Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1SPATIAL PLC
Company Information for

1SPATIAL PLC

Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, CAMBRIDGESHIRE, CB4 0WZ,
Company Registration Number
05429800
Public Limited Company
Active

Company Overview

About 1spatial Plc
1SPATIAL PLC was founded on 2005-04-20 and has its registered office in Cambridge. The organisation's status is listed as "Active". 1spatial Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
1SPATIAL PLC
 
Legal Registered Office
Tennyson House
Cambridge Business Park, Cowley Road
Cambridge
CAMBRIDGESHIRE
CB4 0WZ
Other companies in GU1
 
Previous Names
AVISEN PLC20/04/2012
Z GROUP PLC30/01/2009
Z GROUP INVESTMENTS PLC20/06/2005
Filing Information
Company Number 05429800
Company ID Number 05429800
Date formed 2005-04-20
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-07-31
Latest return 2024-04-20
Return next due 2025-05-04
Type of accounts GROUP
Last Datalog update: 2024-04-22 17:37:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1SPATIAL PLC
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 1SPATIAL PLC
The following companies were found which have the same name as 1SPATIAL PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
1SPATIAL AUSTRALIA PTY LIMITED NSW 2230 Active Company formed on the 1993-05-14
1SPATIAL GROUP LIMITED TENNYSON HOUSE CAMBRIDGE BUSINESS PARK COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ Active Company formed on the 2003-06-03
1SPATIAL HOLDINGS LIMITED TENNYSON HOUSE CAMBRIDGE BUSINESS PARK COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ Active Company formed on the 2004-08-23
1Spatial Inc. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 1990-10-23
1SPATIAL INC. 8614 WESTWOOD CENTER DR STE 350 VIENNA VA 22182 Active Company formed on the 2022-05-13
1SPATIAL TECHNOLOGIES LIMITED TENNYSON HOUSE CAMBRIDGE BUSINESS PARK COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ Dissolved Company formed on the 2002-06-18
1SPATIAL TECHNOLOGIES LIMITED CARE OF ORDNANCE SURVEY OFFICE, PHOENIX PARK, DUBLIN 8. Dissolved Company formed on the 1991-12-10

