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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colony, Jactin House, 24 Hood Street, Manchester, England, M4 6WX | Director | 10 May 2021 | Active |
Colony, Jactin House, 24 Hood Street, Manchester, England, M4 6WX | Director | 10 May 2021 | Active |
Colony, Jactin House, 24 Hood Street, Manchester, England, M4 6WX | Director | 10 May 2021 | Active |
Colony, Jactin House, 24 Hood Street, Manchester, England, M4 6WX | Director | 10 May 2021 | Active |
Acresfield (5th Floor), Exchange Street, St Ann's Square, Manchester, England, M2 7HA | Director | 24 July 2008 | Active |
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Secretary | 24 July 2008 | Active |
25 Ashley Close, Grappenhall, Warrington, WA4 2RB | Director | 24 July 2008 | Active |
Acresfield (5th Floor), Exchange Street, St Ann's Square, Manchester, England, M2 7HA | Director | 20 April 2012 | Active |
Colony, 5 Piccadilly Place, Manchester, England, M1 3BR | Director | 10 May 2021 | Active |
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH | Director | 24 July 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2023-10-16 | Accounts | Accounts with accounts type small. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Officers | Change person director company with change date. | Download |
2023-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Capital | Second filing capital allotment shares. | Download |
2021-06-24 | Capital | Second filing capital allotment shares. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Resolution | Resolution. | Download |
2021-02-01 | Incorporation | Memorandum articles. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.