SPACEHIVE LTD

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

    Company NameSPACEHIVE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07553730
    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 SPACEHIVE LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SPACEHIVE LTD located?

    Registered Office Address
    The Brew, Eagle House
    163 City Road
    EC1V 1NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of SPACEHIVE LTD?

    Previous Company Names
    Company NameFromUntil
    XTRA UK PROJECTS LTDMar 07, 2011Mar 07, 2011

    What are the latest accounts for SPACEHIVE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SPACEHIVE LTD?

    Last Confirmation Statement Made Up ToMar 07, 2027
    Next Confirmation Statement DueMar 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2026
    OverdueNo

    What are the latest filings for SPACEHIVE LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Namisha Dhanak as a director on Apr 30, 2026

    1 pagesTM01

    Appointment of Mr Ali Amin Dreidi as a director on Apr 13, 2026

    2 pagesAP01

    Confirmation statement made on Mar 07, 2026 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Mar 07, 2025 with updates

    7 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Statement of capital following an allotment of shares on Jul 01, 2020

    • Capital: GBP 31,018.29
    4 pagesSH01

    Change of details for Mr Christopher Gourlay as a person with significant control on Apr 29, 2024

    2 pagesPSC04

    Registered office address changed from The Brew Eagle House, 163 City Road London EC1V 1NR to The Brew, Eagle House 163 City Road London EC1V 1NR on Mar 28, 2024

    1 pagesAD01

    Registered office address changed from Eagle House, the Brew 163 City Road London EC1V 1NR to The Brew Eagle House, 163 City Road London EC1V 1NR on Mar 28, 2024

    1 pagesAD01

    Registered office address changed from Eagle House the Brew 163 City Road London EC1V 1NR to Eagle House, the Brew 163 City Road London EC1V 1NR on Mar 28, 2024

    1 pagesAD01

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Eagle House the Brew 163 City Road London EC1V 1NR to Eagle House the Brew 163 City Road London EC1V 1NR on Mar 28, 2024

    1 pagesAD01

    Registered office address changed from Eagle House the Brew 163 City Road London EC1V 1NR England to Eagle House the Brew 163 City Road London EC1V 1NR on Mar 28, 2024

    1 pagesAD01

    Registered office address changed from Eagle House, the Brew 163 City Road London EC1V 1NR England to Eagle House the Brew 163 City Road London EC1V 1NR on Mar 27, 2024

    1 pagesAD01

    Director's details changed for Mr Mark Foster on Mar 27, 2024

    2 pagesCH01

    Director's details changed for Ms Namisha Dhanak on Mar 27, 2024

    2 pagesCH01

    Director's details changed for Ms Jennifer Mary Marzullo on Mar 27, 2024

    2 pagesCH01

    Registered office address changed from Eagle House, the Brew, 163, City Road London EC1V 1NR England to Eagle House, the Brew 163 City Road London EC1V 1NR on Mar 26, 2024

    1 pagesAD01

    Director's details changed for Ms Namisha Dhanak on Mar 26, 2024

    2 pagesCH01

    Director's details changed for Mr Mark Foster on Mar 26, 2024

    2 pagesCH01

    Director's details changed for Ms Jennifer Mary Marzullo on Mar 26, 2024

    2 pagesCH01

    Director's details changed for Ms Namisha Dhanak on Mar 13, 2024

    2 pagesCH01

    Registered office address changed from Second Home 68 Hanbury Street London E1 5JL England to Eagle House, the Brew, 163, City Road London EC1V 1NR on Mar 13, 2024

