Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPACE SYNTAX LIMITED
Company Information for

SPACE SYNTAX LIMITED

2 LEMAN STREET, LONDON, E1W 9US,
Company Registration Number
02404770
Private Limited Company
Active

Company Overview

About Space Syntax Ltd
SPACE SYNTAX LIMITED was founded on 1989-07-17 and has its registered office in London. The organisation's status is listed as "Active". Space Syntax Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPACE SYNTAX LIMITED
 
Legal Registered Office
2 LEMAN STREET
LONDON
E1W 9US
Other companies in EC1Y
 
Filing Information
Company Number 02404770
Company ID Number 02404770
Date formed 1989-07-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB696603987  
Last Datalog update: 2024-05-05 07:39:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPACE SYNTAX LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA AUDIT SERVICES LIMITED   GORDON LEIGHTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPACE SYNTAX LIMITED
The following companies were found which have the same name as SPACE SYNTAX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPACE SYNTAX TRUSTEES LIMITED 81 RIVINGTON STREET LONDON EC2A 3AY Active Company formed on the 2015-04-28
SPACE SYNTAX (AUSTRALIA) PTY LIMITED NSW 2000 Dissolved Company formed on the 1999-10-07
SPACE SYNTAX LIMITED Active Company formed on the 2013-11-27
SPACE SYNTAX HONG KONG LIMITED Unknown Company formed on the 2015-08-28
SPACE SYNTAX INC Delaware Unknown
SPACE SYNTAX. PTE. LTD. NEW INDUSTRIAL ROAD Singapore 536209 Active Company formed on the 2020-04-21
SPACE SYNTAX LIMITED Singapore Active Company formed on the 2020-09-16
SPACE SYNTAX LIMITED Singapore Active Company formed on the 2020-07-29

