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..
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 | : |
|
Registered Address | : | Kemp House 152-160, City Road, London, England, EC1V 2NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kemp House 152-160, City Road, London, England, EC1V 2NX | Director | 05 October 2023 | Active |
Kemp House 152-160, City Road, London, England, EC1V 2NX | Director | 30 October 2019 | Active |
Kemp House 152-160, City Road, London, England, EC1V 2NX | Director | 20 October 2022 | Active |
87, Coleman Court, Kimber Road, London, United Kingdom, SW18 4PA | Director | 04 December 2014 | Active |
Flat 1, Park Lodge, 3 Surbiton Hill Park, Surbiton, United Kingdom, KT5 8EF | Director | 26 September 2013 | Active |
Hamara, Shortlands Grove, Bromley, United Kingdom, BR2 0LS | Director | 23 February 2018 | Active |
Kemp House 152-160, City Road, London, England, EC1V 2NX | Director | 26 October 2019 | Active |
Kemp House 152-160, City Road, London, England, EC1V 2NX | Director | 20 October 2016 | Active |
40, Vectis Road, London, England, SW17 9RG | Director | 04 December 2014 | Active |
Ash Cottage, Thackhams Lane, Hartley Witney, United Kingdom, RG27 8HP | Director | 26 September 2013 | Active |
6, Vibart Gardens, London, United Kingdom, SW2 3RJ | Director | 26 September 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Officers | Appoint person director company with name date. | Download |
2024-04-15 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-22 | Officers | Termination director company with name termination date. | Download |
2022-12-31 | Officers | Change person director company with change date. | Download |
2022-10-29 | Officers | Change person director company with change date. | Download |
2022-10-29 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Change person director company with change date. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.