Company Information for SPACECRAFT INTERNATIONAL LIMITED
64-66 OLD STREET, LONDON, EC1V 9AN,
|
Company Registration Number
03467372 Private Limited Company
Active |
| Company Name | |
|---|---|
| SPACECRAFT INTERNATIONAL LIMITED | |
| Legal Registered Office | |
| 64-66 OLD STREET LONDON EC1V 9AN Other companies in EC1V | |
| Company Number | 03467372 | |
|---|---|---|
| Company ID Number | 03467372 | |
| Date formed | 1997-11-18 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/01/2025 | |
| Account next due | 31/10/2026 | |
| Latest return | 18/11/2015 | |
| Return next due | 16/12/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB727612826 |
| Last Datalog update: | 2025-11-05 10:36:12 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| SPACECRAFT INTERNATIONAL TRUSTEE LIMITED | 64-66 OLD STREET LONDON EC1V 9AN | Active | Company formed on the 2025-01-29 |
| Officer | Role | Date Appointed |
|---|---|---|
DORETTA SARRIS |
||
JOHN JOSEPH HOGAN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
DANNY MEHTA |
Company Secretary | ||
DANNY MEHTA |
Director | ||
NICHOLAS WILLIAM CALEY |
Company Secretary | ||
NICHOLAS WILLIAM CALEY |
Director | ||
ROBERT KEITH JUDD |
Director | ||
ROBERT JOHN MORSE |
Director | ||
GARY JOHN DAVIS |
Director | ||
SIMON WILLIAM CAREY |
Director | ||
ROBERT KEITH JUDD |
Director | ||
TIMOTHY MARK BINGLE |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
STEPHEN ANDREW AUSTEN MILNE |
Director | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| ROMELAND INTERIORS LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| 31/01/25 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CESSATION OF JOHN JOSEPH HOGAN AS A PERSON OF SIGNIFICANT CONTROL | ||
| Notification of Spacecraft International Trustee Limited as a person with significant control on 2025-01-31 | ||
| Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
| Memorandum articles filed | ||
| CONFIRMATION STATEMENT MADE ON 29/01/25, WITH UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 18/11/24, WITH UPDATES | ||
| Register inspection address changed to C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | ||
| Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | ||
| 31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
| Particulars of variation of rights attached to shares | ||
| Change of share class name or designation | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034673720004 | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
| CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES | |
| AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
| CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES | |
| AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034673720004 | |
| AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
| AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
| AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES | |
| AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 31/10/17 STATEMENT OF CAPITAL;GBP 60003 | |
| SH01 | 03/01/17 STATEMENT OF CAPITAL GBP 60003 | |
| PSC04 | Change of details for Mr John Joseph Hagan as a person with significant control on 2017-10-19 | |
| AD01 | REGISTERED OFFICE CHANGED ON 19/10/17 FROM Sycamore House 5 Sycamore Street London EC1Y 0SG | |
| LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 60000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
| AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 60000 | |
| AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 29/10/15 FROM Morelands 5-23 Old Street London EC1V 9HL | |
| AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 60000 | |
| AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
| AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 60000 | |
| AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
| AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION FULL | |
| AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/12 | |
| AR01 | 18/11/11 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for John Joseph Hogan on 2011-11-18 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR DORETTA SARRIS on 2011-11-18 | |
| AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| MG01 | Particulars of a mortgage or charge / charge no: 3 | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AR01 | 18/11/10 ANNUAL RETURN FULL LIST | |
| GAZ1 | FIRST GAZETTE | |
| AA | 31/01/10 TOTAL EXEMPTION SMALL | |
| AR01 | 18/11/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH HOGAN / 18/11/2009 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