Company Officers of SPACE SYNTAX LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY DOMINIC STONOR
Company Secretary 2001-11-14
KAYVAN KARIMI
Director 2004-10-13
MAXIMO MARTINEZ
Director 2017-03-09
EDWARD PARHAM
Director 2017-03-09
ALAN RICHARD PENN
Director 1989-07-17
ANNA SABINE ROSE
Director 2009-09-23
TIMOTHY DOMINIC STONOR
Director 1995-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROBERT GEORGE HILLIER
Director 1989-07-17 2018-02-14
STEVEN PAUL SCHOOLING
Director 2013-09-10 2015-05-06
ANDREW WETTERN
Director 1998-09-24 2011-09-29
CHRISTOPHER MARK STUTZ
Director 2006-06-07 2010-12-02
ALAIN JOSEPH FRANCK CHIARADIA
Director 2004-10-13 2009-02-01
ANNA SABINE ROSE
Director 2007-08-07 2009-02-01
LEIGH MAURICE RENAK
Director 2004-10-13 2007-03-05
BILJANA SAVIC
Director 2003-06-05 2005-11-21
LAURA SOPHIA VAUGHAN
Company Secretary 1999-07-22 2001-11-14
JULIENNE HANSON
Director 1989-07-17 2001-05-29
MICHAEL GORDON BROWN
Director 2000-07-21 2000-11-14
JAKE DESYLLAS
Director 1999-03-05 1999-12-02
MARK DAVID MAJOR
Director 1999-03-05 1999-11-18
TIMOTHY DOMINIC STONOR
Company Secretary 1995-11-15 1999-07-22
MARGO DIANNE GOLDSPINK
Director 1989-07-17 1998-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DOMINIC STONOR MORRISON BRINK & STONOR LIMITED Company Secretary 1997-02-20 CURRENT 1997-02-19 Active
KAYVAN KARIMI INHABITANCE LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
KAYVAN KARIMI SPACE SYNTAX TRUSTEES LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
MAXIMO MARTINEZ SPACE SYNTAX TRUSTEES LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
MAXIMO MARTINEZ RELATIONAL CITIES LIMITED Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2014-07-22
ALAN RICHARD PENN UCL CONSULTANTS LIMITED Director 2012-11-02 CURRENT 1997-03-07 Active
ALAN RICHARD PENN SHAKESPEARE NORTH TRUST Director 2007-10-04 CURRENT 2006-09-04 Active
TIMOTHY DOMINIC STONOR THE FAVERSHAM SOCIETY Director 2016-06-22 CURRENT 2009-12-23 Active
TIMOTHY DOMINIC STONOR SPACE SYNTAX TRUSTEES LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
TIMOTHY DOMINIC STONOR THAMES PROMENADE Director 2006-12-04 CURRENT 2002-11-06 Active
TIMOTHY DOMINIC STONOR MORRISON BRINK & STONOR LIMITED Director 1997-02-20 CURRENT 1997-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 30 City Road London EC1Y 2AB
2023-11-2331/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-01-2631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-0331/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-07-26CH01Director's details changed for Mr Edward Parham on 2018-12-01
2021-07-30CH01Director's details changed for Mr Maximo Martinez on 2021-07-23
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-07-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CH01Director's details changed for Mr Edward Parham on 2021-07-23
2021-07-26PSC05Change of details for Space Syntax Trustees Limited as a person with significant control on 2021-07-23
2021-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-04-30AA01Previous accounting period shortened from 31/07/20 TO 30/07/20
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-07-30PSC05Change of details for Space Syntax Trustees Limited as a person with significant control on 2020-06-30
2020-07-30CH01Director's details changed for Professor Yolande Denise Barnes on 2020-06-30
2020-01-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-08-20AP01DIRECTOR APPOINTED PROFESSOR YOLANDE DENISE BARNES
2019-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 024047700005
2019-05-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-07-31AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT GEORGE HILLIER
2017-08-02AP01DIRECTOR APPOINTED MR MAXIMO MARTINEZ
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-08-01AP01DIRECTOR APPOINTED MR EDWARD PARHAM
2017-05-18AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-21SH0117/08/15 STATEMENT OF CAPITAL GBP 10000
2015-10-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-21RES01ADOPT ARTICLES 21/10/15
2015-09-14AR0117/07/15 ANNUAL RETURN FULL LIST
2015-09-11CH01Director's details changed for Ms Anna Sabine Rose on 2014-09-01
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL SCHOOLING
2015-04-13AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 8600
2014-09-29AR0117/07/14 FULL LIST
2014-09-29AR0117/07/14 FULL LIST
2014-09-26AP01DIRECTOR APPOINTED DR STEVEN PAUL SCHOOLING
2014-09-26CH01Director's details changed for Ms Anna Sabine Rose on 2014-08-19
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 024047700004
2013-09-19AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0117/07/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-08AR0117/07/12 FULL LIST
2012-04-23AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WETTERN
2011-08-15AR0117/07/11 FULL LIST
2011-08-02SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-15AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STUTZ
2010-07-22AR0117/07/10 FULL LIST
2010-03-10AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-23288aDIRECTOR APPOINTED MS ANNA ROSE
2009-09-14169GBP IC 9750/9000 02/09/09 GBP SR 750@1=750
2009-09-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-08-25363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WETTERN / 18/07/2008
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WETTERN / 13/04/2009
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR ANNA ROSE
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR ALAIN CHIARADIA
2008-08-18363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-04-29AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-04169£ IC 10000/9750 12/12/07 £ SR 250@1=250
2008-01-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-08-23363sRETURN MADE UP TO 17/07/07; CHANGE OF MEMBERS
2007-08-2388(2)RAD 14/08/07--------- £ SI 100@1=100 £ IC 9900/10000
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-0888(2)RAD 16/07/07--------- £ SI 2300@1=2300 £ IC 7600/9900
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-03-16288bDIRECTOR RESIGNED
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-08-10363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-06-19288aNEW DIRECTOR APPOINTED
2005-12-01288bDIRECTOR RESIGNED
2005-11-07363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-04-06169£ SR 5000@1 10/05/04
2005-04-06169£ SR 5000@1 01/07/04
2005-04-06169£ SR 10000@1 09/06/03
2005-04-06169£ SR 10000@1 01/04/04
2005-04-06169£ SR 5000@1 01/06/04
2005-04-06169£ IC 7600/2600 01/08/04 £ SR 5000@1=5000
2005-03-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-03-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-03-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-03-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-03-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-03-16RES13ART 5 SHALL BE WAIVED 09/06/03
2005-03-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-02-16169£ IC 7624/7612 30/11/04 £ SR 12@1=12
2005-02-16169£ IC 7612/7600 15/12/04 £ SR 12@1=12
2005-02-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-02-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-02-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to SPACE SYNTAX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPACE SYNTAX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-20 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2006-11-24 Satisfied MACCORMAC JAMIESON PRICHARD LTD
RENT DEPOSIT DEED 2005-07-27 Outstanding PEDER SMEDVIG CAPITAL LIMITED
DEBENTURE 2002-02-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPACE SYNTAX LIMITED

Intangible Assets
Patents
We have not found any records of SPACE SYNTAX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPACE SYNTAX LIMITED
Trademarks
We have not found any records of SPACE SYNTAX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPACE SYNTAX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-05-09 GBP £9,500 Fees & Services
City of London 2014-03-07 GBP £1,500
City of London 2014-03-07 GBP £1,500 Fees & Services
City of London 2014-01-22 GBP £7,152
City of London 2014-01-22 GBP £7,152 Fees & Services
City of London 2014-01-03 GBP £17,021
City of London 2014-01-03 GBP £17,021 Fees & Services
City of London 2013-11-29 GBP £9,327 Fees & Services
London Borough of Ealing 2012-02-25 GBP £2,688
London Borough of Ealing 2012-02-25 GBP £538
London Borough of Ealing 2011-07-25 GBP £1,090
London Borough of Ealing 2011-07-25 GBP £5,450
London Borough of Ealing 2010-10-25 GBP £11,550

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SPACE SYNTAX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPACE SYNTAX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPACE SYNTAX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.