1SPATIAL GROUP LIMITED

Register to unlock more data on OkredoRegister

1SPATIAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04785688

Incorporation date

03/06/2003

Size

Full

Contacts

Registered address

Registered address

Unit F7, Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire CB25 9PBCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2003)
dot icon29/01/2026
Previous accounting period shortened from 2025-01-31 to 2025-01-30
dot icon15/08/2025
Director's details changed for Ms Claire Milverton on 2025-08-11
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon29/05/2025
Termination of appointment of Ben Harber as a secretary on 2025-05-20
dot icon29/05/2025
Appointment of Susan Margaret Wallace as a secretary on 2025-05-20
dot icon23/12/2024
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 2024-12-23
dot icon23/12/2024
Change of details for 1Spatial Holdings Limited as a person with significant control on 2024-12-23
dot icon08/11/2024
Full accounts made up to 2024-01-31
dot icon08/07/2024
Termination of appointment of Susan Margaret Wallace as a secretary on 2024-06-27
dot icon08/07/2024
Appointment of Mr Ben Harber as a secretary on 2024-06-27
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon30/09/2023
Memorandum and Articles of Association
dot icon30/09/2023
Resolutions
dot icon30/09/2023
Statement of company's objects
dot icon01/08/2023
Full accounts made up to 2023-01-31
dot icon03/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon12/04/2023
Termination of appointment of Jonathan Christopher Shears as a director on 2023-04-11
dot icon22/12/2022
Appointment of Mr Stuart William Ritchie as a director on 2022-12-19
dot icon22/12/2022
Termination of appointment of Andrew Mark Fabian as a director on 2022-12-19
dot icon22/07/2022
Full accounts made up to 2022-01-31
dot icon06/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon19/07/2021
Full accounts made up to 2021-01-31
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon09/10/2020
Secretary's details changed for Susan Margaret Wallace on 2020-10-07
dot icon02/10/2020
Full accounts made up to 2020-01-31
dot icon31/07/2020
Appointment of Mr Andrew Mark Fabian as a director on 2020-07-28
dot icon09/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon20/04/2020
Termination of appointment of Duncan James Guthrie as a director on 2020-03-20
dot icon20/04/2020
Appointment of Jonathan Christopher Shears as a director on 2020-03-20
dot icon27/08/2019
Full accounts made up to 2019-01-31
dot icon26/07/2019
Satisfaction of charge 3 in full
dot icon05/07/2019
Satisfaction of charge 2 in full
dot icon07/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon02/11/2018
Full accounts made up to 2018-01-31
dot icon04/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon07/11/2017
Full accounts made up to 2017-01-31
dot icon18/08/2017
Register(s) moved to registered office address Tennyson House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ
dot icon18/08/2017
Appointment of Susan Margaret Wallace as a secretary on 2017-08-15
dot icon18/08/2017
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 2017-08-15
dot icon14/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon16/03/2017
Termination of appointment of Michael Stephen Sanderson as a director on 2017-01-31
dot icon17/01/2017
Termination of appointment of Marcus Nigel Hanke as a director on 2016-12-30
dot icon09/11/2016
Full accounts made up to 2016-01-31
dot icon24/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon21/06/2016
Director's details changed for Ms Claire Milverton on 2014-11-30
dot icon20/06/2016
Director's details changed for Ms Claire Milverton on 2015-10-07
dot icon20/06/2016
Director's details changed for Mr Marcus Nigel Hanke on 2015-10-07
dot icon14/04/2016
Termination of appointment of St John's Square Secretaries Limited as a secretary on 2015-09-16
dot icon11/11/2015
Full accounts made up to 2015-01-31
dot icon19/10/2015
Appointment of Capita Company Secretarial Services Limited as a secretary on 2015-09-16
dot icon02/10/2015
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH
dot icon01/10/2015
Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
dot icon10/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon10/06/2015
Secretary's details changed for St John's Square Secretaries Limited on 2013-07-01
dot icon11/02/2015
Termination of appointment of Stephen Ronald Berry as a director on 2015-02-02
dot icon09/10/2014
Full accounts made up to 2014-01-31
dot icon16/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon31/10/2013
Full accounts made up to 2013-01-31
dot icon19/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon16/04/2013
Auditor's resignation
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon05/11/2012
Full accounts made up to 2012-01-31
dot icon18/07/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon18/07/2012
Register inspection address has been changed from C/O Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge Cambs CB5 8EP United Kingdom
dot icon28/06/2012
Termination of appointment of Peter Bullock as a director
dot icon20/06/2012
Termination of appointment of Nicholas Snape as a director
dot icon23/03/2012
Full accounts made up to 2011-06-30
dot icon22/03/2012
Termination of appointment of Peter Bullock as a secretary
dot icon22/03/2012
Appointment of St John's Square Secretaries Limited as a secretary
dot icon22/03/2012
Appointment of Ms Claire Milverton as a director
dot icon22/03/2012
Appointment of Marcus Nigel Hanke as a director
dot icon06/12/2011
Current accounting period shortened from 2012-06-30 to 2012-01-31
dot icon24/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon24/06/2011
Register(s) moved to registered inspection location
dot icon24/06/2011
Register inspection address has been changed
dot icon05/04/2011
Group of companies' accounts made up to 2010-06-30
dot icon02/11/2010
Statement of capital following an allotment of shares on 2010-10-19
dot icon08/10/2010
Cancellation of shares. Statement of capital on 2010-10-08
dot icon05/10/2010
Purchase of own shares.
dot icon27/09/2010
Statement of capital following an allotment of shares on 2010-09-21
dot icon27/09/2010
Resolutions
dot icon22/09/2010
Appointment of Mr Stephen Ronald Berry as a director
dot icon09/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Nicholas John Snape on 2010-06-03
dot icon09/06/2010
Director's details changed for Peter Charles Bullock on 2010-06-03
dot icon25/05/2010
Statement of capital on 2010-05-25
dot icon25/05/2010
Solvency statement dated 06/05/10
dot icon25/05/2010
Statement by directors
dot icon25/05/2010
Resolutions
dot icon25/02/2010
Director's details changed for Dr Michael Sanderson on 2009-10-01
dot icon25/02/2010
Appointment of Mr Duncan James Guthrie as a director
dot icon30/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon26/11/2009
Cancellation of shares. Statement of capital on 2009-11-26
dot icon26/11/2009
Purchase of own shares.
dot icon13/11/2009
Resolutions
dot icon05/11/2009
Termination of appointment of Peter Woodsford as a director
dot icon05/11/2009
Termination of appointment of Aidan Gallagher as a director
dot icon05/11/2009
Termination of appointment of Stephen Berry as a director
dot icon02/11/2009
Registered office address changed from Cavendish House 6 Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 2009-11-02
dot icon18/08/2009
Ad 23/07/09\gbp si [email protected]=50\gbp ic 11753.6/11803.6\
dot icon11/06/2009
Return made up to 03/06/09; full list of members
dot icon11/06/2009
Director's change of particulars / nicholas snape / 01/06/2009
dot icon20/04/2009
Group of companies' accounts made up to 2008-06-30
dot icon22/12/2008
Ad 19/12/08\gbp si [email protected]=43.6\gbp ic 11710/11753.6\
dot icon05/08/2008
Ad 01/07/08-15/07/08\gbp si [email protected]=25\gbp ic 11685/11710\
dot icon08/07/2008
Return made up to 03/06/08; full list of members
dot icon08/07/2008
Location of register of members
dot icon08/07/2008
Location of debenture register
dot icon08/07/2008
Registered office changed on 08/07/2008 from unit 6 cambridge business park cowley road cambridge cambridgeshire CB4 0WZ
dot icon07/07/2008
Director's change of particulars / stephen berry / 03/06/2008
dot icon19/05/2008
Auditor's resignation
