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

SPACEZERO (NORTH) LIMITED

HILTON HOUSE, 26-28 HILTON STREET, MANCHESTER, M1 2EH,
Company Registration Number
07720864
Private Limited Company
Active

Company Overview

About Spacezero (north) Ltd
SPACEZERO (NORTH) LIMITED was founded on 2011-07-28 and has its registered office in Manchester. The organisation's status is listed as "Active". Spacezero (north) Limited is a Private Limited Company registered in UNITED KINGDOM 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
SPACEZERO (NORTH) LIMITED
 
Legal Registered Office
HILTON HOUSE
26-28 HILTON STREET
MANCHESTER
M1 2EH
Other companies in BB4
 
Previous Names
SPACE 0 LIMITED24/04/2013
Filing Information
Company Number 07720864
Company ID Number 07720864
Date formed 2011-07-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 01:07:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPACEZERO (NORTH) 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.

Company Officers of SPACEZERO (NORTH) LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES CUNNIFF
Company Secretary 2016-01-01
PAUL JAMES CUNNIFF
Director 2016-01-01
DEAN CHARLES CUTBILL
Director 2017-11-01
PHILIP PAUL GARDNER
Director 2011-07-28
WAYNE TAYLOR
Director 2011-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MICHAEL CHILD
Director 2015-06-01 2017-11-01
GREGG BARTON
Director 2013-04-15 2016-07-19
GREGG BARTON
Company Secretary 2015-06-01 2016-01-01
GARETH JOHN HUGHES
Director 2013-04-15 2013-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES CUNNIFF BIMBOX ASSOCIATES LIMITED Director 2016-01-01 CURRENT 2013-11-08 Active
PAUL JAMES CUNNIFF C B F ADVISORY LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
PHILIP PAUL GARDNER BIMBOX ASSOCIATES LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
PHILIP PAUL GARDNER SPACEZERO (SOUTH) LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
PHILIP PAUL GARDNER GARDNER MARINE DYNAMICS LIMITED Director 2009-07-11 CURRENT 2009-07-11 Active - Proposal to Strike off
WAYNE TAYLOR WORKHOUSE DESIGN LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
WAYNE TAYLOR FORM DESIGN ASSOCIATES LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
WAYNE TAYLOR INTRAFIELD LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
WAYNE TAYLOR BIMBOX ASSOCIATES LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
WAYNE TAYLOR SPACEZERO (SOUTH) LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active

