Company NameSporadicspace Ltd
DirectorAndries Venter Kruger
Company StatusActive
Company Number05842606
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 10 months ago)
Previous NameSporadic Space Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Andries Venter Kruger
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed09 June 2006(same day as company formation)
RoleArchitect/Designer
Country of ResidenceEngland
Correspondence AddressStudio 2.04 60 Gray's Inn Road
London
WC1X 8LU
Director NameMs Kathleen Anne Christie-Kruger
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address107 Manhattan Building
Fairfield Road
London
E3 2UG
Secretary NameMr Andries Venter Kruger
NationalitySouth African
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleArchitect/Designer
Country of ResidenceUnited Kingdom
Correspondence Address107 Manhattan Building
Fairfield Road
London
E3 2UG

Contact

Websitewww.sporadicspace.com

Location

Registered Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£488
Cash£6,455
Current Liabilities£15,669

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (7 months, 4 weeks from now)

Filing History

2 December 2020Change of details for Mr Andries Venter Kruger as a person with significant control on 30 June 2020 (2 pages)
2 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
17 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
25 March 2020Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ England to Studio 2.04 60 Gray's Inn Road London WC1X 8LU on 25 March 2020 (1 page)
17 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
3 May 2018Registered office address changed from The Studio 5 Great James Street London WC1N 3DB to 60 Gray's Inn Road London WC1X 8AQ on 3 May 2018 (1 page)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2015Director's details changed for Mr Andries Venter Kruger on 7 June 2015 (2 pages)
20 July 2015Director's details changed for Mr Andries Venter Kruger on 7 June 2015 (2 pages)
20 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Director's details changed for Mr Andries Venter Kruger on 7 June 2015 (2 pages)
20 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 October 2014Registered office address changed from 70 Cowcross Street London EC1M 6EJ to The Studio 5 Great James Street London WC1N 3DB on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 70 Cowcross Street London EC1M 6EJ to The Studio 5 Great James Street London WC1N 3DB on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 70 Cowcross Street London EC1M 6EJ to The Studio 5 Great James Street London WC1N 3DB on 7 October 2014 (1 page)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 September 2013Company name changed sporadic space LTD\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2013Company name changed sporadic space LTD\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 July 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
11 July 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
1 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
9 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Andries Venter Kruger on 9 June 2010 (2 pages)
8 July 2010Director's details changed for Andries Venter Kruger on 9 June 2010 (2 pages)
8 July 2010Director's details changed for Andries Venter Kruger on 9 June 2010 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
7 October 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 June 2009Appointment terminated secretary andries kruger (1 page)
24 June 2009Appointment terminated director kathleen christie (1 page)
24 June 2009Registered office changed on 24/06/2009 from sporadic space 107 manhattan building fairfield road london E3 2UG (1 page)
24 June 2009Appointment terminated director kathleen christie (1 page)
24 June 2009Registered office changed on 24/06/2009 from sporadic space 107 manhattan building fairfield road london E3 2UG (1 page)
24 June 2009Appointment terminated secretary andries kruger (1 page)
24 June 2009Return made up to 09/06/09; full list of members (3 pages)
24 June 2009Return made up to 09/06/09; full list of members (3 pages)
26 June 2008Return made up to 09/06/08; full list of members (4 pages)
26 June 2008Return made up to 09/06/08; full list of members (4 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
9 June 2006Incorporation (29 pages)
9 June 2006Incorporation (29 pages)