Warning: file_put_contents(c/27bfc37c822c27d9b2e3b130bff2e764.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
South London Makerspace, EC1V 2NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUTH LONDON MAKERSPACE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as South London Makerspace. The company was founded 10 years ago and was given the registration number 08706591. The firm's registered office is in LONDON. You can find them at Kemp House 152-160, City Road, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SOUTH LONDON MAKERSPACE
Company Number:08706591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Kemp House 152-160, City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House 152-160, City Road, London, England, EC1V 2NX

Director05 October 2023Active
Kemp House 152-160, City Road, London, England, EC1V 2NX

Director30 October 2019Active
Kemp House 152-160, City Road, London, England, EC1V 2NX

Director20 October 2022Active
87, Coleman Court, Kimber Road, London, United Kingdom, SW18 4PA

Director04 December 2014Active
Flat 1, Park Lodge, 3 Surbiton Hill Park, Surbiton, United Kingdom, KT5 8EF

Director26 September 2013Active
Hamara, Shortlands Grove, Bromley, United Kingdom, BR2 0LS

Director23 February 2018Active
Kemp House 152-160, City Road, London, England, EC1V 2NX

Director26 October 2019Active
Kemp House 152-160, City Road, London, England, EC1V 2NX

Director20 October 2016Active
40, Vectis Road, London, England, SW17 9RG

Director04 December 2014Active
Ash Cottage, Thackhams Lane, Hartley Witney, United Kingdom, RG27 8HP

Director26 September 2013Active
6, Vibart Gardens, London, United Kingdom, SW2 3RJ

Director26 September 2013Active

People with Significant Control

Mr. Paul Gerrard Court
Notified on:23 February 2018
Status:Active
Date of birth:November 1965
Nationality:English
Country of residence:England
Address:Kemp House 152-160, City Road, London, England, EC1V 2NX
Nature of control:
  • Voting rights 25 to 50 percent
Dr Peter John Hellyer
Notified on:20 October 2016
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:Kemp House 152-160, City Road, London, England, EC1V 2NX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Dermot William Telford Jones
Notified on:26 September 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:6, Cornford Grove, London, England, SW12 9JF
Nature of control:
  • Significant influence or control
Mr Thomas Edward Newsom
Notified on:26 September 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:6, Vibart Gardens, London, England, SW2 3RJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-15Officers

Termination director company with name termination date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-22Officers

Termination director company with name termination date.

Download
2022-12-31Officers

Change person director company with change date.

Download
2022-10-29Officers

Change person director company with change date.

Download
2022-10-29Officers

Appoint person director company with name date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.