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

TECHSPACE GROUP LIMITED

25 Luke Street, London, EC2A 4DS,
Company Registration Number
09310488
Private Limited Company
Active

Company Overview

About Techspace Group Ltd
TECHSPACE GROUP LIMITED was founded on 2014-11-13 and has its registered office in London. The organisation's status is listed as "Active". Techspace Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TECHSPACE GROUP LIMITED
 
Legal Registered Office
25 Luke Street
London
EC2A 4DS
 
Previous Names
TECHSPACE PROPERTY GROUP LIMITED01/04/2021
Filing Information
Company Number 09310488
Company ID Number 09310488
Date formed 2014-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-07-08
Return next due 2025-07-22
Type of accounts GROUP
VAT Number /Sales tax ID GB240148442  
Last Datalog update: 2024-07-08 17:25:20
Primary Source:Companies House
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 TECHSPACE GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID PETER GALSWORTHY
Director 2014-11-13
NOE GROUP (CORPORATE SERVICES) LIMITED
Director 2018-01-24
ALEXANDER CHARLES MARTEN RABARTS
Director 2015-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
GOLDACRE VENTURES LIMITED
Director 2016-03-21 2018-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER GALSWORTHY TECHSPACE LEM LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
DAVID PETER GALSWORTHY TECHSPACE CML LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
DAVID PETER GALSWORTHY TECHSPACE GES LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
DAVID PETER GALSWORTHY TECHSPACE TAN LIMITED Director 2012-06-22 CURRENT 2010-12-02 Active
DAVID PETER GALSWORTHY TECHSPACE UWD LIMITED Director 2011-08-01 CURRENT 2010-03-16 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE MEZZ HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO (NO.2) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO (NO.3) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE MEZZ BORROWER LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED KEWBRIDGE LTD Director 2018-02-27 CURRENT 2002-03-27 Active
NOE GROUP (CORPORATE SERVICES) LIMITED HARLOW OPERATIONS LIMITED Director 2017-11-24 CURRENT 2014-09-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED STOCKRULE LIMITED Director 2017-09-25 CURRENT 1995-12-13 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED SANDGROVE LTD Director 2017-09-25 CURRENT 2014-06-30 Active
NOE GROUP (CORPORATE SERVICES) LIMITED FACTCROFT LIMITED Director 2017-09-25 CURRENT 1993-07-13 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED GRANGEHALL ESTATES LTD Director 2017-09-25 CURRENT 2002-10-03 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED STATEMOST LIMITED Director 2017-09-25 CURRENT 1990-06-06 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED GREENCIRCLE LIMITED Director 2017-09-25 CURRENT 1984-06-08 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED SABENO LIMITED Director 2017-09-25 CURRENT 1999-06-02 Active
NOE GROUP (CORPORATE SERVICES) LIMITED STRONGEAGLE LTD Director 2017-09-25 CURRENT 2005-11-03 Active
NOE GROUP (CORPORATE SERVICES) LIMITED CD10 PROPERTIES THANET LIMITED Director 2017-09-14 CURRENT 2001-05-17 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED CD10 THANET LIMITED Director 2017-09-14 CURRENT 2008-07-11 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED DENSTAR LIMITED Director 2017-09-13 CURRENT 1995-07-25 Active
NOE GROUP (CORPORATE SERVICES) LIMITED AVIS HOUSE BRACKNELL LIMITED Director 2017-08-30 CURRENT 2001-12-10 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.4) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.3) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-07-08 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED CITY WALL (HOLDINGS) LIMITED Director 2017-08-30 CURRENT 1928-02-11 Liquidation
NOE GROUP (CORPORATE SERVICES) LIMITED BRADSTONE ASSOCIATES LIMITED Director 2017-08-30 CURRENT 1997-10-27 Active
