Active
Company Information for SPACE FORGE LIMITED
UNIT 10 EASTGATE BUSINESS PARK, WENTLOOG AVENUE, CARDIFF, CF3 2EY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SPACE FORGE LIMITED | |
Legal Registered Office | |
UNIT 10 EASTGATE BUSINESS PARK WENTLOOG AVENUE CARDIFF CF3 2EY | |
Company Number | 11646188 | |
---|---|---|
Company ID Number | 11646188 | |
Date formed | 2018-10-29 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 26/11/2019 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB354285488 |
Last Datalog update: | 2025-01-05 07:57:45 |
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. |
Date | Document Type | Document Description |
---|---|---|
16/01/25 STATEMENT OF CAPITAL GBP 301.051 | ||
CONFIRMATION STATEMENT MADE ON 12/12/24, WITH UPDATES | ||
17/10/24 STATEMENT OF CAPITAL GBP 296.58 | ||
CESSATION OF ANDREW BACON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JOSHUA WESTERN AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR TAREK WAKED | ||
Particulars of variation of rights attached to shares | ||
11/07/24 STATEMENT OF CAPITAL GBP 294.574 | ||
11/07/24 STATEMENT OF CAPITAL GBP 250.151 | ||
DIRECTOR APPOINTED MR CHRISTOPHER JAMES O'CONNOR | ||
DIRECTOR APPOINTED MR SANJEEV GORDHAN | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Members consent to the variation or abrogation of the special rights attached to the shares referenced in the resolution 28/06/2024</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Members consent to the variation or abrogation of the special rights attached to the shares referenced in the resolution 28/06/2024<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Joshua Western on 2022-12-01 | ||
Director's details changed for Mr Andrew Bacon on 2022-06-30 | ||
Change of details for Mr Joshua Western as a person with significant control on 2022-12-01 | ||
Change of details for Mr Andrew Bacon as a person with significant control on 2022-06-30 | ||
CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES | ||
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RP04SH01 | Second filing of capital allotment of shares GBP196.504 | |
24/01/22 STATEMENT OF CAPITAL GBP 196.505 | ||
SH01 | 24/01/22 STATEMENT OF CAPITAL GBP 196.505 | |
CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES | |
06/11/21 STATEMENT OF CAPITAL GBP 161.895 | ||
SH01 | 06/11/21 STATEMENT OF CAPITAL GBP 161.895 | |
DIRECTOR APPOINTED MR TAREK WAKED | ||
AP01 | DIRECTOR APPOINTED MR TAREK WAKED | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 13/01/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/21 FROM Csa Catapult Innovation Centre Imperial Park Celtic Way Newport NP10 8BE Wales | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES | |
PSC04 | Change of details for Mr Andrew Bacon as a person with significant control on 2020-12-11 | |
PSC04 | Change of details for Mr Andrew Bacon as a person with significant control on 2020-12-11 | |
CH01 | Director's details changed for Mr Andrew Bacon on 2020-12-11 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 116461880002 | |
AA01 | Current accounting period extended from 31/10/20 TO 31/12/20 | |
SH01 | 20/05/20 STATEMENT OF CAPITAL GBP 135.432 | |
SH01 | 03/04/20 STATEMENT OF CAPITAL GBP 117.12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/20 FROM 40 Tarragon Place Bradley Stoke Bristol BS32 8TP United Kingdom | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Benedict Andre Henri Olivier on 2020-04-01 | |
AP01 | DIRECTOR APPOINTED MR BENEDICT ANDRE HENRI OLIVIER | |
SH02 | Sub-division of shares on 2020-03-12 | |
SH01 | 12/03/20 STATEMENT OF CAPITAL GBP 108.19 | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PORTIA BOWMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/18 FROM 7.11 Deco Building Paintworks Arnos Vale Bristol BS4 3EA United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES | |
PSC07 | CESSATION OF PORTIA BOWMAN AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 01/11/18 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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 FORGE LIMITED
The top companies supplying to UK government with the same SIC code (51220 - Space transport) as SPACE FORGE LIMITED are:
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. |