dot icon27/02/2008
Ad 24/02/08\gbp si [email protected]=200\gbp ic 11485/11685\
dot icon27/02/2008
Ad 24/02/08\gbp si [email protected]=100\gbp ic 11385/11485\
dot icon29/12/2007
Group of companies' accounts made up to 2007-06-30
dot icon01/12/2007
New director appointed
dot icon01/12/2007
Director resigned
dot icon15/08/2007
Statement of affairs
dot icon15/08/2007
Ad 06/07/07--------- £ si [email protected]=1000 £ ic 10385/11385
dot icon19/07/2007
Return made up to 03/06/07; change of members
dot icon16/07/2007
Statement of affairs
dot icon16/07/2007
Ad 29/06/07--------- £ si [email protected]=800 £ ic 9585/10385
dot icon30/05/2007
Resolutions
dot icon17/11/2006
Certificate of change of name
dot icon14/11/2006
Group of companies' accounts made up to 2006-06-30
dot icon05/06/2006
Return made up to 03/06/06; full list of members
dot icon08/03/2006
Group of companies' accounts made up to 2005-06-30
dot icon03/01/2006
£ ic 12540/9585 30/09/05 £ sr [email protected]=2955
dot icon27/10/2005
Ad 17/10/05--------- £ si [email protected]=485 £ ic 12055/12540
dot icon19/10/2005
Director resigned
dot icon19/10/2005
Resolutions
dot icon19/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon26/07/2005
Return made up to 03/06/05; no change of members
dot icon12/01/2005
New director appointed
dot icon29/12/2004
Statement of affairs
dot icon29/12/2004
Ad 10/11/04--------- £ si [email protected]=2500 £ ic 9555/12055
dot icon20/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Ad 10/11/04--------- £ si [email protected]=755 £ ic 8800/9555
dot icon09/12/2004
New director appointed
dot icon30/11/2004
Nc inc already adjusted 10/11/04
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon24/11/2004
Group of companies' accounts made up to 2004-06-30
dot icon24/09/2004
Return made up to 03/06/04; full list of members
dot icon14/09/2004
Declaration of satisfaction of mortgage/charge
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Resolutions
dot icon20/07/2004
£ ic 9200/8800 30/06/04 £ sr [email protected]=400
dot icon26/04/2004
New director appointed
dot icon14/04/2004
Resolutions
dot icon05/01/2004
Registered office changed on 05/01/04 from: 38 victoria drive, houghton conquest, bedford bedfordshire MK45 3LY
dot icon22/08/2003
Ad 23/07/03--------- £ si [email protected]=9199 £ ic 1/9200
dot icon11/08/2003
Div 23/07/03
dot icon11/08/2003
Nc inc already adjusted 23/07/03
dot icon11/08/2003
Resolutions
dot icon11/08/2003
Resolutions
dot icon11/08/2003
Resolutions
dot icon06/08/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon05/08/2003
Particulars of mortgage/charge
dot icon11/07/2003
New director appointed
dot icon09/06/2003
New director appointed
dot icon09/06/2003
New director appointed
dot icon09/06/2003
New secretary appointed
dot icon09/06/2003
Secretary resigned
dot icon09/06/2003
Director resigned
dot icon03/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2024
dot iconNext account date
30/01/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
15/09/2015 - 14/08/2017
183
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
02/06/2003 - 08/06/2003
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
02/06/2003 - 08/06/2003
9239
Sanderson, Michael Stephen, Dr
Director
09/06/2003 - 31/01/2017
9
Berry, Stephen Ronald
Director
30/09/2003 - 21/07/2009
53

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1SPATIAL GROUP LIMITED

1SPATIAL GROUP LIMITED is an(a) Active company incorporated on 03/06/2003 with the registered office located at Unit F7, Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire CB25 9PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1SPATIAL GROUP LIMITED?

toggle

1SPATIAL GROUP LIMITED is currently Active. It was registered on 03/06/2003 .

Where is 1SPATIAL GROUP LIMITED located?

toggle

1SPATIAL GROUP LIMITED is registered at Unit F7, Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire CB25 9PB.

What does 1SPATIAL GROUP LIMITED do?

toggle

1SPATIAL GROUP LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for 1SPATIAL GROUP LIMITED?

toggle

The latest filing was on 29/01/2026: Previous accounting period shortened from 2025-01-31 to 2025-01-30.