SPACIOUS LTD
Overview
| Company Name | SPACIOUS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08739117 |
| 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 SPACIOUS LTD?
- Web portals (63120) / Information and communication
Where is SPACIOUS LTD located?
| Registered Office Address | C9 Glyme Court Oxford Office Village Langford Lane OX5 1LQ Kidlington Oxfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPACIOUS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for SPACIOUS LTD?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for SPACIOUS LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 18, 2025 with updates | 18 pages | CS01 | ||||||
Current accounting period extended from Oct 31, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||
Registered office address changed from Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom to C9 Glyme Court Oxford Office Village Langford Lane Kidlington Oxfordshire OX5 1LQ on Jun 06, 2025 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Oct 31, 2024 | 13 pages | AA | ||||||
Notification of Yardi Systems Limited as a person with significant control on Dec 30, 2024 | 2 pages | PSC02 | ||||||
Register inspection address has been changed from C/O M Group (Peter Smith) C9 Glyme Court Oxford Office Village, Langford Lane Kidlington Oxford OX5 1LQ England to C/O M Group (Peter Smith), C9 Glyme Court Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ | 1 pages | AD02 | ||||||
Withdrawal of a person with significant control statement on Jan 10, 2025 | 2 pages | PSC09 | ||||||
Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to C/O M Group (Peter Smith) C9 Glyme Court Oxford Office Village, Langford Lane Kidlington Oxford OX5 1LQ | 1 pages | AD02 | ||||||
Director's details changed for Ms Anant Madhukar Yardi on Dec 30, 2024 | 2 pages | CH01 | ||||||
Appointment of Mr Neal Michael Gemassmer as a director on Dec 30, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Arnold Evan Brier as a director on Dec 30, 2024 | 2 pages | AP01 | ||||||
Appointment of Ms Anant Madhukar Yardi as a director on Dec 30, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Ohs Secretaries Limited as a secretary on Dec 30, 2024 | 1 pages | TM02 | ||||||
Termination of appointment of Aaron Ross as a director on Dec 30, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Hugo Miguel Goncalves Conceicao Silva as a director on Dec 30, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of David Alexander Mechaneck Anderson as a director on Dec 30, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Tushar Agarwal as a director on Dec 30, 2024 | 1 pages | TM01 | ||||||
Satisfaction of charge 087391170001 in full | 1 pages | MR04 | ||||||
Statement of capital following an allotment of shares on Sep 09, 2024
| 5 pages | SH01 | ||||||
Confirmation statement made on Oct 18, 2024 with updates | 13 pages | CS01 | ||||||
Second filing of a statement of capital following an allotment of shares on Mar 27, 2024
| 7 pages | RP04SH01 | ||||||
Total exemption full accounts made up to Oct 31, 2023 | 12 pages | AA | ||||||
Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on Mar 09, 2024 | 1 pages | AD01 | ||||||
Confirmation statement made on Oct 18, 2023 with updates | 16 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Aug 31, 2023
| 6 pages | SH01 | ||||||
| ||||||||
Who are the officers of SPACIOUS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRIER, Arnold Evan | Director | c/o Legal Department S. Fairview Ave. 93117 Santa Barbara 430 United States | United States | American | 330862340001 | |||||||||
| GEMASSMER, Neal Michael | Director | c/o Legal Department S. Fairview Ave. 93117 Santa Barbara 430 United States | Netherlands | American | 330862400001 | |||||||||
| YARDI, Anant Madhukar | Director | c/o Legal Department S. Fairview Ave. 93117 Santa Barbara 430 United States | United States | American | 330862270001 | |||||||||
| OHS SECRETARIES LIMITED | Secretary | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom |
| 147090370002 | ||||||||||
| AGARWAL, Tushar | Director | Broadway SG6 9BL Letchworth Garden City Suite 501 The Nexus Building Herts United Kingdom | United Kingdom | British | 182217770003 | |||||||||
| ANDERSON, David Alexander Mechaneck | Director | Broadway SG6 9BL Letchworth Garden City Suite 501 The Nexus Building Herts United Kingdom | United Kingdom | British,American | 286341860001 | |||||||||
| BUTT, Faisal Shahid | Director | Clifton Road KT2 6PL Kingston Upon Thames 93 Surrey England | England | British,Belgian,Pakistani | 156402330002 | |||||||||
| GONCALVES CONCEICAO SILVA, Hugo Miguel | Director | Broadwick Street W1F 0DQ London 33 United Kingdom | United Kingdom | Portuguese | 298576800001 | |||||||||
| HOLMES, Edward David | Director | c/o Eddie Holmes - Hamilton Bradshaw Limited Grosvenor Street W1K 3HZ London 60 England | England | British | 187639200001 | |||||||||
| LAZAREV, Alexander | Director | PO BOX 847 KY11103 Grand Cayman One Capital Place Cayman Island | Russia | Russian | 242145720001 | |||||||||
| ROSS, Aaron | Director | Broadway SG6 9BL Letchworth Garden City Suite 501 The Nexus Building Herts United Kingdom | England | British | 275387710001 | |||||||||
| SILVA, Rohan Anthony | Director | 80 Hanbury Street E1 5JL London Second Home United Kingdom | United Kingdom | British | 162509330001 | |||||||||
| UMINSKI, Carl Stefan | Director | Broadway 501 SG6 9BL Letchworth Garden City The Nexus Building Hertfordshire United Kingdom | United Kingdom | British | 244310240001 | |||||||||
| WATSON, Thomas Matthew | Director | Broadway 501 SG6 9BL Letchworth Garden City The Nexus Building Hertfordshire United Kingdom | United Kingdom | British | 182217780001 |
Who are the persons with significant control of SPACIOUS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Yardi Systems Limited | Dec 30, 2024 | Oxford Office Village Langford Lane OX5 1LQ Kidlington C9 Glyme Court Oxford England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Tushar Agarwal | Apr 06, 2016 | Mapeshill Place 3 Mapeshill Place NW2 5LA London 3 London United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Thomas Matthew Watson | Apr 06, 2016 | Darent Close Stone Cross BN24 5PW Pevensey 30 East Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SPACIOUS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 01, 2016 | Dec 30, 2024 | 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