Company NameTrip Space Projects Limited
DirectorPeter Eric Fiala
Company StatusActive
Company Number07979630
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Eric Fiala
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2012(1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKalculus 119 Marylebone Road
London
NW1 5PU
Director NameMs Montserrat Ventura
Date of BirthMay 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16b Shrubland Road
London
E8 4NN
Director NameMs Giuliana Majo
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(1 month after company formation)
Appointment Duration5 years (resigned 01 May 2017)
RolePerformer
Country of ResidenceUnited Kingdom
Correspondence Address340 Acton Mews
London
E8 4EA

Contact

Websitewww.tripspace.co.uk/
Telephone020 79239417
Telephone regionLondon

Location

Registered AddressKalculus
119 Marylebone Road
London
NW1 5PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,565
Cash£33,985
Current Liabilities£41,660

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

17 January 2024Confirmation statement made on 5 January 2024 with updates (4 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 January 2023Confirmation statement made on 5 January 2023 with updates (4 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
19 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
17 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
10 January 2019Withdrawal of a person with significant control statement on 10 January 2019 (2 pages)
10 January 2019Notification of Peter Eric Fiala as a person with significant control on 5 January 2019 (2 pages)
7 January 2019Director's details changed for Mr Peter Eric Fiala on 4 January 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 February 2018Registered office address changed from 340 Acton Mews London E8 4EA to Kalculus 119 Marylebone Road London NW1 5PU on 28 February 2018 (1 page)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 May 2017Termination of appointment of Montserrat Ventura as a director on 1 May 2017 (1 page)
3 May 2017Termination of appointment of Montserrat Ventura as a director on 1 May 2017 (1 page)
3 May 2017Termination of appointment of Giuliana Majo as a director on 1 May 2017 (1 page)
3 May 2017Termination of appointment of Giuliana Majo as a director on 1 May 2017 (1 page)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 15,000
(4 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 15,000
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 15,000
(4 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 15,000
(4 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 15,000
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Registered office address changed from C/O Montse Ventura 16 B Shrubland Road London E8 4NN United Kingdom on 14 March 2014 (1 page)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 15,000
(4 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 15,000
(4 pages)
14 March 2014Registered office address changed from C/O Montse Ventura 16 B Shrubland Road London E8 4NN United Kingdom on 14 March 2014 (1 page)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 15,000
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
12 April 2012Appointment of Ms Giuliana Majo as a director (2 pages)
12 April 2012Appointment of Mr Peter Eric Fiala as a director (2 pages)
12 April 2012Registered office address changed from Flat 2 5-6 Mallow Street London EC1Y 8RQ England on 12 April 2012 (1 page)
12 April 2012Appointment of Ms Giuliana Majo as a director (2 pages)
12 April 2012Registered office address changed from Flat 2 5-6 Mallow Street London EC1Y 8RQ England on 12 April 2012 (1 page)
12 April 2012Appointment of Mr Peter Eric Fiala as a director (2 pages)
7 March 2012Incorporation (36 pages)
7 March 2012Incorporation (36 pages)