Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPACEBOURNE LIMITED
Company Information for

SPACEBOURNE LIMITED

GRIFFINS TAVISTOCK HOUSE NORTH, TAVISTOCK SQUARE, LONDON, WC1H 9HR,
Company Registration Number
02894348
Private Limited Company
Liquidation

Company Overview

About Spacebourne Ltd
SPACEBOURNE LIMITED was founded on 1994-02-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Spacebourne Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPACEBOURNE LIMITED
 
Legal Registered Office
GRIFFINS TAVISTOCK HOUSE NORTH
TAVISTOCK SQUARE
LONDON
WC1H 9HR
Other companies in W1G
 
Filing Information
Company Number 02894348
Company ID Number 02894348
Date formed 1994-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 29/12/2019
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 09:35:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPACEBOURNE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AVN ARENA LIMITED   LEAD KITE LIMITED   S C LEE ACCOUNTANT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPACEBOURNE LIMITED
The following companies were found which have the same name as SPACEBOURNE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Spacebourne Inc. 450, 808 - 4 Avenue SW Calgary Alberta T2P 3E8 Dissolved Company formed on the 2011-03-23

Company Officers of SPACEBOURNE LIMITED

Current Directors
Officer Role Date Appointed
BONNIE BROOKS
Company Secretary 1994-02-16
BONNIE BROOKS
Director 1994-02-16
DEBORAH NATALIE DENTON
Director 2006-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BENJAMIN BROOKS
Director 1994-02-16 2006-01-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-02-03 1994-02-16
INSTANT COMPANIES LIMITED
Nominated Director 1994-02-03 1994-02-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26REGISTERED OFFICE CHANGED ON 26/09/23 FROM Griffins Tavistock House South Tavistock Square London WC1H 9LG
2023-06-01Voluntary liquidation Statement of receipts and payments to 2023-04-25
2022-06-21Voluntary liquidation Statement of receipts and payments to 2022-04-25
2022-06-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-25
2021-07-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-25
2020-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-25
2019-06-13LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-26
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
2019-05-15LIQ01Voluntary liquidation declaration of solvency
2019-05-15600Appointment of a voluntary liquidator
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 2408.85
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2018-03-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 2408.85
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 2408.85
2016-02-16AR0103/02/16 ANNUAL RETURN FULL LIST
2015-12-23AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2408.85
2015-03-02AR0103/02/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 2408.85
2014-02-13AR0103/02/14 ANNUAL RETURN FULL LIST
2014-02-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS BONNIE BROOKS on 2013-03-12
2014-02-13CH01Director's details changed for Mrs Bonnie Brooks on 2013-03-12
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0103/02/13 ANNUAL RETURN FULL LIST
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/13 FROM 5Th Floor 7/10 Chandos Street London W1G 9DQ
2013-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-28AR0103/02/12 ANNUAL RETURN FULL LIST
2012-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-03-11AR0103/02/11 ANNUAL RETURN FULL LIST
2011-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-09-06RES01ADOPT ARTICLES 06/09/10
2010-09-06SH0127/07/10 STATEMENT OF CAPITAL GBP 2408.85
2010-02-17AR0103/02/10 ANNUAL RETURN FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-25363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2009-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-11363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UP
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-20363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-10363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-01288bDIRECTOR RESIGNED
2005-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-23363aRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-04363aRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-06363aRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-11395PARTICULARS OF MORTGAGE/CHARGE
2002-02-20363aRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2002-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-03-20363aRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2001-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-03-15363aRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-17287REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UJ
1999-03-17363aRETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS
1998-11-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-23363aRETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS
1998-02-20395PARTICULARS OF MORTGAGE/CHARGE
1998-01-25AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-04-06363aRETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS
1997-01-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-19363xRETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS
1996-03-19287REGISTERED OFFICE CHANGED ON 19/03/96 FROM: 8 BALTIC STREET LONDON EC1Y 0TB
1995-12-13AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-23363sRETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS
1995-03-31SASHARES AGREEMENT OTC
1995-03-3188(2)OAD 21/03/94--------- £ SI 2383@1
1994-11-09SRES01ADOPT MEM AND ARTS 31/10/94
1994-08-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-05-31CERTNMCOMPANY NAME CHANGED USEJUST PROJECTS LIMITED CERTIFICATE ISSUED ON 01/06/94
1994-04-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to SPACEBOURNE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-05-02
Resolution2019-05-02
Appointmen2019-05-02
Fines / Sanctions
No fines or sanctions have been issued against SPACEBOURNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER SHARES 2002-06-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-06-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-03-21 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-03-21 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of SPACEBOURNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPACEBOURNE LIMITED
Trademarks
We have not found any records of SPACEBOURNE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ANGELLO DESIGN SERVICES LTD 2009-10-09 Outstanding
RENT DEPOSIT DEED LANESTRANG LTD 2010-05-22 Outstanding

We have found 2 mortgage charges which are owed to SPACEBOURNE LIMITED

Income
Government Income
We have not found government income sources for SPACEBOURNE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SPACEBOURNE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SPACEBOURNE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySPACEBOURNE LIMITEDEvent Date2019-05-02
 
Initiating party Event TypeResolution
Defending partySPACEBOURNE LIMITEDEvent Date2019-05-02
 
Initiating party Event TypeAppointmen
Defending partySPACEBOURNE LIMITEDEvent Date2019-05-02
Name of Company: SPACEBOURNE LIMITED Company Number: 02894348 Nature of Business: Development of building projects Previous Name of Company: Usejust Projects Limited Registered office: 4th Floor, 7/10…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPACEBOURNE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPACEBOURNE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3