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
2024-02-08REGISTERED OFFICE CHANGED ON 08/02/24 FROM Hilton House 26-28 Hilton Street Manchester M1 2EH England
2024-02-07REGISTERED OFFICE CHANGED ON 07/02/24 FROM One Silk Street Manchester M4 6LZ England
2023-07-28CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-05-24Director's details changed for Mr Wayne Taylor on 2023-05-09
2023-05-24DIRECTOR APPOINTED MR RYAN MCGARRIE
2023-05-24Director's details changed for Mr Philip Paul Gardner on 2023-05-09
2023-01-28REGISTERED OFFICE CHANGED ON 28/01/23 FROM No. 1 Silk Street Ancoats Manchester M4 6AG England
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM Zenith Builiding 26 Spring Gardens Manchester M2 1AB England
2022-05-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30AA01Previous accounting period extended from 30/09/21 TO 31/03/22
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-03-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 077208640005
2019-12-20AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES CUNNIFF
2019-01-11TM02Termination of appointment of Paul James Cunniff on 2019-01-01
2019-01-10AP03Appointment of Mr Wayne Taylor as company secretary on 2019-01-01
2019-01-10AP01DIRECTOR APPOINTED MR DAVID MARTIN JUDGE
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-05-09AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06AP01DIRECTOR APPOINTED MR DEAN CHARLES CUTBILL
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MICHAEL CHILD
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-05-17AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077208640003
2016-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/16 FROM 18-22 Lloyds House Lloyd Street Manchester M2 5WA
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GREGG BARTON
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29AP03Appointment of Mr Paul James Cunniff as company secretary on 2016-01-01
2016-02-29TM02Termination of appointment of Gregg Barton on 2016-01-01
2016-02-29AP01DIRECTOR APPOINTED MR PAUL JAMES CUNNIFF
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-01AR0128/07/15 ANNUAL RETURN FULL LIST
2015-10-01CH01Director's details changed for Mr Gregg Barton on 2014-12-25
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 18-22 LLOYD STREET LLOYDS HOUSE MANCHESTER M2 5WA ENGLAND
2015-09-30CH01Director's details changed for Mr Brian Michael Child on 2015-06-01
2015-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR GREGG BARTON / 02/07/2015
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM ST CRISPIN HOUSE ST. CRISPIN WAY HASLINGDEN ROSSENDALE LANCASHIRE BB4 4PW
2015-07-09AP01DIRECTOR APPOINTED MR BRIAN MICHAEL CHILD
2015-07-06AA30/09/14 TOTAL EXEMPTION SMALL
2015-07-02AP03SECRETARY APPOINTED MR GREGG BARTON
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-29AR0128/07/14 FULL LIST
2014-07-08AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 077208640004
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HUGHES
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 077208640003
2013-08-05AR0128/07/13 FULL LIST
2013-05-01AP01DIRECTOR APPOINTED MR GARETH JOHN HUGHES
2013-05-01AP01DIRECTOR APPOINTED MR GREGG BARTON
2013-04-24RES15CHANGE OF NAME 23/04/2013
2013-04-24CERTNMCOMPANY NAME CHANGED SPACE 0 LIMITED CERTIFICATE ISSUED ON 24/04/13
2013-04-09AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2013-03-08AA31/03/12 TOTAL EXEMPTION SMALL
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM GREAT OAK FARM OFFICES MAG LANE LYMM CHESHIRE WA13 0TF UNITED KINGDOM
2012-09-19AR0128/07/12 FULL LIST
2012-01-11AA01CURRSHO FROM 31/07/2012 TO 31/03/2012
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to SPACEZERO (NORTH) 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 SPACEZERO (NORTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-17 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2013-08-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-12-16 Satisfied WAYNE TAYLOR
DEBENTURE 2011-12-16 Satisfied PHILIP PAUL GARDNER
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2022-03-31

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 SPACEZERO (NORTH) LIMITED

Intangible Assets
Patents
We have not found any records of SPACEZERO (NORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPACEZERO (NORTH) LIMITED
Trademarks
We have not found any records of SPACEZERO (NORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPACEZERO (NORTH) 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 (74100 - specialised design activities) as SPACEZERO (NORTH) LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where SPACEZERO (NORTH) 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.
Import/Export of Goods
Goods imported/exported by SPACEZERO (NORTH) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0094016100Upholstered seats, with wooden frames (excl. convertible into beds)
2018-12-0094031051Office desks, with metal frames
2018-10-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2018-08-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2018-07-0047073090"Waste and scrap" of paper or paperboard made mainly of mechanical pulp (excl. old and unsold newspapers and magazines, telephone directories, brochures and printed advertising material)
2018-07-0057032098Carpets and other textile floor coverings, of nylon or other polyamides, tufted "needle punched", whether or not made up (excl. printed, and carpet tiles with an area of <= 1 m²)
2018-07-0084178030Ovens and furnaces for firing ceramic products
2018-07-0084778099Machinery for working rubber or plastics or for the manufacture of products from these materials, n.e.s.
2018-07-0094013000Swivel seats with variable height adjustments (excl. medical, surgical, dental or veterinary, and barbers' chairs)
2018-07-0094016100Upholstered seats, with wooden frames (excl. convertible into beds)
2018-07-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-07-0094017900Seats, with metal frames (excl. upholstered, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-07-0094018000Seats, n.e.s.
2018-07-0094029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2018-07-0094031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)
2018-07-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-07-0094033011Desks for offices, with wooden frames
2018-07-0094033019Wooden furniture for offices, of <= 80 cm in height (excl. desks and seats)
2018-07-0094033091Wooden cupboards for offices, of > 80 cm in height
2018-07-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2018-07-0094036010Wooden furniture for dining rooms and living rooms (excl. seats)
2018-07-0094036030Wooden furniture for shops (excl. seats)
2018-07-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2018-07-0094037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2018-07-0094039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2018-07-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2018-07-0094049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2018-07-0096100000Slates and boards, with writing or drawing surfaces, whether or not framed

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPACEZERO (NORTH) 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 SPACEZERO (NORTH) 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.