1SPATIAL PLC

Register to unlock more data on OkredoRegister

1SPATIAL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05429800

Incorporation date

20/04/2005

Size

Group

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 20/04/2005)
dot icon30/03/2026
Resolutions
dot icon16/03/2026
Cancellation of shares by a PLC. Statement of capital on 2026-03-04
dot icon02/01/2026
Statement of capital following an allotment of shares on 2025-12-23
dot icon22/12/2025
Statement of capital following an allotment of shares on 2025-11-06
dot icon07/11/2025
Statement of capital following an allotment of shares on 2025-08-14
dot icon07/11/2025
Statement of capital following an allotment of shares on 2025-08-15
dot icon07/11/2025
Statement of capital following an allotment of shares on 2025-10-30
dot icon11/08/2025
Director's details changed for Mr Peter John Massey on 2025-08-11
dot icon11/08/2025
Director's details changed for Mr Andrew Henry Roberts on 2023-01-01
dot icon11/08/2025
Director's details changed for Ms Claire Milverton on 2025-08-11
dot icon11/08/2025
Director's details changed for Mr Andrew Henry Roberts on 2025-08-11
dot icon07/08/2025
Statement of capital following an allotment of shares on 2025-08-05
dot icon31/07/2025
Statement of capital following an allotment of shares on 2025-03-19
dot icon31/07/2025
Statement of capital following an allotment of shares on 2025-06-11
dot icon31/07/2025
Statement of capital following an allotment of shares on 2025-07-25
dot icon12/06/2025
Group of companies' accounts made up to 2025-01-31
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 icon22/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon22/01/2025
Statement of capital following an allotment of shares on 2025-01-22
dot icon07/01/2025
Statement of capital following an allotment of shares on 2025-01-07
dot icon23/12/2024
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 2024-12-23
dot icon26/11/2024
Resolutions
dot icon08/08/2024
Statement of capital following an allotment of shares on 2024-08-01
dot icon31/07/2024
Statement of capital following an allotment of shares on 2024-07-15
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 icon24/06/2024
Group of companies' accounts made up to 2024-01-31
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon18/12/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon23/11/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon24/07/2023
Resolutions
dot icon24/07/2023
Group of companies' accounts made up to 2023-01-31
dot icon05/07/2023
Sale or transfer of treasury shares. Treasury capital
dot icon28/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon04/04/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon24/01/2023
Statement of capital following an allotment of shares on 2023-01-24
dot icon17/01/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon17/01/2023
Sale or transfer of treasury shares. Treasury capital:
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 icon06/07/2022
Group of companies' accounts made up to 2022-01-31
dot icon30/06/2022
Resolutions
dot icon23/06/2022
Registration of charge 054298000007, created on 2022-06-22
dot icon21/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon27/09/2021
Director's details changed for Mr Peter John Massey on 2021-09-24
dot icon16/07/2021
Resolutions
dot icon24/06/2021
Group of companies' accounts made up to 2021-01-31
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon29/12/2020
Auditor's resignation
dot icon06/11/2020
Director's details changed for Mr Peter John Massey on 2020-10-09
dot icon09/10/2020
Secretary's details changed for Ms Susan Margaret Wallace on 2020-10-07
dot icon14/08/2020
Resolutions
dot icon28/07/2020
Group of companies' accounts made up to 2020-01-31
dot icon19/06/2020
Appointment of Mr Andrew Mark Fabian as a director on 2020-06-16
dot icon19/06/2020
Termination of appointment of Nicole Payne as a director on 2020-06-16
dot icon21/04/2020
20/04/20 Statement of Capital gbp 20148574.62
dot icon16/08/2019
Director's details changed for Mr Peter John Massey on 2019-08-13
dot icon13/08/2019
Resolutions
dot icon26/07/2019
Satisfaction of charge 054298000005 in full
dot icon05/07/2019
Satisfaction of charge 054298000006 in full