Company Officers of 1SPATIAL PLC

Current Directors
Officer Role Date Appointed
SUSAN MARGARET WALLACE
Company Secretary 2017-06-16
CLAIRE MILVERTON
Director 2010-05-20
NICOLE PAYNE
Director 2017-03-13
ANDREW HENRY ROBERTS
Director 2016-09-19
FRANCIS DAVID SMALL
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN HABGOOD
Director 2015-10-26 2018-03-14
CLAIRE MILVERTON
Company Secretary 2015-09-18 2017-06-16
MICHAEL STEPHEN SANDERSON
Director 2011-11-25 2017-01-31
MARCUS NIGEL HANKE
Director 2009-02-02 2016-12-30
DAVID RICHARDS
Director 2013-06-12 2016-08-31
ST JOHNS SQUARE SECRETARIES LIMITED
Company Secretary 2010-12-09 2015-09-18
STEPHEN RONALD BERRY
Director 2011-11-25 2015-02-02
MARK BARNEY BATTLES
Director 2010-07-26 2013-05-21
NICHOLAS JOHN SNAPE
Director 2011-11-25 2012-06-14
JONATHAN CHARLES GEORGE HILL
Director 2010-07-21 2011-11-25
LONDON REGISTRARS P.L.C.
Company Secretary 2009-07-15 2010-12-09
JOHN MICHAEL BRUCE FRANK
Director 2010-05-20 2010-07-21
ANDREW IAN SMITH
Director 2010-04-27 2010-07-20
ROBERT GEORGE ARROWSMITH
Director 2010-04-27 2010-05-20
LOUIS DONALD PEACOCK
Director 2009-02-02 2010-05-20
JONATHAN KENT CLAYDON
Director 2005-05-26 2010-04-27
KEITH JONES
Director 2009-02-02 2010-04-27
DUNCAN JOHN NEALE
Company Secretary 2006-09-04 2009-07-15
DUNCAN JOHN NEALE
Director 2006-09-04 2009-07-15
ANDREW IAN SMITH
Director 2008-03-18 2009-02-02
JACK ANTHONY BEKHOR
Director 2005-04-20 2008-03-18
JONATHAN SLATER
Director 2006-07-06 2008-01-07
JOHN FRANCIS STANDEN
Director 2005-06-09 2008-01-07
IAN SMITH
Director 2005-06-21 2007-07-30
MICHAEL GWYN HAWKES
Company Secretary 2005-06-14 2005-11-18
MICHAEL GWYN HAWKES
Director 2005-06-14 2005-11-18
JAMES TRUE
Company Secretary 2005-04-20 2005-07-04
EVERSECRETARY LIMITED
Company Secretary 2005-04-20 2005-04-20
EVERDIRECTOR LIMITED
Director 2005-04-20 2005-04-20
EVERSECRETARY LIMITED
Director 2005-04-20 2005-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE MILVERTON SITEMAP LTD Director 2016-12-30 CURRENT 2012-04-12 Liquidation
CLAIRE MILVERTON 1SPATIAL GROUP LIMITED Director 2012-02-21 CURRENT 2003-06-03 Active
CLAIRE MILVERTON 1SPATIAL HOLDINGS LIMITED Director 2012-02-21 CURRENT 2004-08-23 Active
CLAIRE MILVERTON STRATEGY GPS LTD Director 2010-05-20 CURRENT 2004-10-15 Dissolved 2016-07-05
CLAIRE MILVERTON STORAGE FUSION LIMITED Director 2010-05-13 CURRENT 2008-07-16 Liquidation
ANDREW HENRY ROBERTS FREEAGENT HOLDINGS LIMITED Director 2016-09-15 CURRENT 2016-07-25 Active
ANDREW HENRY ROBERTS LOGAN ENTERPRISES LIMITED Director 2000-11-10 CURRENT 2000-10-25 Active
ANDREW HENRY ROBERTS LOGAN ATTRACTIONS LIMITED Director 2000-11-10 CURRENT 2000-10-25 Active
ANDREW HENRY ROBERTS LOGAN FISH POND LIMITED Director 2000-11-10 CURRENT 2000-10-25 Active
ANDREW HENRY ROBERTS LOGAN GARDENS LIMITED Director 2000-11-10 CURRENT 2000-10-25 Active
ANDREW HENRY ROBERTS LOGAN ESTATE LIMITED Director 2000-11-10 CURRENT 2000-11-03 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Senior C++ DeveloperCambridgeYou will be joining an aggressively growing team working on the core technology of the companys products. The role will involve all phases of software2016-01-06
Java DeveloperCambridgeGood solid knowledge of programming languages, with specific focus on Java. You will be developing in Java, in all levels of the technology stack, from front-....2015-10-18
Senior Java DeveloperCambridgeExcellent knowledge of programming languages, with specific focus on Java. You will be developing in Java, in all levels of the technology stack, from front-....2015-10-18

