Company NameTechspace Group Limited
Company StatusActive
Company Number09310488
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 5 months ago)
Previous NameTechspace Property Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Charles Marten Rabarts
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(3 months, 1 week after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke St 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, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4DS
Director NameMrs Caroline Hudack
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4DS
Director NameNOE Group (Corporate Services) Limited (Corporation)
StatusCurrent
Appointed24 January 2018(3 years, 2 months after company formation)
Appointment Duration6 years, 3 months
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr David Peter Galsworthy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Leman Street
London
E1 8EW
Director NameGoldacre Ventures Limited (Corporation)
StatusResigned
Appointed21 March 2016(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 2018)
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 3EF

Contact

Websitezingdigitalmedia.com

Location

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

Shareholders

75 at £1Alexander Rabarts
37.50%
Ordinary
75 at £1David Galsworthy
37.50%
Ordinary
30 at £1Philip Ellis
15.00%
Ordinary
20 at £1Paul Alexander
10.00%
Ordinary

Accounts

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

Returns

Latest Return13 November 2023 (5 months, 3 weeks ago)
Next Return Due27 November 2024 (6 months, 3 weeks 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

16 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
16 November 2020Cessation of David Peter Galsworthy as a person with significant control on 23 May 2020 (1 page)
7 July 2020Appointment of Mr Jonathan David Bevan as a director on 1 June 2020 (2 pages)
10 January 2020Satisfaction of charge 093104880001 in full (4 pages)
10 January 2020Satisfaction of charge 093104880002 in full (4 pages)
18 December 2019Group of companies' accounts made up to 31 March 2019 (26 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (9 pages)
29 October 2019Registration of charge 093104880003, created on 23 October 2019 (71 pages)
5 September 2019Registration of charge 093104880002, created on 28 August 2019 (72 pages)
19 June 2019Appointment of Mr Robert David Stevenson as a director on 18 June 2019 (2 pages)
13 June 2019Termination of appointment of David Peter Galsworthy as a director on 23 May 2019 (1 page)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
10 October 2018Group of companies' accounts made up to 31 March 2018 (37 pages)
31 January 2018Termination of appointment of Goldacre Ventures Limited as a director on 24 January 2018 (1 page)
31 January 2018Appointment of Noe Group (Corporate Services) Limited as a director on 24 January 2018 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (8 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (8 pages)
10 November 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
10 November 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
15 March 2017Registration of charge 093104880001, created on 13 March 2017 (84 pages)
15 March 2017Registration of charge 093104880001, created on 13 March 2017 (84 pages)
23 February 2017Sub-division of shares on 10 January 2017 (8 pages)
23 February 2017Resolutions
  • RES13 ‐ Suib division 15/12/2016
(4 pages)
23 February 2017Resolutions
  • RES13 ‐ Suib division 15/12/2016
(4 pages)
23 February 2017Sub-division of shares on 10 January 2017 (8 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Change of share class name or designation (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)
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)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (10 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (10 pages)
18 May 2016Registered office address changed from 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 2016Sub-division of shares on 21 March 2016 (7 pages)
18 May 2016Sub-division of shares on 21 March 2016 (7 pages)
18 May 2016Registered office address changed from 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)
16 May 2016Resolutions
  • RES13 ‐ Sub division of shares 21/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(60 pages)
16 May 2016Resolutions
  • RES13 ‐ Sub division of shares 21/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(60 pages)
13 May 2016Change of share class name or designation (2 pages)
13 May 2016Change of share class name or designation (2 pages)
13 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 397.979
(6 pages)
13 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 347.501
(6 pages)
13 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 312.5
(5 pages)
13 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 312.5
(5 pages)
13 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 347.501
(6 pages)
13 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 397.979
(6 pages)
12 April 2016Appointment of Goldacre Ventures Limited as a director on 21 March 2016 (2 pages)
12 April 2016Appointment of Goldacre Ventures Limited as a director on 21 March 2016 (2 pages)
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 30 November 2015 to 31 March 2015 (1 page)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200
(5 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200
(5 pages)
18 November 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
21 August 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 200
(4 pages)
21 August 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 200
(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 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1
(23 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1
(23 pages)