dot icon04/06/2019
Group of companies' accounts made up to 2019-01-31
dot icon17/05/2019
Statement of capital following an allotment of shares on 2019-05-15
dot icon17/05/2019
Statement of capital following an allotment of shares on 2019-05-10
dot icon03/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon16/11/2018
Director's details changed for Ms Nicole Payne on 2017-10-10
dot icon16/11/2018
Director's details changed for Ms Claire Milverton on 2017-10-10
dot icon13/09/2018
Consolidation of shares on 2018-08-21
dot icon31/08/2018
Statement of capital following an allotment of shares on 2018-08-21
dot icon30/08/2018
Resolutions
dot icon01/08/2018
Resolutions
dot icon16/07/2018
Group of companies' accounts made up to 2018-01-31
dot icon13/07/2018
Appointment of Peter John Massey as a director on 2018-07-10
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon17/04/2018
Part of the property or undertaking has been released from charge 054298000006
dot icon15/03/2018
Termination of appointment of Nicholas John Habgood as a director on 2018-03-14
dot icon13/03/2018
Satisfaction of charge 4 in full
dot icon09/10/2017
Director's details changed for Ms Nicole Payne on 2017-10-09
dot icon09/10/2017
Director's details changed for Mr Nicholas John Habgood on 2017-10-09
dot icon09/10/2017
Director's details changed for Ms Claire Milverton on 2017-10-09
dot icon18/09/2017
Director's details changed for Ms Claire Milverton on 2017-09-18
dot icon31/08/2017
Appointment of Francis David Small as a director on 2017-08-01
dot icon18/08/2017
Resolutions
dot icon17/08/2017
Group of companies' accounts made up to 2017-01-31
dot icon15/08/2017
Registered office address changed from C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH United Kingdom to Tennyson House Cambridge Business Park, Cowley Road Cambridge Cambridgeshire CB4 0WZ on 2017-08-15
dot icon01/08/2017
Notification of a person with significant control statement
dot icon21/06/2017
Appointment of Ms Susan Margaret Wallace as a secretary on 2017-06-16
dot icon21/06/2017
Termination of appointment of Claire Milverton as a secretary on 2017-06-16
dot icon26/05/2017
Resolutions
dot icon26/05/2017
Resolutions
dot icon08/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon08/05/2017
Statement of capital following an allotment of shares on 2017-04-11
dot icon08/05/2017
Statement of capital following an allotment of shares on 2016-06-29
dot icon17/03/2017
Appointment of Ms Nicole Payne as a director on 2017-03-13
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 Yeoman as a director on 2017-01-11
dot icon17/01/2017
Termination of appointment of Marcus Nigel Hanke as a director on 2016-12-30
dot icon24/10/2016
Appointment of Mr Andrew Henry Roberts as a director on 2016-09-19
dot icon22/09/2016
Termination of appointment of David Richards as a director on 2016-08-31
dot icon27/07/2016
Group of companies' accounts made up to 2016-01-31
dot icon20/05/2016
Annual return made up to 2016-04-20 no member list
dot icon19/05/2016
Director's details changed for Mr Marcus Yeoman on 2015-10-07
dot icon19/05/2016
Director's details changed for Ms Claire Milverton on 2015-10-07
dot icon18/05/2016
Register inspection address has been changed from C/O Capita Registrars Plc the Registry Beckenham Road Beckenham Kent BR3 4TU United Kingdom to C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon17/05/2016
Director's details changed for Mr Marcus Nigel Hanke on 2015-10-07
dot icon17/05/2016
Termination of appointment of St Johns Square Secretaries Limited as a secretary on 2015-09-18
dot icon31/03/2016
Registration of charge 054298000006, created on 2016-03-15
dot icon30/10/2015
Appointment of Mr Nicholas John Habgood as a director on 2015-10-26
dot icon07/10/2015
Appointment of Claire Milverton as a secretary on 2015-09-18
dot icon01/10/2015
Registered office address changed from , Pannell House Park Street, Guildford, Surrey, GU1 4HN to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH on 2015-10-01
dot icon02/09/2015
Statement of capital following an allotment of shares on 2015-08-07
dot icon02/09/2015
Statement of capital following an allotment of shares on 2015-07-23
dot icon02/09/2015
Statement of capital following an allotment of shares on 2013-05-07