Jobs results powered by Indeed
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
2024-04-22CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-11-23Sale or transfer of treasury shares on 2023-11-21<ul><li>GBP 148,314.96</ul>
2023-07-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-07-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Market purchase maximum purchase is 11,077,015 the minimum price shares is 10 pence 07/07/2023</ul>
2023-07-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Market purchase maximum purchase is 11,077,015 the minimum price shares is 10 pence 07/07/2023<li>Resolution on securities</ul>
2023-07-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-07-05Sale or transfer of treasury shares on <ul></ul>
2023-04-28CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-04-04Sale or transfer of treasury shares on 2023-03-31<ul><li>GBP 148,939.96</ul>
2023-01-2424/01/23 STATEMENT OF CAPITAL GBP 20153949.62
2023-01-17Sale or transfer of treasury shares on 2016-04-19<ul><li>GBP 171,963.56</ul>
2023-01-17Sale or transfer of treasury shares on 2022-10-27<ul><li>GBP 154,708.46</ul>
2022-12-22DIRECTOR APPOINTED MR STUART WILLIAM RITCHIE
2022-12-22APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK FABIAN
2022-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-06-30RES13Resolutions passed:
  • Authority to purchase own shares 21/06/2022
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2022-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 054298000007
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-09-27CH01Director's details changed for Mr Peter John Massey on 2021-09-24
2021-07-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-12-29AUDAUDITOR'S RESIGNATION
2020-11-06CH01Director's details changed for Mr Peter John Massey on 2020-10-09
2020-10-09CH03SECRETARY'S DETAILS CHNAGED FOR MS SUSAN MARGARET WALLACE on 2020-10-07
2020-08-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-06-19AP01DIRECTOR APPOINTED MR ANDREW MARK FABIAN
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE PAYNE
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2019-08-16CH01Director's details changed for Mr Peter John Massey on 2019-08-13
2019-08-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054298000005
2019-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054298000006
2019-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-05-17SH0110/05/19 STATEMENT OF CAPITAL GBP 19958306.02
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-11-16CH01Director's details changed for Ms Nicole Payne on 2017-10-10
2018-09-13LATEST SOC13/09/18 STATEMENT OF CAPITAL;GBP 16704516.52
2018-09-13SH02Consolidation of shares on 2018-08-21
2018-08-31SH0121/08/18 STATEMENT OF CAPITAL GBP 18971184.02
2018-08-30RES13CONSOLIDATION 20/08/2018
2018-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-08-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-08-20SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.01 for COAF: UK600113177Y2018 ASIN: GB00B09LQS34
2018-08-01RES13AUTHORITY TO MAKE MARKET PURCHASES 24/07/2018
2018-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-08-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-07-13AP01DIRECTOR APPOINTED PETER JOHN MASSEY
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-04-17MR05
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN HABGOOD
2018-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLE PAYNE / 09/10/2017
2017-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HABGOOD / 09/10/2017
2017-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MILVERTON / 09/10/2017
2017-09-18CH01Director's details changed for Ms Claire Milverton on 2017-09-18
2017-08-31AP01DIRECTOR APPOINTED FRANCIS DAVID SMALL
2017-08-31AP01DIRECTOR APPOINTED FRANCIS DAVID SMALL
2017-08-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/17 FROM C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH United Kingdom
2017-08-01PSC08NOTIFICATION OF PSC STATEMENT ON 24/07/2017
2017-06-21AP03SECRETARY APPOINTED MS SUSAN MARGARET WALLACE
2017-06-21TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE MILVERTON
2017-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 16704516.56
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-05-08SH0111/04/17 STATEMENT OF CAPITAL GBP 16704516.56
2017-05-08SH0129/06/16 STATEMENT OF CAPITAL GBP 16449350.7
2017-03-17AP01DIRECTOR APPOINTED MS NICOLE PAYNE
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDERSON
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS YEOMAN
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS HANKE
2016-10-24AP01DIRECTOR APPOINTED MR ANDREW HENRY ROBERTS
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS
2016-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 16222988.2
2016-05-20AR0120/04/16 NO MEMBER LIST
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS YEOMAN / 07/10/2015
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MILVERTON / 07/10/2015
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS YEOMAN / 07/10/2015
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MILVERTON / 07/10/2015
2016-05-18AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS PLC THE REGISTRY BECKENHAM ROAD BECKENHAM KENT BR3 4TU UNITED KINGDOM
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS NIGEL HANKE / 07/10/2015
2016-05-17TM02APPOINTMENT TERMINATED, SECRETARY ST JOHNS SQUARE SECRETARIES LIMITED
2016-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 054298000006
2015-10-30AP01DIRECTOR APPOINTED MR NICHOLAS JOHN HABGOOD
2015-10-07AP03SECRETARY APPOINTED CLAIRE MILVERTON
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM, PANNELL HOUSE PARK STREET, GUILDFORD, SURREY, GU1 4HN
