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

UK SPACE LIMITED

REGENT COURT, 42 REGENT PLACE, RUGBY, WARWICKSHIRE, CV21 2PN,
Company Registration Number
04131903
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Uk Space Ltd
UK SPACE LIMITED was founded on 2000-12-21 and has its registered office in Rugby. The organisation's status is listed as "Active - Proposal to Strike off". Uk Space Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
UK SPACE LIMITED
 
Legal Registered Office
REGENT COURT
42 REGENT PLACE
RUGBY
WARWICKSHIRE
CV21 2PN
Other companies in BL1
 
Filing Information
Company Number 04131903
Company ID Number 04131903
Date formed 2000-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts 
Last Datalog update: 2020-11-05 16:39:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK SPACE 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 UK SPACE LIMITED
The following companies were found which have the same name as UK SPACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK SPACE 360 LTD 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2022-10-03
UK SPACE BROKER LIMITED 15 Wood Street Bognor Regis WEST SUSSEX PO21 2PJ Active - Proposal to Strike off Company formed on the 2006-09-06
UK SPACE BIOTECHNOLOGY CO., LTD. 82-84 BELL YARD LONDON WC2A 2JR Active - Proposal to Strike off Company formed on the 2019-07-02
UK SPACE FINDER LTD 6 MEADOW VIEW HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8EW Active - Proposal to Strike off Company formed on the 2018-04-12
UK SPACE ROBOTICS LIMITED Flat 10 Vikers House 3 Hornchurch Road Uxbridge UB10 0YG Active - Proposal to Strike off Company formed on the 2022-07-04
UK SPACE TECH ANGELS LIMITED 63/66 HATTON GARDEN 5TH FLOOR, SUITE 23 LONDON EC1N 8LE Active - Proposal to Strike off Company formed on the 2016-03-14
UK SPACE TECH LIMITED 7 Pelham Cottages Vicarage Road Bexley DA5 2AN Active - Proposal to Strike off Company formed on the 2021-04-03

Company Officers of UK SPACE LIMITED

Current Directors
Officer Role Date Appointed
ANDREA BUCHANAN
Company Secretary 2006-08-16
SIMON GARY PARKER
Director 2000-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DESMOND SHERRY
Director 2007-07-20 2011-09-02
JOSEPH MICHAEL SHAOUL
Director 2001-06-29 2010-10-06
LYNNE AMBROSE
Company Secretary 2004-06-10 2006-08-16
NICOLA JANE ALLEN
Company Secretary 2001-10-03 2004-06-10
JAMES LYNCH
Company Secretary 2000-12-21 2001-10-03
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-12-21 2000-12-21
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-12-21 2000-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA BUCHANAN UKLP (FOUNTAIN STREET) LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
ANDREA BUCHANAN UKLP (WALES) LIMITED Company Secretary 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
ANDREA BUCHANAN UK HOLDINGS LIMITED Company Secretary 2006-08-18 CURRENT 2001-08-22 Active - Proposal to Strike off
ANDREA BUCHANAN UKLP LIMITED Company Secretary 2006-08-16 CURRENT 1999-09-09 Active - Proposal to Strike off
ANDREA BUCHANAN UK LAND & PROPERTY NORTH WEST LIMITED Company Secretary 2006-08-16 CURRENT 2000-09-28 Liquidation
ANDREA BUCHANAN UKLP PROPERTY LIMITED Company Secretary 2006-08-16 CURRENT 2003-03-19 Active - Proposal to Strike off
ANDREA BUCHANAN UK RESIDENTIAL LIMITED Company Secretary 2006-08-16 CURRENT 2005-02-18 Active - Proposal to Strike off
ANDREA BUCHANAN UKLP DEVELOPMENTS LIMITED Company Secretary 2006-08-16 CURRENT 2005-06-13 Active - Proposal to Strike off
ANDREA BUCHANAN UKLP EXCHANGE FLAGS LIMITED Company Secretary 2006-08-16 CURRENT 2005-11-08 Liquidation
ANDREA BUCHANAN UKLP WALKER HOUSE LIMITED Company Secretary 2006-08-16 CURRENT 2001-03-14 Liquidation
ANDREA BUCHANAN UKLP ASSETS LIMITED Company Secretary 2006-08-16 CURRENT 1996-09-06 Liquidation
SIMON GARY PARKER 5 KB MANAGEMENT COMPANY LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
SIMON GARY PARKER UKLP ESTATES (HALE) LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active - Proposal to Strike off
SIMON GARY PARKER UKLP LIVERPOOL LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
SIMON GARY PARKER UKLP ESTATES (BURSCOUGH) LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
SIMON GARY PARKER NUOVO APARTMENTS LIMITED Director 2012-11-29 CURRENT 2009-12-08 Active - Proposal to Strike off
SIMON GARY PARKER UKLP ANCOATS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Liquidation
SIMON GARY PARKER UKLP ESTATES (SYCHNANT) LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active - Proposal to Strike off
SIMON GARY PARKER UKLP (FOUNTAIN STREET) LIMITED Director 2007-11-15 CURRENT 2007-11-15 Active
SIMON GARY PARKER UKLP (WALES) LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
SIMON GARY PARKER UKLP EXCHANGE FLAGS LIMITED Director 2005-11-08 CURRENT 2005-11-08 Liquidation
SIMON GARY PARKER UK RESIDENTIAL LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active - Proposal to Strike off
SIMON GARY PARKER UK HOLDINGS LIMITED Director 2001-08-22 CURRENT 2001-08-22 Active - Proposal to Strike off
SIMON GARY PARKER UKLP WALKER HOUSE LIMITED Director 2001-07-09 CURRENT 2001-03-14 Liquidation
SIMON GARY PARKER UKLP LIMITED Director 2000-11-21 CURRENT 1999-09-09 Active - Proposal to Strike off
SIMON GARY PARKER UK LAND & PROPERTY NORTH WEST LIMITED Director 2000-09-28 CURRENT 2000-09-28 Liquidation
SIMON GARY PARKER UKLP ASSETS LIMITED Director 1997-09-30 CURRENT 1996-09-06 Liquidation