NOE GROUP (CORPORATE SERVICES) LIMITED AVIS HOUSE (NOMINEES) LIMITED Director 2017-08-30 CURRENT 2002-02-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED FITZROY HOUSE EPWORTH STREET (NO.1) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE (SCO) NO.2 LIMITED Director 2017-08-30 CURRENT 2002-03-28 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED DOCLINK LIMITED Director 2017-08-30 CURRENT 2014-11-27 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED NO PROBLEM LIMITED Director 2017-08-30 CURRENT 2001-05-25 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED SAPPHIRE COURT (NOMINEES) LIMITED Director 2017-08-30 CURRENT 2002-02-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED WIGMORE STREET NO. 2 LIMITED Director 2017-08-30 CURRENT 2002-05-01 Active
NOE GROUP (CORPORATE SERVICES) LIMITED WESTGATE RETAIL PARK WAKEFIELD LIMITED Director 2017-08-30 CURRENT 2005-06-23 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED QUEENSMEAD PROPERTIES LIMITED Director 2017-08-30 CURRENT 2015-12-02 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED Director 2017-08-30 CURRENT 1961-03-27 Liquidation
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE PROPERTIES (NO.1) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED FITZROY HOUSE EPWORTH STREET (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.3) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GOLDCAT LIMITED Director 2017-08-30 CURRENT 2003-06-18 Active
NOE GROUP (CORPORATE SERVICES) LIMITED CLIFTON MOOR LIMITED Director 2017-08-30 CURRENT 2004-10-25 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED BAILEYWICK LIMITED Director 2017-08-30 CURRENT 2016-02-18 Active
NOE GROUP (CORPORATE SERVICES) LIMITED SITE DEVELOPMENTS LIMITED Director 2017-08-30 CURRENT 1968-03-27 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE PROPERTIES (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE (SCO) NO.1 LIMITED Director 2017-08-30 CURRENT 2002-03-28 Active
NOE GROUP (CORPORATE SERVICES) LIMITED WIGMORE STREET NO. 1 LIMITED Director 2017-08-30 CURRENT 2002-05-01 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.4) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-07-08 Active
NOE GROUP (CORPORATE SERVICES) LIMITED CRESTBOW LIMITED Director 2017-08-30 CURRENT 2004-11-12 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED TARTAN HOLDING COMPANY (NO. 2) LIMITED Director 2017-08-30 CURRENT 2005-01-31 Liquidation
NOE GROUP (CORPORATE SERVICES) LIMITED CD9 (YORK BIDCO) LIMITED Director 2017-08-30 CURRENT 2016-08-31 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED KAO PARK MANAGEMENT COMPANY LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
ALEXANDER CHARLES MARTEN RABARTS TECHSPACE GOSWELL ROAD LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
ALEXANDER CHARLES MARTEN RABARTS TECHSPACE LUK LTD Director 2017-02-07 CURRENT 2017-02-07 Active
ALEXANDER CHARLES MARTEN RABARTS TECHSPACE GES LIMITED Director 2015-02-18 CURRENT 2014-04-15 Active
ALEXANDER CHARLES MARTEN RABARTS TECHSPACE CML LIMITED Director 2015-02-18 CURRENT 2014-10-24 Active
ALEXANDER CHARLES MARTEN RABARTS TECHSPACE UWD LIMITED Director 2012-03-05 CURRENT 2010-03-16 Active
ALEXANDER CHARLES MARTEN RABARTS TECHSPACE TAN LIMITED Director 2010-12-02 CURRENT 2010-12-02 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
2024-05-20Purchase of own shares
2024-05-08Resolutions passed:<ul><li>Resolution Share premium account company be cancelled 28/03/2024</ul>
2024-05-08Solvency Statement dated 28/03/24
2024-05-08Statement of capital on GBP 75,068,698
2024-05-08Statement of capital on GBP 75,068.698
2024-05-08Statement of capital on GBP 74,426.576
2024-04-26Cancellation of shares. Statement of capital on 2024-03-28 GBP 74,426.576
2024-04-26Change of share class name or designation
2024-04-26Particulars of variation of rights attached to shares
2024-04-26Solvency Statement dated 28/03/24
2024-02-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-22Director's details changed for Mr Robert David Stevenson on 2022-12-28
2023-11-22Director's details changed for Mr Alexander Charles Marten Rabarts on 2023-01-01
2023-11-22CONFIRMATION STATEMENT MADE ON 13/11/23, WITH UPDATES
2022-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-07-29AP01DIRECTOR APPOINTED MRS CAROLINE HUDACK
2022-07-28SH0120/06/22 STATEMENT OF CAPITAL GBP 74837.059
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM 32-38 Leman Street London E1 8EW England