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 16222988.2
2015-09-02SH0107/08/15 STATEMENT OF CAPITAL GBP 16222988.2
2015-09-02SH0123/07/15 STATEMENT OF CAPITAL GBP 15572148.66
2015-09-02SH0107/05/13 STATEMENT OF CAPITAL GBP 15572148.66
2015-08-25RES13RE-MARKET PURCHASES 15/07/2015
2015-08-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 15572148.66
2015-04-22AR0120/04/15 NO MEMBER LIST
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY
2014-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 15572148.66
2014-07-16AR0120/04/14 FULL LIST
2014-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2013-09-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-10RES01ADOPT ARTICLES 13/08/2013
2013-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-07-10AP01DIRECTOR APPOINTED MR DAVID RICHARDS
2013-07-08SH0113/06/13 STATEMENT OF CAPITAL GBP 15572148.66
2013-06-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 054298000005
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK BATTLES
2013-04-24AR0120/04/13 NO MEMBER LIST
2012-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SNAPE
2012-04-26AR0120/04/12 NO MEMBER LIST
2012-04-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI
2012-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-04-26AD02SAIL ADDRESS CHANGED FROM: C/O LONDON REGISTRARS PLC 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP
2012-04-20RES15CHANGE OF NAME 19/04/2012
2012-04-20CERTNMCOMPANY NAME CHANGED AVISEN PLC CERTIFICATE ISSUED ON 20/04/12
2012-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2012 FROM STERLING HOUSE 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2012 FROM, STERLING HOUSE 20 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8EL
2012-02-22SH0124/11/11 STATEMENT OF CAPITAL GBP 11334993.78
2012-02-01AP01DIRECTOR APPOINTED MR STEPHEN RONALD BERRY
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL
2012-01-18AP01DIRECTOR APPOINTED DR MICHAEL STEPHEN SANDERSON
2012-01-18AP01DIRECTOR APPOINTED MR NICHOLAS JOHN SNAPE
2011-11-21MEM/ARTSARTICLES OF ASSOCIATION
2011-11-21RES01ALTER ARTICLES 07/11/2011
2011-11-21RES12VARYING SHARE RIGHTS AND NAMES
2011-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-05-04AR0120/04/11 BULK LIST
2011-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BERNARD BATTLES / 01/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS YEOMAN / 01/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MILVERTON / 01/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES GEORGE HILL / 01/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS NIGEL HANKE / 01/03/2011
2011-02-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-17AP04CORPORATE SECRETARY APPOINTED ST JOHNS SQUARE SECRETARIES LIMITED
2010-12-10TM02APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS PLC
2010-09-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-19SH0102/08/10 STATEMENT OF CAPITAL GBP 71534.40
2010-08-06AP01DIRECTOR APPOINTED MR MARK BERNARD BATTLES
2010-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-07-27AP01DIRECTOR APPOINTED JONATHAN CHARLES GEORGE HILL
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANK
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEAVER
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2010-07-01AP01DIRECTOR APPOINTED MS CLAIRE LOUISE MILVERTON
2010-07-01AP01DIRECTOR APPOINTED MR JOHN MICHAEL BRUCE FRANK
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARROWSMITH
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS PEACOCK
2010-06-09SH0103/05/10 STATEMENT OF CAPITAL GBP 11263459.50
2010-05-19AR0120/04/10 BULK LIST
2010-05-17SH0128/04/10 STATEMENT OF CAPITAL GBP 11230672.65
2010-05-05AP01DIRECTOR APPOINTED MR ANTHONY WEAVER
2010-05-05AP01DIRECTOR APPOINTED MR ROBERT GEORGE ARROWSMITH
2010-05-04AP01DIRECTOR APPOINTED ANDREW IAN SMITH
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLAYDON
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 16 DEVONSHIRE STREET LONDON W1G 7AF
2010-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-12RES04NC INC ALREADY ADJUSTED 06/04/2010
2009-12-15SASHARE AGREEMENT OTC
2009-12-15SH0120/08/09 STATEMENT OF CAPITAL GBP 6926063.80
2009-12-15SH0120/08/09 STATEMENT OF CAPITAL GBP 6773555.60
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to 1SPATIAL PLC 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 1SPATIAL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-09-09 Satisfied MORGAN BENJAMIN LIMITED (IN ADMINISTRATION)
DEBENTURE 2009-08-03 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
RENT DEPOSIT DEED 2006-07-22 Outstanding VERNON STREET PROPERTY LIMITED
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31

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 1SPATIAL PLC

Intangible Assets
Patents
We have not found any records of 1SPATIAL PLC registering or being granted any patents
Domain Names

1SPATIAL PLC owns 1 domain names.

infocube.co.uk  

Trademarks
We have not found any records of 1SPATIAL PLC registering or being granted any trademarks
Income
Government Income

Government spend with 1SPATIAL PLC

Government Department Income DateTransaction(s) Value Services/Products
Tonbridge & Malling Borough Council 2009-07-23 GBP £1,500
Tonbridge & Malling Borough Council 2009-06-30 GBP £4,000

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 1SPATIAL PLC 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 1SPATIAL PLC 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 1SPATIAL PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name SPA
Listed Since 02-Feb-09
Market Sector Support Services
Market Sub Sector Business Support Services
Market Capitalisation £50.4072M
Shares Issues 650,415,354.00
Share Type ORD GBP0.01
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.