Company NameSpace & Time Group Limited
Company StatusActive
Company Number11420565
CategoryPrivate Limited Company
Incorporation Date18 June 2018(5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Sandra Anne Gil
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3, 2nd Floor Old Street Yard
London
EC1Y 8AF
Director NameMr Anthony John Moore
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3, 2nd Floor Old Street Yard
London
EC1Y 8AF
Director NameMr Stephen Thomas Harrington
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(2 weeks after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3, 2nd Floor Old Street Yard
London
EC1Y 8AF
Director NameMr Edward William Hill
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(2 weeks after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3, 2nd Floor Old Street Yard
London
EC1Y 8AF
Director NameMr Christopher Ashley Jones
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(2 weeks after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3, 2nd Floor Old Street Yard
London
EC1Y 8AF
Director NameMr Peter Adrian Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(2 weeks after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3, 2nd Floor Old Street Yard
London
EC1Y 8AF
Director NameMr Justin James McEwan Stracey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(2 weeks after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3, 2nd Floor Old Street Yard
London
EC1Y 8AF

Location

Registered Address2nd Floor 2 Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

27 April 2023Delivered on: 2 May 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 January 2020Delivered on: 14 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 December 2019Delivered on: 3 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 November 2018Delivered on: 27 November 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

29 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 October 2020Memorandum and Articles of Association (24 pages)
20 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
25 February 2020Group of companies' accounts made up to 30 June 2019 (45 pages)
14 January 2020Registration of charge 114205650003, created on 14 January 2020 (35 pages)
3 January 2020Registration of charge 114205650002, created on 30 December 2019 (8 pages)
18 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
27 November 2018Registration of charge 114205650001, created on 23 November 2018 (21 pages)
23 October 2018Notification of a person with significant control statement (2 pages)
10 August 2018Statement of capital following an allotment of shares on 2 July 2018
  • GBP 100,000
(8 pages)
24 July 2018Change of share class name or designation (2 pages)
24 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 July 2018Cessation of Anthony John Moore as a person with significant control on 2 July 2018 (1 page)
23 July 2018Cessation of Sandra Anne Gil as a person with significant control on 2 July 2018 (1 page)
16 July 2018Appointment of Mr Christopher Jones as a director on 2 July 2018 (2 pages)
16 July 2018Director's details changed for Mr Justin James Mcewan Stracey on 2 July 2018 (2 pages)
16 July 2018Appointment of Mr Edward William Hill as a director on 2 July 2018 (2 pages)
16 July 2018Appointment of Mr Justin James Mcewan Stracey as a director on 2 July 2018 (2 pages)
16 July 2018Appointment of Mr Stephen Thomas Harrington as a director on 2 July 2018 (2 pages)
16 July 2018Appointment of Mr Peter Adrian Jones as a director on 2 July 2018 (2 pages)
18 June 2018Incorporation
Statement of capital on 2018-06-18
  • GBP 2
(39 pages)