Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1SPATIAL TECHNOLOGIES LIMITED
Company Information for

1SPATIAL TECHNOLOGIES LIMITED

CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WZ,
Company Registration Number
04463846
Private Limited Company
Dissolved

Dissolved 2016-07-05

Company Overview

About 1spatial Technologies Ltd
1SPATIAL TECHNOLOGIES LIMITED was founded on 2002-06-18 and had its registered office in Cambridge. The company was dissolved on the 2016-07-05 and is no longer trading or active.

Key Data
Company Name
1SPATIAL TECHNOLOGIES LIMITED
 
Legal Registered Office
CAMBRIDGE
CAMBRIDGESHIRE
CB4 0WZ
Other companies in CB4
 
Previous Names
COMSINE LTD15/07/2011
Filing Information
Company Number 04463846
Date formed 2002-06-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2016-07-05
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-03-08 08:49:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1SPATIAL TECHNOLOGIES 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 1SPATIAL TECHNOLOGIES LIMITED
The following companies were found which have the same name as 1SPATIAL TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
1SPATIAL TECHNOLOGIES LIMITED CARE OF ORDNANCE SURVEY OFFICE, PHOENIX PARK, DUBLIN 8. Dissolved Company formed on the 1991-12-10

Company Officers of 1SPATIAL TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2015-09-16
ST JOHN'S SQUARE SECRETARIES LIMITED
Company Secretary 2012-02-22
MARCUS NIGEL HANKE
Director 2012-02-21
CLAIRE MILVERTON
Director 2012-02-21
PAUL JAMES WATSON
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHARLES BULLOCK
Director 2008-06-19 2012-06-26
NICHOLAS JOHN SNAPE
Director 2008-06-19 2012-06-14
PETER CHARLES BULLOCK
Company Secretary 2008-06-19 2012-02-22
RICHARD PROUD
Director 2002-06-18 2011-07-01
MICHAEL STEPHEN SANDERSON
Director 2008-06-19 2011-07-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-06-09 2008-06-19
IAN STUART MORRISON
Director 2002-06-18 2008-06-19
TREASUREGUARD LTD
Company Secretary 2002-06-18 2006-06-06
MATTHEW WOOD
Director 2003-03-10 2005-04-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-06-18 2002-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAPITA COMPANY SECRETARIAL SERVICES LIMITED AVISEN GROUP LIMITED Company Secretary 2015-09-16 CURRENT 2004-07-21 Dissolved 2016-07-05
CAPITA COMPANY SECRETARIAL SERVICES LIMITED SOCIUM LIMITED Company Secretary 2015-09-16 CURRENT 2003-08-06 Dissolved 2016-07-05
CAPITA COMPANY SECRETARIAL SERVICES LIMITED SOLUTION MINDS LTD Company Secretary 2015-09-16 CURRENT 2006-07-20 Dissolved 2016-07-05
CAPITA COMPANY SECRETARIAL SERVICES LIMITED STRATEGY GPS LTD Company Secretary 2015-09-16 CURRENT 2004-10-15 Dissolved 2016-07-05
CAPITA COMPANY SECRETARIAL SERVICES LIMITED XPLOITE LIMITED Company Secretary 2015-09-16 CURRENT 1999-12-21 Dissolved 2017-01-21
CAPITA COMPANY SECRETARIAL SERVICES LIMITED JKX TURKEY LTD Company Secretary 2014-06-04 CURRENT 2005-03-24 Dissolved 2015-12-08
CAPITA COMPANY SECRETARIAL SERVICES LIMITED BEST SECURITIES LIMITED Company Secretary 2014-04-01 CURRENT 1987-03-09 Dissolved 2017-01-17
CAPITA COMPANY SECRETARIAL SERVICES LIMITED RBRS PROPERTIES LIMITED Company Secretary 2013-12-09 CURRENT 2012-02-20 Dissolved 2015-05-05
CAPITA COMPANY SECRETARIAL SERVICES LIMITED BE FREE UK, LTD Company Secretary 2013-12-09 CURRENT 1997-10-23 Active - Proposal to Strike off
CAPITA COMPANY SECRETARIAL SERVICES LIMITED SHOPPING.NET LIMITED Company Secretary 2013-12-09 CURRENT 2002-07-30 Active - Proposal to Strike off
CAPITA COMPANY SECRETARIAL SERVICES LIMITED PRESTBURY HOLDINGS PLC Company Secretary 2008-07-18 CURRENT 2002-07-24 Dissolved 2015-12-23
CAPITA COMPANY SECRETARIAL SERVICES LIMITED OCEAN RESOURCES CAPITAL HOLDINGS PLC Company Secretary 2007-03-27 CURRENT 2002-11-18 Liquidation
MARCUS NIGEL HANKE SOCIUM LIMITED Director 2012-02-21 CURRENT 2003-08-06 Dissolved 2016-07-05
MARCUS NIGEL HANKE XPLOITE IHC LIMITED Director 2010-08-11 CURRENT 2002-02-05 Dissolved 2015-02-24
MARCUS NIGEL HANKE FBHG LIMITED Director 2010-08-11 CURRENT 2008-07-16 Dissolved 2015-02-24
MARCUS NIGEL HANKE XPLOITE LIMITED Director 2010-08-11 CURRENT 1999-12-21 Dissolved 2017-01-21
MARCUS NIGEL HANKE AVISEN GROUP LIMITED Director 2010-07-28 CURRENT 2004-07-21 Dissolved 2016-07-05
MARCUS NIGEL HANKE STRATEGY GPS LTD Director 2010-05-20 CURRENT 2004-10-15 Dissolved 2016-07-05
MARCUS NIGEL HANKE SOLUTION MINDS (UK) LTD Director 2008-04-14 CURRENT 2005-12-16 Dissolved 2013-09-03
MARCUS NIGEL HANKE SOLUTION MINDS LTD Director 2008-04-14 CURRENT 2006-07-20 Dissolved 2016-07-05
CLAIRE MILVERTON STAR - APIC (UK) LTD. Director 2013-06-12 CURRENT 1989-12-05 Dissolved 2015-06-09
CLAIRE MILVERTON SOCIUM LIMITED Director 2012-02-21 CURRENT 2003-08-06 Dissolved 2016-07-05
CLAIRE MILVERTON SOLUTION MINDS (UK) LTD Director 2010-05-20 CURRENT 2005-12-16 Dissolved 2013-09-03
CLAIRE MILVERTON AVISEN GROUP LIMITED Director 2010-05-20 CURRENT 2004-07-21 Dissolved 2016-07-05
CLAIRE MILVERTON SOLUTION MINDS LTD Director 2010-05-20 CURRENT 2006-07-20 Dissolved 2016-07-05