| 363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
| 403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
| 287 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM ASCENTIA HOUSE LYNDHURST SOUTH ASCOT BERKSHIRE SL5 9ED | |
| 363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
| 363a | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
| 363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AUD | AUDITOR'S RESIGNATION | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 10/02/04 FROM: C/O SEYMOUR TAYLOR & CO 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS | |
| 363a | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
| 363a | RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363a | RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 | |
| 88(2)R | AD 01/02/01--------- £ SI 59900@1=59900 £ IC 100/60000 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 123 | NC INC ALREADY ADJUSTED 06/12/00 | |
| ORES04 | £ NC 1000/100000 06/12 | |
| 363a | RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 288b | DIRECTOR RESIGNED | |
| 363a | RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| SRES03 | EXEMPTION FROM APPOINTING AUDITORS 18/06/99 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 | |
| 288c | DIRECTOR'S PARTICULARS CHANGED |
| Proposal to Strike Off | 2011-03-22 |
| Total # Mortgages/Charges | 4 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 4 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| RENT DEPOSIT DEED | Outstanding | DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED | |
| DEBENTURE | Satisfied | H L SMITH CONSTRUCTION LIMITED |
| Corporation Tax Due Within One Year | 2013-01-31 | £ 15,918 |
|---|---|---|
| Corporation Tax Due Within One Year | 2012-01-31 | £ 19,181 |
| Creditors Due Within One Year | 2013-01-31 | £ 1,424,004 |
| Creditors Due Within One Year | 2012-01-31 | £ 1,390,167 |
| Deferred Tax Liability | 2013-01-31 | £ 3,894 |
| Deferred Tax Liability | 2012-01-31 | £ 4,440 |
| Other Creditors Due Within One Year | 2013-01-31 | £ 348,652 |
| Other Creditors Due Within One Year | 2012-01-31 | £ 485,982 |
| Other Taxation Social Security Within One Year | 2013-01-31 | £ 97,766 |
| Other Taxation Social Security Within One Year | 2012-01-31 | £ 45,386 |
| Provisions For Liabilities Charges | 2013-01-31 | £ 3,894 |
| Provisions For Liabilities Charges | 2012-01-31 | £ 4,440 |
| Trade Creditors Within One Year | 2013-01-31 | £ 795,671 |
| Trade Creditors Within One Year | 2012-01-31 | £ 651,699 |
Creditors and other liabilities
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 SPACECRAFT INTERNATIONAL LIMITED
| Called Up Share Capital | 2013-01-31 | £ 60,000 |
|---|---|---|
| Called Up Share Capital | 2012-01-31 | £ 60,000 |
| Cash Bank In Hand | 2013-01-31 | £ 729,061 |
| Cash Bank In Hand | 2012-01-31 | £ 652,873 |
| Current Assets | 2013-01-31 | £ 1,479,773 |
| Current Assets | 2012-01-31 | £ 1,422,320 |
| Debtors | 2013-01-31 | £ 696,731 |
| Debtors | 2012-01-31 | £ 721,060 |
| Debtors Due Within One Year | 2013-01-31 | £ 696,731 |
| Debtors Due Within One Year | 2012-01-31 | £ 721,060 |
| Shareholder Funds | 2013-01-31 | £ 82,314 |
| Shareholder Funds | 2012-01-31 | £ 63,341 |
| Stocks Inventory | 2013-01-31 | £ 53,981 |
| Stocks Inventory | 2012-01-31 | £ 48,387 |
| Tangible Fixed Assets | 2013-01-31 | £ 30,439 |
| Tangible Fixed Assets | 2012-01-31 | £ 35,628 |
Debtors and other cash assets
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Cheltenham Borough Council | |
|
Furniture - Purchases |
| Cheltenham Borough Council | |
|
Furniture - Purchases |
| Cheltenham Borough Council | |
|
Delivery Charges |
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.
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | ||
![]() | 94016100 | Upholstered seats, with wooden frames (excl. convertible into beds) | ||
![]() | 94031098 | Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats) | ||
![]() | 94033011 | Desks for offices, with wooden frames | ||
![]() | 94039090 | Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture) | ||
![]() | 94033019 | Wooden furniture for offices, of <= 80 cm in height (excl. desks and seats) | ||
![]() | 94033019 | Wooden furniture for offices, of <= 80 cm in height (excl. desks and seats) | ||
![]() | 94052099 | Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| Initiating party | Event Type | Proposal to Strike Off | |
|---|---|---|---|
| Defending party | SPACECRAFT INTERNATIONAL LIMITED | Event Date | 2011-03-22 |
| 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. |