dot icon25/08/2015
Resolutions
dot icon29/07/2015
Group of companies' accounts made up to 2015-01-31
dot icon22/04/2015
Annual return made up to 2015-04-20 no member list
dot icon11/02/2015
Termination of appointment of Stephen Ronald Berry as a director on 2015-02-02
dot icon17/07/2014
Resolutions
dot icon17/07/2014
Resolutions
dot icon16/07/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon19/06/2014
Group of companies' accounts made up to 2014-01-31
dot icon10/09/2013
Resolutions
dot icon31/07/2013
Group of companies' accounts made up to 2013-01-31
dot icon10/07/2013
Appointment of Mr David Richards as a director on 2013-06-12
dot icon08/07/2013
Statement of capital following an allotment of shares on 2013-06-13
dot icon25/06/2013
Resolutions
dot icon25/06/2013
Resolutions
dot icon12/06/2013
Registration of charge 054298000005, created on 2013-06-11
dot icon22/05/2013
Termination of appointment of Mark Barney Battles as a director on 2013-05-21
dot icon24/04/2013
Annual return made up to 2013-04-20 no member list
dot icon13/08/2012
Group of companies' accounts made up to 2012-01-31
dot icon20/06/2012
Termination of appointment of Nicholas John Snape as a director on 2012-06-14
dot icon26/04/2012
Annual return made up to 2012-04-20 no member list
dot icon26/04/2012
Register inspection address has been changed from C/O London Registrars Plc 4th Floor Haines House 21 John Street London WC1N 2BP
dot icon26/04/2012
Register(s) moved to registered inspection location
dot icon26/04/2012
Register(s) moved to registered office address
dot icon20/04/2012
Certificate of change of name
dot icon20/04/2012
Change of name notice
dot icon19/04/2012
Registered office address changed from , Sterling House 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL on 2012-04-19
dot icon22/02/2012
Statement of capital following an allotment of shares on 2011-11-24
dot icon01/02/2012
Appointment of Mr Stephen Ronald Berry as a director on 2011-11-25
dot icon18/01/2012
Termination of appointment of Jonathan Charles George Hill as a director on 2011-11-25
dot icon18/01/2012
Appointment of Dr Michael Stephen Sanderson as a director on 2011-11-25
dot icon18/01/2012
Appointment of Mr Nicholas John Snape as a director on 2011-11-25
dot icon21/11/2011
Memorandum and Articles of Association
dot icon21/11/2011
Resolutions
dot icon21/11/2011
Resolutions
dot icon19/09/2011
Resolutions
dot icon19/09/2011
Resolutions
dot icon03/08/2011
Group of companies' accounts made up to 2011-01-31
dot icon04/05/2011
Annual return made up to 2011-04-20 with bulk list of shareholders
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/03/2011
Director's details changed for Mr Mark Bernard Battles on 2011-03-01
dot icon30/03/2011
Director's details changed for Mr Marcus Yeoman on 2011-03-01
dot icon30/03/2011
Director's details changed for Ms Claire Milverton on 2011-03-01
dot icon30/03/2011
Director's details changed for Jonathan Charles George Hill on 2011-03-01
dot icon30/03/2011
Director's details changed for Marcus Nigel Hanke on 2011-03-01
dot icon09/02/2011
Purchase of own shares.
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/01/2011
Appointment of St Johns Square Secretaries Limited as a secretary
dot icon10/12/2010
Termination of appointment of London Registrars Plc as a secretary
dot icon15/09/2010
Resolutions
dot icon19/08/2010
Statement of capital following an allotment of shares on 2010-08-02
dot icon06/08/2010
Appointment of Mr Mark Bernard Battles as a director
dot icon06/08/2010
Group of companies' accounts made up to 2010-01-31
dot icon27/07/2010
Appointment of Jonathan Charles George Hill as a director
dot icon26/07/2010
Termination of appointment of John Frank as a director
dot icon21/07/2010
Termination of appointment of Anthony Weaver as a director
dot icon21/07/2010
Termination of appointment of Andrew Smith as a director
dot icon01/07/2010
Appointment of Ms Claire Louise Milverton as a director
dot icon01/07/2010
Appointment of Mr John Michael Bruce Frank as a director
dot icon30/06/2010
Termination of appointment of Robert Arrowsmith as a director
dot icon30/06/2010
Termination of appointment of Louis Peacock as a director
dot icon09/06/2010
Statement of capital following an allotment of shares on 2010-05-03