2022-02-08Notification of Tscw Investing Lp as a person with significant control on 2017-11-13
2022-02-08PSC02Notification of Tscw Investing Lp as a person with significant control on 2017-11-13
2021-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-11-04MEM/ARTSARTICLES OF ASSOCIATION
2021-11-04RES01ADOPT ARTICLES 04/11/21
2021-10-20SH08Change of share class name or designation
2021-10-19SH08Change of share class name or designation
2021-10-14SH10Particulars of variation of rights attached to shares
2021-10-12SH06Cancellation of shares. Statement of capital on 2021-09-17 GBP 364.421
2021-10-12SH03Purchase of own shares
2021-10-11PSC07CESSATION OF ALEXANDER CHARLES MARTEN RABARTS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093104880003
2021-10-04SH0117/09/21 STATEMENT OF CAPITAL GBP 64906.661
2021-04-01RES15CHANGE OF COMPANY NAME 01/04/21
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-16PSC07CESSATION OF DAVID PETER GALSWORTHY AS A PERSON OF SIGNIFICANT CONTROL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-07-07AP01DIRECTOR APPOINTED MR JONATHAN DAVID BEVAN
2020-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093104880001
2019-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 093104880003
2019-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 093104880002
2019-06-19AP01DIRECTOR APPOINTED MR ROBERT DAVID STEVENSON
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER GALSWORTHY
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-01-31AP02Appointment of Noe Group (Corporate Services) Limited as director on 2018-01-24
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GOLDACRE VENTURES LIMITED
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 397.979
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 093104880001
2017-02-23SH02Sub-division of shares on 2017-01-10
2017-02-23RES12VARYING SHARE RIGHTS AND NAMES
2017-02-23RES13Resolutions passed:
  • Suib division 15/12/2016
2017-02-11SH10Particulars of variation of rights attached to shares
2017-02-11SH08Change of share class name or designation
2017-02-07CH01Director's details changed for Mr David Peter Galsworthy on 2017-02-07
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-05-18SH02Sub-division of shares on 2016-03-21
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/16 FROM Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP
2016-05-16RES12VARYING SHARE RIGHTS AND NAMES
2016-05-16RES01ADOPT ARTICLES 21/03/2016
2016-05-16RES13Resolutions passed:
  • Sub division of shares 21/03/2016
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
  • Resolution of varying share rights or name
2016-05-13SH08Change of share class name or designation
2016-04-13SH0121/03/16 STATEMENT OF CAPITAL GBP 312.5
2016-04-13SH0121/03/16 STATEMENT OF CAPITAL GBP 347.501
2016-04-13SH0121/03/16 STATEMENT OF CAPITAL GBP 397.979
2016-04-12AP02CORPORATE DIRECTOR APPOINTED GOLDACRE VENTURES LIMITED
2015-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES MARTEN RABARTS / 27/11/2015
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER GALSWORTHY / 27/11/2015
2015-11-18AA01PREVSHO FROM 30/11/2015 TO 31/03/2015
2015-11-18AR0113/11/15 FULL LIST
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-21SH0124/07/15 STATEMENT OF CAPITAL GBP 200
2015-02-18AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES MARTEN RABARTS
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 TECHSPACE GROUP 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 TECHSPACE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of TECHSPACE GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 TECHSPACE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of TECHSPACE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECHSPACE GROUP LIMITED
Trademarks
We have not found any records of TECHSPACE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHSPACE GROUP 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 (70100 - Activities of head offices) as TECHSPACE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TECHSPACE GROUP 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 TECHSPACE GROUP 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 TECHSPACE GROUP 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.