Company NameTechspace Cml Limited
Company StatusActive
Company Number09278768
CategoryPrivate Limited Company
Incorporation Date24 October 2014(9 years, 6 months ago)

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
Appointed18 February 2015(3 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4DS
Director NameMr Robert David Stevenson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4DS
Director NameMr Jonathan David Bevan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4DS
Director NameMr Damien Ponweera
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityAustralian
StatusCurrent
Appointed01 March 2022(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4DS
Director NameMr David Peter Galsworthy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Leman Street
London
E1 8EW

Location

Registered Address25 Luke Street
London
EC2A 4DS
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Techspace Property Group Limited
100.00%
Ordinary

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 Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week 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

Filing History

21 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
11 March 2022Registered office address changed from 32-38 Leman Street London E1 8EW England to 25 Luke Street London EC2A 4DS on 11 March 2022 (1 page)
11 March 2022Appointment of Mr Damien Ponweera as a director on 1 March 2022 (2 pages)
15 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
27 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
8 October 2021Satisfaction of charge 092787680003 in full (1 page)
10 March 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
7 July 2020Appointment of Mr Jonathan David Bevan as a director on 1 June 2020 (2 pages)
10 January 2020Satisfaction of charge 092787680001 in full (4 pages)
10 January 2020Satisfaction of charge 092787680002 in full (4 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 October 2019Registration of charge 092787680003, created on 23 October 2019 (71 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
5 September 2019Registration of charge 092787680002, 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)
4 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
24 October 2018Change of details for Techspace Property Group Limited as a person with significant control on 24 October 2018 (2 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (3 pages)
24 October 2018Change of details for Techspace Property Group Limited as a person with significant control on 1 August 2017 (2 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 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 092787680001, created on 13 March 2017 (84 pages)
15 March 2017Registration of charge 092787680001, created on 13 March 2017 (84 pages)
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 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)
8 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
18 May 2016Registered office address changed from Berkshire House 252-256 Kings Road Reading 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 Berkshire House 252-256 Kings Road Reading RG1 4HP to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016 (1 page)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 November 2015Director's details changed for Mr Alexander Charles Marten Rabarts on 27 November 2015 (2 pages)
30 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)
18 November 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
18 November 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
13 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
13 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
18 February 2015Appointment of Mr Alexander Charles Marten Rabarts as a director on 18 February 2015 (2 pages)
18 February 2015Appointment of Mr Alexander Charles Marten Rabarts as a director on 18 February 2015 (2 pages)
13 November 2014Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading RG1 4HP United Kingdom to Berkshire House 252-256 Kings Road Reading RG1 4HP on 13 November 2014 (1 page)
13 November 2014Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading RG1 4HP United Kingdom to Berkshire House 252-256 Kings Road Reading RG1 4HP on 13 November 2014 (1 page)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 1
(23 pages)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 1
(23 pages)