dot icon19/05/2010
Annual return made up to 2010-04-20 with bulk list of shareholders
dot icon17/05/2010
Statement of capital following an allotment of shares on 2010-04-28
dot icon05/05/2010
Appointment of Mr Anthony Weaver as a director
dot icon05/05/2010
Appointment of Mr Robert George Arrowsmith as a director
dot icon04/05/2010
Appointment of Andrew Ian Smith as a director
dot icon30/04/2010
Termination of appointment of Keith Jones as a director
dot icon30/04/2010
Termination of appointment of Jonathan Claydon as a director
dot icon20/04/2010
Registered office address changed from , 16 Devonshire Street, London, W1G 7AF on 2010-04-20
dot icon12/04/2010
Resolutions
dot icon15/12/2009
Statement of affairs
dot icon15/12/2009
Statement of capital following an allotment of shares on 2009-08-20
dot icon15/12/2009
Statement of capital following an allotment of shares on 2009-08-20
dot icon15/12/2009
Statement of capital following an allotment of shares on 2009-08-27
dot icon15/12/2009
Statement of capital following an allotment of shares on 2009-08-20
dot icon15/12/2009
Statement of capital following an allotment of shares on 2009-08-20
dot icon15/12/2009
Statement of capital following an allotment of shares on 2009-08-20
dot icon15/12/2009
Statement of capital following an allotment of shares on 2009-08-21
dot icon08/12/2009
Termination of appointment of Andrew Turner as a director
dot icon13/11/2009
Location of register of members
dot icon13/11/2009
Annual return made up to 2009-04-20 with bulk list of shareholders
dot icon13/11/2009
Statement of capital following an allotment of shares on 2009-02-25
dot icon13/11/2009
Statement of capital following an allotment of shares on 2009-03-05
dot icon13/11/2009
Statement of capital following an allotment of shares on 2009-05-15
dot icon13/11/2009
Statement of capital following an allotment of shares on 2009-07-10
dot icon27/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon22/10/2009
Register(s) moved to registered inspection location
dot icon22/10/2009
Register inspection address has been changed
dot icon22/10/2009
Director's details changed for Marcus Hanke on 2009-10-21
dot icon21/10/2009
Director's details changed for Marcus Yeoman on 2009-10-21
dot icon21/10/2009
Director's details changed for Andrew James Turner on 2009-10-21
dot icon21/10/2009
Director's details changed for Keith Jones on 2009-10-21
dot icon21/10/2009
Director's details changed for Mr Louis Donald Peacock on 2009-10-21
dot icon21/10/2009
Director's details changed for Jonathan Kent Claydon on 2009-10-21
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon03/09/2009
Director's change of particulars / andrew turner / 21/07/2009
dot icon27/08/2009
Full accounts made up to 2009-01-31
dot icon27/08/2009
Resolutions
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/07/2009
Secretary appointed london registrars PLC
dot icon24/07/2009
Appointment terminated secretary duncan neale
dot icon24/07/2009
Appointment terminated director duncan neale
dot icon21/05/2009
Ad 25/02/09\gbp si [email protected]=1425962.95\gbp ic 5565071.8/6991034.75\
dot icon17/03/2009
Director appointed keith jones
dot icon16/03/2009
Ad 05/03/09\gbp si [email protected]=44444.45\gbp ic 5520627.35/5565071.8\
dot icon25/02/2009
Accounting reference date shortened from 28/02/2009 to 31/01/2009
dot icon24/02/2009
Nc inc already adjusted 30/01/09
dot icon24/02/2009
Director appointed marcus hanke
dot icon24/02/2009
Director appointed louis peacock
dot icon24/02/2009
Director appointed andrew turner
dot icon24/02/2009
Ad 02/02/09\gbp si [email protected]=4333333.35\gbp ic 1187294/5520627.35\
dot icon24/02/2009
Resolutions
dot icon18/02/2009
Registered office changed on 18/02/2009 from, 31 vernon street, london, W14 0RN
dot icon17/02/2009
Resolutions
dot icon17/02/2009
Appointment terminated director andrew smith
dot icon06/02/2009
Memorandum and Articles of Association
dot icon30/01/2009
Certificate of change of name
dot icon23/09/2008
Resolutions
dot icon23/09/2008
Full accounts made up to 2008-02-29
dot icon15/05/2008
Return made up to 20/04/08; bulk list available separately
dot icon15/04/2008
Director appointed marcus yeoman
dot icon03/04/2008
