UKBizDB.co.uk

SPACE DOCTORS LIMITED

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

This company is commonly known as Space Doctors Limited. The company was founded 22 years ago and was given the registration number 04281520. The firm's registered office is in HOVE. You can find them at 16 Wilbury Grove, , Hove, East Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SPACE DOCTORS LIMITED
Company Number:04281520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:16 Wilbury Grove, Hove, East Sussex, BN3 3JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Wilbury Grove, Hove, BN3 3JQ

Director23 December 2021Active
16, Wilbury Grove, Hove, BN3 3JQ

Director23 December 2021Active
16, Wilbury Grove, Hove, BN3 3JQ

Director23 December 2021Active
16, Wilbury Grove, Hove, United Kingdom, BN3 3JQ

Director01 October 2002Active
87a, Southgate Road, London, N1 3JS

Secretary04 September 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary04 September 2001Active
16, Wilbury Grove, Hove, United Kingdom, BN3 3JQ

Director01 August 2010Active
16, Wilbury Grove, Hove, United Kingdom, BN3 3JQ

Director04 September 2001Active
16, Wilbury Grove, Hove, United Kingdom, BN3 3JQ

Director01 October 2011Active
11 Birchwood Road, London, SW17 9BQ

Director04 September 2001Active
16, Wilbury Grove, Hove, United Kingdom, BN3 3JQ

Director01 August 2010Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director04 September 2001Active

People with Significant Control

Mc Insites Nv
Notified on:23 December 2021
Status:Active
Country of residence:Belgium
Address:195, Evergemsesteenweg, Gent, 9032, Belgium,
Nature of control:
  • Significant influence or control
Dirk Vriend
Notified on:23 December 2021
Status:Active
Date of birth:September 1983
Nationality:Dutch
Address:16, Wilbury Grove, Hove, BN3 3JQ
Nature of control:
  • Significant influence or control
Edo Pfennings
Notified on:23 December 2021
Status:Active
Date of birth:May 1975
Nationality:Dutch
Address:16, Wilbury Grove, Hove, BN3 3JQ
Nature of control:
  • Significant influence or control
Tim Duhamel
Notified on:23 December 2021
Status:Active
Date of birth:March 1990
Nationality:Belgian
Address:16, Wilbury Grove, Hove, BN3 3JQ
Nature of control:
  • Significant influence or control
Kristof De Wulf
Notified on:23 December 2021
Status:Active
Date of birth:October 1970
Nationality:Belgian
Address:16, Wilbury Grove, Hove, BN3 3JQ
Nature of control:
  • Significant influence or control
Dr Fiona Ruth Mcnae
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:16, Wilbury Grove, Hove, BN3 3JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Legacy.

Download
2023-11-07Other

Legacy.

Download
2023-11-07Other

Legacy.

Download
2023-10-21Accounts

Legacy.

Download
2023-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-21Other

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Change account reference date company current extended.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Capital

Capital return purchase own shares.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-24Persons with significant control

Notification of a person with significant control.

Download
2021-12-24Persons with significant control

Notification of a person with significant control.

Download
2021-12-24Persons with significant control

Notification of a person with significant control.

Download
2021-12-24Persons with significant control

Notification of a person with significant control.

Download
2021-12-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.