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
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM Carlyle House 78 Chorley New Road Bolton BL1 4BY
2020-09-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-16DS01Application to strike the company off the register
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2015-12-17AR0103/12/15 ANNUAL RETURN FULL LIST
2015-02-17AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0103/12/14 ANNUAL RETURN FULL LIST
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/14 FROM Nations House Edmund Street Liverpool Merseyside L3 9NY
2014-01-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-23AR0103/12/13 ANNUAL RETURN FULL LIST
2013-02-01AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0103/12/12 ANNUAL RETURN FULL LIST
2012-02-17AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0103/12/11 ANNUAL RETURN FULL LIST
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHERRY
2011-09-21RES12Resolution of varying share rights or name
2011-02-17AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20AR0103/12/10 ANNUAL RETURN FULL LIST
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHAOUL
2010-08-31AA01Previous accounting period extended from 31/12/09 TO 31/05/10
2009-12-22AR0103/12/09 ANNUAL RETURN FULL LIST
2009-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2008-12-05363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-19363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-12-19288cSECRETARY'S PARTICULARS CHANGED
2007-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-0688(2)RAD 20/07/07--------- £ SI 99@1=99 £ IC 1/100
2007-08-10288aNEW DIRECTOR APPOINTED
2007-01-05363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-19288aNEW SECRETARY APPOINTED
2006-09-18288bSECRETARY RESIGNED
2006-06-02363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: CUSTOMS HOUSE 7 UNION STREET LIVERPOOL MERSEYSIDE L3 9QX
2004-12-10363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-20288aNEW SECRETARY APPOINTED
2004-08-20288bSECRETARY RESIGNED
2004-01-17363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: NEPTUNE HOUSE COLUMBUS QUAY RIVERSIDE DRIVE LIVERPOOL L3 4DB
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19287REGISTERED OFFICE CHANGED ON 19/05/03 FROM: MADISONS BUSHBURY HOUSE 435 WILMSLOW ROAD WITHINGTON MANCHESTER M20 4AF
2003-02-14363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-12-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-06363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-10-16288bSECRETARY RESIGNED
2001-10-16288aNEW SECRETARY APPOINTED
2001-08-20288aNEW DIRECTOR APPOINTED
2001-01-11288bDIRECTOR RESIGNED
2001-01-11288aNEW SECRETARY APPOINTED
2001-01-11288bSECRETARY RESIGNED
2001-01-11288aNEW DIRECTOR APPOINTED
2001-01-11287REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR
2000-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to UK SPACE 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 UK SPACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UK SPACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

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 UK SPACE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2012-05-31 £ 100
Called Up Share Capital 2011-05-31 £ 100
Shareholder Funds 2012-06-01 £ 100
Shareholder Funds 2012-05-31 £ 100
Shareholder Funds 2011-05-31 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UK SPACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK SPACE LIMITED
Trademarks
We have not found any records of UK SPACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK SPACE 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 (68100 - Buying and selling of own real estate) as UK SPACE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where UK SPACE 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 UK SPACE 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 UK SPACE 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.