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
2016-07-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-07DS01APPLICATION FOR STRIKING-OFF
2015-10-19AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2015-10-02AD02SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM
2015-10-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/15
2015-10-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/15
2015-10-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/15
2015-10-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 666
2015-07-08AR0105/07/15 FULL LIST
2015-07-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JOHN'S SQUARE SECRETARIES LIMITED / 01/07/2013
2015-07-08AR0105/07/15 FULL LIST
2015-07-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JOHN'S SQUARE SECRETARIES LIMITED / 01/07/2013
2014-12-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/14
2014-12-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/14
2014-10-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/14
2014-10-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 666
2014-07-09AR0105/07/14 FULL LIST
2013-11-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/13
2013-11-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/13
2013-11-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/13
2013-11-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/13
2013-07-10AR0105/07/13 FULL LIST
2013-04-16AUDAUDITOR'S RESIGNATION
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-07-11AR0105/07/12 FULL LIST
2012-07-11AD02SAIL ADDRESS CHANGED FROM: SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CAMBS CB5 8EP UNITED KINGDOM
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER BULLOCK
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SNAPE
2012-03-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY PETER BULLOCK
2012-03-22AP04CORPORATE SECRETARY APPOINTED ST JOHN'S SQUARE SECRETARIES LIMITED
2012-03-22AP01DIRECTOR APPOINTED MS CLAIRE MILVERTON
2012-03-22AP01DIRECTOR APPOINTED MARCUS NIGEL HANKE
2011-12-06AA01CURRSHO FROM 30/06/2012 TO 31/01/2012
2011-09-27AP01DIRECTOR APPOINTED DR PAUL JAMES WATSON
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDERSON
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PROUD
2011-07-15AR0105/07/11 FULL LIST
2011-07-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-07-15AD02SAIL ADDRESS CREATED
2011-07-15RES15CHANGE OF NAME 30/06/2011
2011-07-15CERTNMCOMPANY NAME CHANGED COMSINE LTD CERTIFICATE ISSUED ON 15/07/11
2011-07-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-29AR0105/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL STEPHEN SANDERSON / 01/10/2009
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PROUD / 19/06/2010
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2009 FROM UNIT 6 CAMBRIDGE BUSINESS PARK COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ
2009-07-27363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SANDERSON / 01/07/2009
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SNAPE / 01/07/2009
2008-09-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-07-0188(2)CAPITALS NOT ROLLED UP
2008-06-23225CURREXT FROM 31/12/2008 TO 30/06/2009
2008-06-23288aDIRECTOR APPOINTED MICHAEL SANDERSON
2008-06-23288aDIRECTOR APPOINTED NICHOLAS JOHN SNAPE
2008-06-23288aDIRECTOR AND SECRETARY APPOINTED PETER CHARLES BULLOCK
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR IAN MORRISON
2008-06-23288bAPPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM SHERWOOD, 40 SEYMOUR ROAD HEADLEY DOWN HAMPSHIRE GU35 8JX
2007-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-1188(2)RAD 13/05/07--------- £ SI 200@1
2007-06-26288bSECRETARY RESIGNED
2007-06-26363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-05-2188(2)RAD 31/03/07--------- £ SI 26@1=26 £ IC 400/426
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-23288aNEW SECRETARY APPOINTED
2006-06-07363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-06-0788(2)RAD 01/11/05--------- £ SI 66@1=66
2005-06-08363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-26288bDIRECTOR RESIGNED
2005-04-22288cDIRECTOR'S PARTICULARS CHANGED
2004-07-16363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-07-21363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-06-18288aNEW DIRECTOR APPOINTED
2003-02-17225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2002-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to 1SPATIAL TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 1SPATIAL TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1SPATIAL TECHNOLOGIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1SPATIAL TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of 1SPATIAL TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names

1SPATIAL TECHNOLOGIES LIMITED owns 1 domain names.

comsine.co.uk  

Trademarks
We have not found any records of 1SPATIAL TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1SPATIAL TECHNOLOGIES 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 (62090 - Other information technology service activities) as 1SPATIAL TECHNOLOGIES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where 1SPATIAL TECHNOLOGIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1SPATIAL TECHNOLOGIES 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 1SPATIAL TECHNOLOGIES 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.