, Jonathan Charles George | Director | Park Street GU1 4HN Guildford Pannell House Surrey United Kingdom | England | British | 87225430001 | |||||||||
| JONES, Keith | Director | Three Season's Office Park 7 Spring Road, Rivonia Johannesburg Block A South Africa | South Africa | South African | 135233090001 | |||||||||
| NEALE, Duncan John | Director | 18 Fielding Road W14 0LL London | United Kingdom | British | 115747730002 | |||||||||
| PAYNE, Nicole | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Tennyson House Cambridgeshire United Kingdom | United Kingdom | British | 227105110001 | |||||||||
| PEACOCK, Louis Donald | Director | c/o Inca Software Limited 20 The Avenue TW20 9AB Egham Baronsmede Surrey England | United Kingdom | British | 148527690001 | |||||||||
| RICHARDS, David | Director | c/o Capita Company Secretarial Services Limited 40 Dukes Place EC3A 7NH London First Floor United Kingdom | United States | British | 130942410001 | |||||||||
| SANDERSON, Michael Stephen, Dr | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Tennyson House United Kingdom | England | British | 76572340004 | |||||||||
| SLATER, Jonathan | Director | 54 Willow Road OX25 2RR Bicester Oxfordshire | British | 99410250001 | ||||||||||
| SMITH, Andrew Ian | Director | 100 Fetter Lane EC4A 1BN London Xploite Plc | United Kingdom | British | 94602120002 | |||||||||
| SMITH, Andrew Ian | Director | The Lodge 31 Hook Hill CR2 0LB Sanderstead Surrey | England | English | 94602120001 |
What are the latest statements on persons with significant control for 1SPATIAL PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2017 | The 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