1SPATIAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

1SPATIAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05212691

Incorporation date

23/08/2004

Size

Dormant

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 23/08/2004)
dot icon05/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon05/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon05/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon05/02/2026
Accounts for a dormant company made up to 2025-01-31
dot icon12/09/2025
Confirmation statement made on 2025-09-03 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 Plc as a person with significant control on 2024-12-23
dot icon14/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon14/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon14/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon14/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
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 icon06/10/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon16/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon16/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon16/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon16/08/2023
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon17/04/2023
Appointment of Mr Stuart William Ritchie as a director on 2023-04-11
dot icon12/04/2023
Termination of appointment of Jonathan Christopher Shears as a director on 2023-04-11
dot icon08/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon22/07/2022
Audit exemption subsidiary accounts made up to 2022-01-31
dot icon22/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
dot icon22/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/01/22
dot icon22/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/01/22
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon25/08/2021
Audit exemption subsidiary accounts made up to 2021-01-31
dot icon25/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/01/21
dot icon25/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/01/21
dot icon24/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/01/21
dot icon09/10/2020
Secretary's details changed for Susan Margaret Wallace on 2020-10-07
dot icon02/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon15/09/2020
Confirmation statement made on 2020-09-03 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 icon25/10/2019
Audit exemption subsidiary accounts made up to 2019-01-31
dot icon25/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/01/19
dot icon25/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/01/19
dot icon25/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/01/19
dot icon06/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon02/11/2018
Audit exemption subsidiary accounts made up to 2018-01-31
dot icon02/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/01/18
dot icon02/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/01/18
dot icon02/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/01/18
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon31/08/2018
Change of details for 1Spatial Plc as a person with significant control on 2017-08-15
dot icon09/11/2017
Audit exemption subsidiary accounts made up to 2017-01-31
dot icon09/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/01/17
dot icon09/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/01/17
dot icon09/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/01/17
dot icon04/09/2017
Confirmation statement made on 2017-09-03 with no updates
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 icon17/02/2017
Appointment of Mr Duncan James Guthrie as a director on 2017-01-31
dot icon17/02/2017
Termination of appointment of Michael Stephen Sanderson as a director on 2017-01-31
dot icon24/01/2017
Termination of appointment of Marcus Nigel Hanke as a director on 2016-12-30
dot icon21/12/2016
Audit exemption subsidiary accounts made up to 2016-01-31
dot icon16/11/2016
Consolidated accounts of parent company for subsidiary company period ending 31/01/16
dot icon16/11/2016
Audit exemption statement of guarantee by parent company for period ending 31/01/16
dot icon16/11/2016
Notice of agreement to exemption from audit of accounts for period ending 31/01/16
dot icon05/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon21/06/2016
Director's details changed for Ms Claire Milverton on 2014-11-30
dot icon07/11/2015
Audit exemption subsidiary accounts made up to 2015-01-31
dot icon07/10/2015
Appointment of Capita Company Secretarial Services Limited as a secretary on 2015-09-16
dot icon01/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/01/15
dot icon01/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/01/15
dot icon01/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/01/15
