SPACE & TIME GROUP LIMITED

Register to unlock more data on OkredoRegister

SPACE & TIME GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11420565

Incorporation date

18/06/2018

Size

Group

Contacts

Registered address

Registered address

Suite 8 Venator House, St. Stephens Road, Bournemouth, Dorset BH2 6LACopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2023)
dot icon27/02/2026
Registered office address changed from Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HL England to Suite 8 Venator House St. Stephens Road Bournemouth Dorset BH2 6LA on 2026-02-27
dot icon24/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon31/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon28/03/2025
Current accounting period shortened from 2025-06-30 to 2025-03-31
dot icon09/12/2024
Registered office address changed from Dean Park House, 2nd Floor, Dean Park House, 8 Dean Park Crescent Bournemouth Dorset BH1 1HL England to Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HL on 2024-12-09
dot icon06/12/2024
Registered office address changed from 2nd Floor 2 Old Street Yard London EC1Y 8AF England to Dean Park House, 2nd Floor, Dean Park House, 8 Dean Park Crescent Bournemouth Dorset BH1 1HL on 2024-12-06
dot icon22/11/2024
Memorandum and Articles of Association
dot icon22/11/2024
Resolutions
dot icon18/11/2024
Resolutions
dot icon18/11/2024
Resolutions
dot icon12/11/2024
Appointment of Mr Roger Wynne Davies as a director on 2024-10-29
dot icon12/11/2024
Appointment of Mr Senthil Govindan as a director on 2024-10-29
dot icon12/11/2024
Appointment of Mr Mayank Khirwadkar as a director on 2024-10-29
dot icon12/11/2024
Termination of appointment of Anthony John Moore as a director on 2024-10-29
dot icon12/11/2024
Termination of appointment of Justin James Mcewan Stracey as a director on 2024-10-29
dot icon11/11/2024
Termination of appointment of Sandra Anne Gil as a director on 2024-10-29
dot icon11/11/2024
Termination of appointment of Stephen Thomas Harrington as a director on 2024-10-29
dot icon11/11/2024
Termination of appointment of Edward William Hill as a director on 2024-10-29
dot icon11/11/2024
Termination of appointment of Peter Adrian Jones as a director on 2024-10-29
dot icon11/11/2024
Cessation of Sandra Anne Gil as a person with significant control on 2024-10-29
dot icon11/11/2024
Cessation of Anthony John Moore as a person with significant control on 2024-10-29
dot icon11/11/2024
Notification of Datawrkz Operations Uk Ltd as a person with significant control on 2024-10-29
dot icon08/11/2024
Particulars of variation of rights attached to shares
dot icon08/11/2024
Particulars of variation of rights attached to shares
dot icon08/11/2024
Change of share class name or designation
dot icon08/11/2024
Change of share class name or designation
dot icon07/11/2024
Cessation of Space & Time Corporate Trustee Limited as a person with significant control on 2024-10-29
dot icon07/11/2024
Notification of Sandra Anne Gil as a person with significant control on 2024-10-29
dot icon07/11/2024
Notification of Anthony John Moore as a person with significant control on 2024-10-29
dot icon07/11/2024
Sub-division of shares on 2024-10-29
dot icon29/10/2024
Resolutions
dot icon29/10/2024
Solvency Statement dated 29/10/24
dot icon29/10/2024
Statement by Directors
dot icon29/10/2024
Statement of capital on 2024-10-29
dot icon25/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon26/01/2024
Notification of Space & Time Corporate Trustee Limited as a person with significant control on 2018-07-02
dot icon25/01/2024
Withdrawal of a person with significant control statement on 2024-01-25
dot icon29/11/2023
Group of companies' accounts made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon19/05/2023
Satisfaction of charge 114205650001 in full
dot icon03/05/2023
Satisfaction of charge 114205650003 in full
dot icon03/05/2023
Satisfaction of charge 114205650002 in full
dot icon02/05/2023
Registration of charge 114205650004, created on 2023-04-27
dot icon30/03/2023
Group of companies' accounts made up to 2022-06-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.24M
-
0.00
154.06K
-
2022
0
7.10M
-
0.00
35.65K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 SPACE & TIME GROUP LIMITED

SPACE & TIME GROUP LIMITED is an(a) Active company incorporated on 18/06/2018 with the registered office located at Suite 8 Venator House, St. Stephens Road, Bournemouth, Dorset BH2 6LA. There are currently 4 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 SPACE & TIME GROUP LIMITED?

toggle

SPACE & TIME GROUP LIMITED is currently Active. It was registered on 18/06/2018 .

Where is SPACE & TIME GROUP LIMITED located?

toggle

SPACE & TIME GROUP LIMITED is registered at Suite 8 Venator House, St. Stephens Road, Bournemouth, Dorset BH2 6LA.

What does SPACE & TIME GROUP LIMITED do?

toggle

SPACE & TIME GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SPACE & TIME GROUP LIMITED?

toggle

The latest filing was on 27/02/2026: Registered office address changed from Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HL England to Suite 8 Venator House St. Stephens Road Bournemouth Dorset BH2 6LA on 2026-02-27.