ASPIA SPACE LIMITED

Register to unlock more data on OkredoRegister

ASPIA SPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13181644

Incorporation date

05/02/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fibrehub R2, Trevensen Lane, Pool TR15 3GFCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2021)
dot icon08/04/2026
Replacement filing of SH01 - 27/06/25 Statement of Capital gbp 132.580
dot icon02/04/2026
Registered office address changed from Fibrehub R3 Trevensen Lane Pool TR15 3GF England to Fibrehub R2 Trevensen Lane Pool TR15 3GF on 2026-04-02
dot icon02/04/2026
Director's details changed for Mr Jon Paul Ryhmes on 2026-04-02
dot icon02/04/2026
Director's details changed for Mr James Edward Geach on 2026-04-02
dot icon02/04/2026
Director's details changed for Mr Christopher John Roberts on 2026-04-02
dot icon26/03/2026
Director's details changed for Mr Christopher John Roberts on 2026-03-26
dot icon26/03/2026
Director's details changed for Mr Jon Paul Ryhmes on 2026-03-26
dot icon26/03/2026
Registered office address changed from Tremough Innovation Centre Penryn Cornwall TR10 9TA England to Fibrehub R3 Trevensen Lane Pool TR15 3GF on 2026-03-26
dot icon26/03/2026
Director's details changed for Mr James Edward Geach on 2026-03-26
dot icon09/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon29/08/2025
Memorandum and Articles of Association
dot icon29/08/2025
Resolutions
dot icon31/07/2025
Statement of capital following an allotment of shares on 2025-06-27
dot icon15/04/2025
Statement of capital following an allotment of shares on 2025-04-08
dot icon15/04/2025
Confirmation statement made on 2025-04-14 with updates
dot icon14/04/2025
Appointment of Mr James Edward Geach as a director on 2025-04-10
dot icon14/04/2025
Appointment of Mr Christopher John Roberts as a director on 2025-04-10
dot icon14/04/2025
Appointment of Mr Jon Paul Ryhmes as a director on 2025-04-10
dot icon14/04/2025
Director's details changed for Mr James Edward Geach on 2025-04-14
dot icon14/04/2025
Director's details changed for Mr Christopher John Roberts on 2025-04-14
dot icon10/04/2025
Statement of capital following an allotment of shares on 2025-04-08
dot icon01/04/2025
Second filing of Confirmation Statement dated 2025-03-27
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-02-12
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with updates
dot icon26/02/2025
Sub-division of shares on 2025-02-12
dot icon25/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon22/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/11/2023
Confirmation statement made on 2023-10-11 with updates
dot icon20/11/2023
Change of details for Jjc Consulting Services Limited as a person with significant control on 2022-10-19
dot icon29/03/2023
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to Tremough Innovation Centre Penryn Cornwall TR10 9TA on 2023-03-29
dot icon10/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/10/2022
Cessation of James Adam Palmer as a person with significant control on 2021-10-20
dot icon11/10/2022
Notification of Jjc Consulting Services Limited as a person with significant control on 2021-10-20
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon11/05/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon23/03/2021
Change of details for Mr James Adam Palmer as a person with significant control on 2021-03-23
dot icon17/03/2021
Resolutions
dot icon10/02/2021
Resolutions
dot icon05/02/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon-4.15 % *

* during past year

Cash in Bank

£7,456.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
72.40K
-
0.00
7.78K
-
2023
3
340.73K
-
0.00
7.46K
-
2023
3
340.73K
-
0.00
7.46K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

340.73K £Ascended370.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.46K £Descended-4.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Christopher John
Director
10/04/2025 - Present
2
Mr James Adam Palmer
Director
05/02/2021 - Present
5
Geach, James Edward
Director
10/04/2025 - Present
-
Ryhmes, Jon Paul
Director
10/04/2025 - Present
-

Persons with Significant Control

2
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 ASPIA SPACE LIMITED

ASPIA SPACE LIMITED is an(a) Active company incorporated on 05/02/2021 with the registered office located at Fibrehub R2, Trevensen Lane, Pool TR15 3GF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIA SPACE LIMITED?

toggle

ASPIA SPACE LIMITED is currently Active. It was registered on 05/02/2021 .

Where is ASPIA SPACE LIMITED located?

toggle

ASPIA SPACE LIMITED is registered at Fibrehub R2, Trevensen Lane, Pool TR15 3GF.

What does ASPIA SPACE LIMITED do?

toggle

ASPIA SPACE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ASPIA SPACE LIMITED have?

toggle

ASPIA SPACE LIMITED had 3 employees in 2023.

What is the latest filing for ASPIA SPACE LIMITED?

toggle

The latest filing was on 08/04/2026: Replacement filing of SH01 - 27/06/25 Statement of Capital gbp 132.580.