UKBizDB.co.uk

SPACE PHONE ACCESSORIES LTD.

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

This company is commonly known as Space Phone Accessories Ltd.. The company was founded 11 years ago and was given the registration number 08506010. The firm's registered office is in LONDON. You can find them at 87 Sandown Road, , London, . This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:SPACE PHONE ACCESSORIES LTD.
Company Number:08506010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2013
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones

Office Address & Contact

Registered Address:87 Sandown Road, London, SE25 4XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Bow Lane, London, England, EC4M 9EE

Director30 August 2022Active
16 Floor Room 1606, Al Owais Business Tower, Deira, United Arab Emirates,

Director13 December 2018Active
87, Sandown Road, London, SE25 4XD

Director26 April 2013Active

People with Significant Control

Mr Wahidullah Azizi
Notified on:30 August 2022
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:England
Address:3, Bow Lane, London, England, EC4M 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Theophane Djibrine Kouma
Notified on:01 March 2020
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:3, Bow Lane, London, England, EC4M 9EE
Nature of control:
  • Voting rights 50 to 75 percent
Mr Aref Mohammad Habibyar
Notified on:01 December 2018
Status:Active
Date of birth:April 1983
Nationality:Dominican
Country of residence:United Arab Emirates
Address:16 Floor, Room 1606, Al Owais Business Tower, Deira, United Arab Emirates,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Theophane Djibrine Kouma
Notified on:01 April 2017
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:87, Sandown Road, London, United Kingdom, SE25 4XD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Address

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

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-21Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-12-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-26Persons with significant control

Cessation of a person with significant control.

Download
2018-12-26Persons with significant control

Notification of a person with significant control.

Download
2018-12-26Officers

Appoint person director company with name date.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.