UKBizDB.co.uk

SPACE 48 LIMITED

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

This company is commonly known as Space 48 Limited. The company was founded 15 years ago and was given the registration number 06655970. The firm's registered office is in MANCHESTER. You can find them at Acresfield (5th Floor) Exchange Street, St Ann's Square, Manchester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SPACE 48 LIMITED
Company Number:06655970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Acresfield (5th Floor) Exchange Street, St Ann's Square, Manchester, England, M2 7HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colony, Jactin House, 24 Hood Street, Manchester, England, M4 6WX

Director10 May 2021Active
Colony, Jactin House, 24 Hood Street, Manchester, England, M4 6WX

Director10 May 2021Active
Colony, Jactin House, 24 Hood Street, Manchester, England, M4 6WX

Director10 May 2021Active
Colony, Jactin House, 24 Hood Street, Manchester, England, M4 6WX

Director10 May 2021Active
Acresfield (5th Floor), Exchange Street, St Ann's Square, Manchester, England, M2 7HA

Director24 July 2008Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary24 July 2008Active
25 Ashley Close, Grappenhall, Warrington, WA4 2RB

Director24 July 2008Active
Acresfield (5th Floor), Exchange Street, St Ann's Square, Manchester, England, M2 7HA

Director20 April 2012Active
Colony, 5 Piccadilly Place, Manchester, England, M1 3BR

Director10 May 2021Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH

Director24 July 2008Active

People with Significant Control

Dark Matter Commerce Limited
Notified on:11 January 2021
Status:Active
Country of residence:England
Address:Acresfield, Exchange Street, Manchester, England, M2 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Emma Woodall
Notified on:10 March 2020
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Acresfield (5th Floor), Exchange Street, Manchester, England, M2 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Woodall
Notified on:01 July 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Acresfield (5th Floor), Exchange Street, Manchester, England, M2 7HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Jamie Boyd
Notified on:01 July 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:401, Faraday Street, Birchwood Park, Warrington, WA3 6GA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Address

Change registered office address company with date old address new address.

Download
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Address

Change registered office address company with date old address new address.

Download
2021-08-02Capital

Second filing capital allotment shares.

Download
2021-06-24Capital

Second filing capital allotment shares.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-02-01Resolution

Resolution.

Download
2021-02-01Incorporation

Memorandum articles.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.