dot icon30/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon30/09/2015
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 icon29/09/2015
Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
dot icon29/09/2015
Director's details changed for Ms Claire Milverton on 2015-09-24
dot icon29/09/2015
Termination of appointment of St John's Square Secretaries Limited as a secretary on 2015-09-16
dot icon11/02/2015
Termination of appointment of Stephen Ronald Berry as a director on 2015-02-02
dot icon04/11/2014
Audit exemption subsidiary accounts made up to 2014-01-31
dot icon04/11/2014
Notice of agreement to exemption from audit of accounts for period ending 31/01/14
dot icon15/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/01/14
dot icon15/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/01/14
dot icon10/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon31/10/2013
Full accounts made up to 2013-01-31
dot icon04/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon04/09/2013
Secretary's details changed for St John's Square Secretaries Limited on 2013-07-24
dot icon15/04/2013
Auditor's resignation
dot icon18/12/2012
Full accounts made up to 2012-01-31
dot icon01/11/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon01/11/2012
Register(s) moved to registered inspection location
dot icon01/11/2012
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD
dot icon20/06/2012
Termination of appointment of Nicholas Snape as a director
dot icon22/03/2012
Termination of appointment of Peter Charles 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 icon27/01/2012
Termination of appointment of Duncan Guthrie as a director
dot icon27/01/2012
Termination of appointment of Peter Bullock as a director
dot icon27/01/2012
Statement of capital following an allotment of shares on 2011-11-25
dot icon08/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon06/12/2011
Current accounting period shortened from 2012-06-30 to 2012-01-31
dot icon25/11/2011
Statement of capital on 2011-11-25
dot icon25/11/2011
Re-registration of Memorandum and Articles
dot icon25/11/2011
Re-registration court order to reduce share capital
dot icon25/11/2011
Re-registration from a public company to a private company following a court order
dot icon25/11/2011
Court order
dot icon07/10/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon06/06/2011
Auditor's resignation
dot icon13/04/2011
Appointment of Marcus Nigel Hanke as a director
dot icon17/11/2010
Appointment of Mr Stephen Ronald Berry as a director
dot icon08/11/2010
Appointment of Peter Charles Bullock as a secretary
dot icon05/11/2010
Statement of capital following an allotment of shares on 2010-10-14
dot icon05/11/2010
Change of accounting reference date
dot icon02/11/2010
Appointment of Duncan James Guthrie as a director
dot icon02/11/2010
Appointment of Nicholas John Snape as a director
dot icon02/11/2010
Appointment of Dr Michael Stephen Sanderson as a director
dot icon02/11/2010
Appointment of Peter Charles Bullock as a director
dot icon27/10/2010
Consolidation of shares on 2010-10-18
dot icon27/10/2010
Termination of appointment of Xl Secretaries Limited as a secretary
dot icon27/10/2010
Termination of appointment of Julian Green as a director
dot icon27/10/2010
Termination of appointment of David Marks as a director
dot icon27/10/2010
Termination of appointment of Russell Darvill as a director
dot icon27/10/2010
Registered office address changed from Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW on 2010-10-27
dot icon19/10/2010
Resolutions
dot icon18/10/2010
Certificate of change of name
dot icon18/10/2010
Change of name notice
dot icon11/10/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon05/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon13/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon08/07/2010
Appointment of David Jeffrey Marks as a director
dot icon25/06/2010
Appointment of Julian Everard Green as a director
dot icon23/06/2010
Termination of appointment of Timothy Hearley as a director
dot icon09/06/2010
Appointment of Mr Russell James Darvill as a director
dot icon25/05/2010
Termination of appointment of John Mitchel as a director
dot icon14/05/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon14/05/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon22/03/2010
Statement of capital on 2010-03-22
dot icon22/03/2010
Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
dot icon22/03/2010
Reduction of iss capital and minute (oc)
dot icon02/03/2010
Appointment of John Oliver Mitchel as a director
dot icon25/02/2010
Resolutions
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/02/2010
Termination of appointment of Peter Parkinson as a director
dot icon23/02/2010
Termination of appointment of Neil Mcgowan as a director
dot icon23/02/2010
Termination of appointment of Joachim Seydel as a director
