Company NameTechspace Uwd Limited
Company StatusActive
Company Number07191109
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Previous NameSeen Digital Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Charles Marten Rabarts
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(1 year, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street 25 Luke Street
London
EC2A 4DS
Director NameMr Robert David Stevenson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(9 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luke Street 25 Luke Street
London
EC2A 4DS
Director NameMr Jonathan David Bevan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 Luke Street 25 Luke Street
London
EC2A 4DS
Director NameMr Damien Ponweera
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityAustralian
StatusCurrent
Appointed01 March 2022(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4DS
Director NameMr Richard Alexander Barratt
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address5 East Pallant
Chichester
PO19 1TR
Director NameMr Charles Edward Harris
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wool Road
London
SW20 0HN
Director NameMr David Peter Galsworthy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Leman Street
London
E1 8EW

Contact

Websitezingdigitalmedia.com

Location

Registered Address25 Luke Street 25 Luke Street
London
EC2A 4DS

Shareholders

200 at £0.5Techspace Property Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£31,938
Cash£1,003
Current Liabilities£167,382

Accounts

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

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Charges

23 October 2019Delivered on: 29 October 2019
Persons entitled: Heathwick Holdings Limited

Classification: A registered charge
Outstanding
28 August 2019Delivered on: 5 September 2019
Persons entitled: Heathwick Holdings Limited

Classification: A registered charge
Outstanding
13 March 2017Delivered on: 15 March 2017
Persons entitled: Tscw Investing LP (Acting Through Its General Partner Tscw Gp Limited)

Classification: A registered charge
Outstanding
9 March 2012Delivered on: 14 March 2012
Persons entitled: The Bishopsgate Foundation

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,833. see image for full details.
Outstanding

Filing History

7 July 2020Appointment of Mr Jonathan David Bevan as a director on 1 June 2020 (2 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
10 January 2020Satisfaction of charge 071911090002 in full (4 pages)
10 January 2020Satisfaction of charge 071911090003 in full (4 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 October 2019Registration of charge 071911090004, created on 23 October 2019 (71 pages)
10 September 2019Satisfaction of charge 1 in full (1 page)
5 September 2019Registration of charge 071911090003, created on 28 August 2019 (72 pages)
24 June 2019Appointment of Mr Robert David Stevenson as a director on 18 June 2019 (2 pages)
7 June 2019Termination of appointment of David Peter Galsworthy as a director on 23 May 2019 (1 page)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
21 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 March 2017Registration of charge 071911090002, created on 13 March 2017 (84 pages)
15 March 2017Registration of charge 071911090002, created on 13 March 2017 (84 pages)
7 February 2017Registered office address changed from C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England to 32-38 Leman Street London E1 8EW on 7 February 2017 (1 page)
7 February 2017Director's details changed for Mr David Peter Galsworthy on 7 February 2017 (2 pages)
7 February 2017Registered office address changed from C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England to 32-38 Leman Street London E1 8EW on 7 February 2017 (1 page)
7 February 2017Director's details changed for Mr David Peter Galsworthy on 7 February 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 May 2016Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016 (1 page)
18 May 2016Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016 (1 page)
7 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Director's details changed for Mr Alexander Charles Marten Rabarts on 27 November 2015 (2 pages)
27 November 2015Director's details changed for Mr David Peter Galsworthy on 27 November 2015 (2 pages)
27 November 2015Director's details changed for Mr David Peter Galsworthy on 27 November 2015 (2 pages)
27 November 2015Director's details changed for Mr Alexander Charles Marten Rabarts on 27 November 2015 (2 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
10 February 2015Company name changed seen digital LTD\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
10 February 2015Company name changed seen digital LTD\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
10 November 2014Sub-division of shares on 10 October 2014 (5 pages)
10 November 2014Sub-division of shares on 10 October 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Director's details changed for Mr David Peter Galsworthy on 1 January 2014 (2 pages)
10 April 2014Director's details changed for Mr David Peter Galsworthy on 1 January 2014 (2 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Director's details changed for Mr David Peter Galsworthy on 1 January 2014 (2 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 September 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(3 pages)
13 September 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(3 pages)
13 September 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(3 pages)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
12 December 2012Termination of appointment of Charles Harris as a director (1 page)
12 December 2012Termination of appointment of Charles Harris as a director (1 page)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2012Appointment of Mr Alexander Charles Marten Rabarts as a director (2 pages)
5 March 2012Appointment of Mr Alexander Charles Marten Rabarts as a director (2 pages)
1 February 2012Termination of appointment of Richard Barratt as a director (1 page)
1 February 2012Termination of appointment of Richard Barratt as a director (1 page)
1 December 2011Appointment of Mr David Peter Galsworthy as a director (2 pages)
1 December 2011Appointment of Mr David Peter Galsworthy as a director (2 pages)
30 November 2011Appointment of Mr Charles Harris as a director (2 pages)
30 November 2011Appointment of Mr Charles Harris as a director (2 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
17 June 2011Registered office address changed from 5 East Pallant Chichester PO19 1TR England on 17 June 2011 (1 page)
17 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
17 June 2011Registered office address changed from 5 East Pallant Chichester PO19 1TR England on 17 June 2011 (1 page)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)