    1 pagesAD01

    Director's details changed for Mr Mark Foster on Mar 13, 2024

    2 pagesCH01

    Who are the officers of SPACEHIVE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DREIDI, Ali Amin
    Rue Joseph Ii 20
    1000 Brussels
    Shaping Impact
    Belgium
    Director
    Rue Joseph Ii 20
    1000 Brussels
    Shaping Impact
    Belgium
    NetherlandsAmerican347445400001
    FOSTER, Mark
    The Brew
    163 City Road
    EC1V 1NR London
    Eagle House
    England
    Director
    The Brew
    163 City Road
    EC1V 1NR London
    Eagle House
    England
    EnglandBritish80009650004
    MARZULLO, Jennifer Mary
    The Brew
    163 City Road
    EC1V 1NR London
    Eagle House
    England
    Director
    The Brew
    163 City Road
    EC1V 1NR London
    Eagle House
    England
    EnglandAmerican,Italian148616230006
    BOFA, Anna
    68 Hanbury Street
    E1 5JL London
    Second Home
    England
    Director
    68 Hanbury Street
    E1 5JL London
    Second Home
    England
    EnglandAmerican271004780001
    CURRAN, Rory Greenway
    68 Hanbury Street
    E1 5JL London
    Second Home
    England
    Director
    68 Hanbury Street
    E1 5JL London
    Second Home
    England
    United KingdomBritish76461080007
    DHANAK, Namisha
    The Brew
    163 City Road
    EC1V 1NR London
    Eagle House
    England
    Director
    The Brew
    163 City Road
    EC1V 1NR London
    Eagle House
    England
    EnglandBritish290605500001
    GOURLAY, Christopher
    Rua Da Guine
    R/C Dir
    1170-172
    7
    Lisboa
    Portugal
    Director
    Rua Da Guine
    R/C Dir
    1170-172
    7
    Lisboa
    Portugal
    PortugalBritish158293990004
    JEEVAN, Sharath Kumar
    St John Street
    EC1V 4PW London
    145-157
    United Kingdom
    Director
    St John Street
    EC1V 4PW London
    145-157
    United Kingdom
    United KingdomBritish126986230002
    MARCHANT, Andrew William
    68 Hanbury Street
    E1 5JL London
    Second Home
    England
    Director
    68 Hanbury Street
    E1 5JL London
    Second Home
    England
    EnglandBritish141444020004
    MARZULLO, Jennifer Mary
    155 Commercial Street
    E1 6BJ London
    The Cube London Studio 5
    United Kingdom
    Director
    155 Commercial Street
    E1 6BJ London
    The Cube London Studio 5
    United Kingdom
    EnglandAmerican,Italian148616230004
    ROGGEN, Fried Jo Herbert Erik
    Rue Ducale
    Brussels
    41
    Brussels Region 1000
    Belgium
    Director
    Rue Ducale
    Brussels
    41
    Brussels Region 1000
    Belgium
    BelgiumBelgian190845440001
    SATTERTHWAITE, Christopher James
    62 Buckingham Gate
    SW1E 6AJ London
    Chime Communications
    England
    Director
    62 Buckingham Gate
    SW1E 6AJ London
    Chime Communications
    England
    EnglandBritish45969380003
    SATTERTHWAITE, Christopher James
    c/o Chris Satterthwaite
    Buckingham Gate
    SW1E 6AJ London
    Chime Communications
    England
    Director
    c/o Chris Satterthwaite
    Buckingham Gate
    SW1E 6AJ London
    Chime Communications
    England
    EnglandBritish45969380003
    SCHWARTZ, Rodney Scott
    Wood Lane
    N6 5UB London
    38
    United Kingdom
    Director
    Wood Lane
    N6 5UB London
    38
    United Kingdom
    EnglandBritish101442670001
    WARNER, Hugo Octavius
    Banbury Road
    E9 7DU London
    6
    United Kingdom
    Director
    Banbury Road
    E9 7DU London
    6
    United Kingdom
    United KingdomBritish161329970001

    Who are the persons with significant control of SPACEHIVE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Big Society Capital Limited
    New Fetter Lane
    EC4A 1AZ London
    New Fetter Place
    England
    Apr 06, 2016
    New Fetter Lane
    EC4A 1AZ London
    New Fetter Place
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number07599565
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Christopher Gourlay
    R/C Dir, 1170-172
    Lisboa
    7 Rua Da Guine
    Portugal
    Apr 06, 2016
    R/C Dir, 1170-172
    Lisboa
    7 Rua Da Guine
    Portugal
    No
    Nationality: British
    Country of Residence: Portugal
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Piet Andre Colruyt
    Hertogsstraat
    1000 Belgium
    39
    Belgium
    Apr 06, 2016
    Hertogsstraat
    1000 Belgium
    39
    Belgium
    No
    Nationality: Belgian
    Country of Residence: Belgium
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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