Director appointed andrew ian smith
dot icon03/04/2008
Appointment terminated director james true
dot icon03/04/2008
Appointment terminated director jack bekhor
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon30/09/2007
Group of companies' accounts made up to 2007-02-28
dot icon30/09/2007
Director's particulars changed
dot icon30/09/2007
Director resigned
dot icon30/09/2007
New director appointed
dot icon12/09/2007
New director appointed
dot icon23/08/2007
Memorandum and Articles of Association
dot icon29/05/2007
Return made up to 20/04/07; bulk list available separately
dot icon15/03/2007
Director's particulars changed
dot icon10/03/2007
Ad 26/02/07--------- £ si [email protected]=300 £ ic 1184292/1184592
dot icon03/03/2007
Ad 15/12/06--------- £ si [email protected]=197106 £ ic 987186/1184292
dot icon29/12/2006
Ad 30/11/06--------- £ si [email protected]=1653 £ ic 985533/987186
dot icon22/12/2006
Secretary's particulars changed;director's particulars changed
dot icon27/09/2006
Director's particulars changed
dot icon27/09/2006
Secretary resigned
dot icon27/09/2006
New secretary appointed;new director appointed
dot icon31/08/2006
Registered office changed on 31/08/06 from: 31 vernon street, london, W14 0RJ
dot icon18/08/2006
Registered office changed on 18/08/06 from: the glassmill, 1 battersea bridge road, london, SW11 3BZ
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Group of companies' accounts made up to 2006-02-28
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon17/08/2006
New director appointed
dot icon22/07/2006
Particulars of mortgage/charge
dot icon30/06/2006
Ad 22/06/06--------- £ si [email protected]=12005 £ ic 973528/985533
dot icon13/06/2006
Return made up to 20/04/06; bulk list available separately
dot icon23/05/2006
New director appointed
dot icon15/02/2006
New secretary appointed
dot icon09/12/2005
Statement of affairs
dot icon09/12/2005
Ad 21/06/05--------- £ si [email protected]=834637 £ ic 2/834639
dot icon09/12/2005
Resolutions
dot icon09/12/2005
Resolutions
dot icon09/12/2005
Resolutions
dot icon09/12/2005
Resolutions
dot icon07/12/2005
Secretary resigned;director resigned
dot icon06/09/2005
Nc inc already adjusted 15/06/05
dot icon30/08/2005
Memorandum and Articles of Association
dot icon28/07/2005
Memorandum and Articles of Association
dot icon14/07/2005
Secretary resigned
dot icon14/07/2005
New secretary appointed;new director appointed
dot icon08/07/2005
Resolutions
dot icon08/07/2005
Resolutions
dot icon07/07/2005
S-div 15/06/05
dot icon04/07/2005
New director appointed
dot icon24/06/2005
Prospectus
dot icon20/06/2005
Certificate of change of name
dot icon16/06/2005
Certificate of authorisation to commence business and borrow
dot icon16/06/2005
Application to commence business
dot icon09/05/2005
Accounting reference date shortened from 30/04/06 to 28/02/06
dot icon09/05/2005
Secretary resigned;director resigned
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Registered office changed on 09/05/05 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES
dot icon09/05/2005
New secretary appointed;new director appointed
dot icon09/05/2005
New director appointed
dot icon20/04/2005
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
20/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/07/2026
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Louis Donald Peacock
Director
01/02/2009 - 19/05/2010
13
Yeoman, Marcus
Director
17/03/2008 - 10/01/2017
53
Smith, Ian
Director
20/06/2005 - 29/07/2007
16
Richards, David
Director
11/06/2013 - 30/08/2016
10
True, James
Director
19/04/2005 - 17/03/2008
3

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 PLC

1SPATIAL PLC is an(a) Active company incorporated on 20/04/2005 with the registered office located at Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire CB25 9PB. There are currently 6 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 PLC?

toggle

1SPATIAL PLC is currently Active. It was registered on 20/04/2005 .

Where is 1SPATIAL PLC located?

toggle

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

What does 1SPATIAL PLC do?

toggle

1SPATIAL PLC operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for 1SPATIAL PLC?

toggle

The latest filing was on 30/03/2026: Resolutions.