Company NameSpacia (2002) Limited
DirectorsIan David Ramshaw and Roopa Deshmukh
Company StatusActive
Company Number04377629
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian David Ramshaw
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(14 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameMrs Roopa Deshmukh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(21 years, 9 months after company formation)
Appointment Duration5 months
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office
London
SE1 8SW
Secretary NameNR Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed20 October 2014(12 years, 8 months after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameKenneth Iain Brown
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHollinbank House
Main Street
Barnwell
Oundle
PE8 5PU
Director NameLindsay Crawford
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleSecretary
Correspondence Address80 Salvington Hill
High Salvington
Worthing
West Sussex
BN13 3BD
Secretary NameKenneth Iain Brown
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinbank House
Main Street
Barnwell
Oundle
PE8 5PU
Secretary NameLindsay Crawford
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address80 Salvington Hill
High Salvington
Worthing
West Sussex
BN13 3BD
Director NameHazel Louise Walker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2011)
RoleGroup Company Secretary
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMs Natalie Helen Jobling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(7 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Tabor Road
London
W6 0BN
Secretary NameMs Natalie Helen Jobling
NationalityBritish
StatusResigned
Appointed29 May 2009(7 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 October 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Tabor Road
London
W6 0BN
Director NameMs Winifred Njideka Chime
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr John Philip Rowland
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(13 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameAshley Thompson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(13 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMrs Helen Jane Martin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2023)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWaterloo General Office
London
SE1 8SW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

5 December 2023Appointment of Mrs Roopa Deshmukh as a director on 30 November 2023 (2 pages)
4 December 2023Termination of appointment of Helen Jane Martin as a director on 30 November 2023 (1 page)
27 November 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
13 April 2023Director's details changed for Mr Ian David Ramshaw on 31 March 2023 (2 pages)
13 April 2023Director's details changed for Mrs Helen Jane Martin on 31 March 2023 (2 pages)
13 April 2023Secretary's details changed for Nr Corporate Secretary Limited on 31 March 2023 (1 page)
31 March 2023Change of details for Network Rail Infrastructure Limited as a person with significant control on 31 March 2023 (2 pages)
31 March 2023Registered office address changed from 1 Eversholt Street London NW1 2DN to Waterloo General Office London SE1 8SW on 31 March 2023 (1 page)
31 March 2023Registered office address changed from Waterloo General Office London SE1 8SW United Kingdom to Waterloo General Office London SE1 8SW on 31 March 2023 (1 page)
3 January 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
10 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
28 May 2021Appointment of Helen Jane Martin as a director on 28 May 2021 (2 pages)
28 May 2021Termination of appointment of John Philip Rowland as a director on 28 May 2021 (1 page)
9 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
11 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
7 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
21 February 2017Appointment of Ian David Ramshaw as a director on 3 February 2017 (2 pages)
21 February 2017Appointment of Ian David Ramshaw as a director on 3 February 2017 (2 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
5 October 2016Termination of appointment of Ashley Thompson as a director on 30 September 2016 (1 page)
5 October 2016Termination of appointment of Ashley Thompson as a director on 30 September 2016 (1 page)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
25 November 2015Appointment of Ashley Thompson as a director on 5 November 2015 (2 pages)
25 November 2015Appointment of Ashley Thompson as a director on 5 November 2015 (2 pages)
20 October 2015Appointment of Mr John Philip Rowland as a director on 9 October 2015 (2 pages)
20 October 2015Appointment of Mr John Philip Rowland as a director on 9 October 2015 (2 pages)
20 October 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
20 October 2015Termination of appointment of Natalie Helen Jobling as a director on 9 October 2015 (1 page)
20 October 2015Termination of appointment of Natalie Helen Jobling as a director on 9 October 2015 (1 page)
20 October 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
19 December 2014Termination of appointment of Natalie Helen Jobling as a secretary on 20 October 2014 (1 page)
19 December 2014Termination of appointment of Natalie Helen Jobling as a secretary on 20 October 2014 (1 page)
19 December 2014Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages)
19 December 2014Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages)
18 December 2014Termination of appointment of Winifred Chime as a director on 20 October 2014 (1 page)
18 December 2014Termination of appointment of Winifred Chime as a director on 20 October 2014 (1 page)
15 December 2014Registered office address changed from Kings Place 90 York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Kings Place 90 York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page)
11 November 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
22 August 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
22 August 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
23 October 2011Termination of appointment of Hazel Walker as a director (1 page)
23 October 2011Appointment of Winifred Chime as a director (2 pages)
23 October 2011Termination of appointment of Hazel Walker as a director (1 page)
23 October 2011Appointment of Winifred Chime as a director (2 pages)
14 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
5 March 2010Director's details changed for Hazel Louise Walker on 20 February 2010 (2 pages)
5 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Hazel Louise Walker on 20 February 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
10 July 2009Appointment terminated director and secretary lindsay crawford (1 page)
10 July 2009Appointment terminated director and secretary lindsay crawford (1 page)
9 July 2009Director and secretary appointed natalie helen jobling (3 pages)
9 July 2009Director and secretary appointed natalie helen jobling (3 pages)
12 March 2009Return made up to 20/02/09; full list of members (5 pages)
12 March 2009Return made up to 20/02/09; full list of members (5 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
27 August 2008Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page)
27 August 2008Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page)
4 March 2008Return made up to 20/02/08; full list of members (5 pages)
4 March 2008Return made up to 20/02/08; full list of members (5 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
11 September 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
11 September 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
29 March 2007Return made up to 20/02/07; full list of members (5 pages)
29 March 2007Return made up to 20/02/07; full list of members (5 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
7 March 2006Return made up to 20/02/06; full list of members (5 pages)
7 March 2006Return made up to 20/02/06; full list of members (5 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
7 March 2005Return made up to 20/02/05; full list of members (5 pages)
7 March 2005Return made up to 20/02/05; full list of members (5 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
26 March 2004Return made up to 20/02/04; full list of members (4 pages)
26 March 2004Return made up to 20/02/04; full list of members (4 pages)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
28 March 2003Return made up to 20/02/03; full list of members (6 pages)
28 March 2003Return made up to 20/02/03; full list of members (6 pages)
20 March 2003Registered office changed on 20/03/03 from: railtrack euston square london NW1 2EE (1 page)
20 March 2003Registered office changed on 20/03/03 from: railtrack euston square london NW1 2EE (1 page)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
7 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
7 March 2002Registered office changed on 07/03/02 from: railtrack house euston square london NW1 2EE (1 page)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2002Registered office changed on 07/03/02 from: railtrack house euston square london NW1 2EE (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Director resigned (1 page)
20 February 2002Incorporation (18 pages)
20 February 2002Incorporation (18 pages)