dot icon23/02/2010
Termination of appointment of Gale Blears as a director
dot icon23/02/2010
Termination of appointment of Julian Green as a director
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/02/2010
Current accounting period extended from 2009-09-30 to 2010-03-31
dot icon13/01/2010
Statement of capital following an allotment of shares on 2010-01-05
dot icon17/10/2009
Register(s) moved to registered inspection location
dot icon17/10/2009
Register inspection address has been changed
dot icon12/10/2009
Director's details changed for Julian Everard Green on 2009-09-16
dot icon29/09/2009
Return made up to 03/09/09; full list of members
dot icon22/09/2009
Amending 88(2)
dot icon24/08/2009
Ad 19/08/09\gbp si [email protected]=25500\gbp ic 570649.8014/596149.8014\
dot icon03/08/2009
Ad 15/07/09\gbp si [email protected]=22000\gbp ic 548649.8014/570649.8014\
dot icon06/07/2009
Appointment terminated director janette weir
dot icon30/06/2009
Director appointed gale blears
dot icon09/06/2009
Group of companies' accounts made up to 2008-09-30
dot icon07/05/2009
Ad 27/04/09\gbp si [email protected]=3271.65\gbp ic 545378.1514/548649.8014\
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon24/02/2009
Ad 30/01/09\gbp si [email protected]=113244.3514\gbp ic 432133.8/545378.1514\
dot icon14/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/02/2009
Nc inc already adjusted 14/01/09
dot icon10/02/2009
Div
dot icon07/02/2009
Resolutions
dot icon15/09/2008
Return made up to 23/08/08; full list of members
dot icon01/05/2008
Group of companies' accounts made up to 2007-09-30
dot icon10/03/2008
Director appointed janette weir
dot icon26/02/2008
Ad 31/01/08\gbp si [email protected]=200000\gbp ic 269427/469427\
dot icon04/02/2008
New director appointed
dot icon30/01/2008
Particulars of mortgage/charge
dot icon23/12/2007
New director appointed
dot icon05/12/2007
Ad 29/11/07--------- £ si [email protected]=170000 £ ic 99427/269427
dot icon05/12/2007
Nc inc already adjusted 28/11/07
dot icon05/12/2007
S-div 28/11/07
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon15/11/2007
Location of register of members (non legible)
dot icon11/09/2007
Return made up to 23/08/07; full list of members
dot icon19/07/2007
New secretary appointed
dot icon04/07/2007
Secretary resigned
dot icon23/03/2007
Group of companies' accounts made up to 2006-09-30
dot icon15/02/2007
Director resigned
dot icon14/02/2007
Ad 29/01/07--------- £ si [email protected]=6000 £ ic 93427/99427
dot icon23/11/2006
Ad 08/11/06--------- £ si [email protected]=19240 £ ic 74187/93427
dot icon23/11/2006
Ad 08/11/06--------- £ si [email protected]=10950 £ ic 63237/74187
dot icon03/10/2006
Return made up to 23/08/06; full list of members
dot icon21/04/2006
Group of companies' accounts made up to 2005-09-30
dot icon19/01/2006
Ad 12/01/06--------- £ si [email protected]=571 £ ic 62665/63236
dot icon12/12/2005
Ad 10/02/05-04/11/05 £ si [email protected]
dot icon01/12/2005
Ad 04/11/05-04/11/05 £ si [email protected]=5000 £ ic 57665/62665
dot icon13/10/2005
Accounting reference date extended from 31/05/05 to 30/09/05
dot icon20/09/2005
Return made up to 23/08/05; full list of members
dot icon08/09/2005
New secretary appointed
dot icon16/08/2005
Secretary resigned
dot icon16/08/2005
New secretary appointed
dot icon23/03/2005
Accounting reference date shortened from 31/08/05 to 31/05/05
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon22/02/2005
Ad 09/02/05--------- £ si [email protected]=49999 £ ic 2/50001
dot icon18/02/2005
Resolutions
dot icon18/02/2005
Resolutions
dot icon18/02/2005
Resolutions
dot icon14/02/2005
Certificate of authorisation to commence business and borrow
dot icon14/02/2005
Application to commence business
dot icon14/02/2005
Location of register of members (non legible)
dot icon23/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

31
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
Weir, Janette
Director
30/01/2008 - 22/06/2009
3
Darvill, Russell
Director
26/05/2010 - 18/10/2010
13
Hearley, Timothy Michael
Director
08/02/2005 - 16/06/2010
31
Seydel, Joachim Eberhard
Director
28/11/2007 - 31/01/2010
2

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 HOLDINGS LIMITED

1SPATIAL HOLDINGS LIMITED is an(a) Active company incorporated on 23/08/2004 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 HOLDINGS LIMITED?

toggle

1SPATIAL HOLDINGS LIMITED is currently Active. It was registered on 23/08/2004 .

Where is 1SPATIAL HOLDINGS LIMITED located?

toggle

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

What does 1SPATIAL HOLDINGS LIMITED do?

toggle

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

What is the latest filing for 1SPATIAL HOLDINGS LIMITED?

toggle

The latest filing was on 05/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/01/25.