Spatial Limited

DataGardener
live
Micro

Spatial Limited

06765689Private Limited With Share Capital

Unit C2, Crimple Court, Hornbeam Square North, Harrogate, HG28PB
Incorporated

04/12/2008

Company Age

17 years

Directors

1

Employees

2

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Spatial Limited (06765689) is a private limited with share capital incorporated on 04/12/2008 (17 years old) and registered in harrogate, HG28PB. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Micro
Incorporated 04/12/2008
HG28PB
2 employees

Financial Overview

Total Assets

£350.2K

Liabilities

£22.3K

Net Assets

£327.9K

Cash

£0

Key Metrics

2

Employees

1

Directors

4

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

79
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-12-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:29-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2024
Capital Name Of Class Of Shares
Category:Capital
Date:25-07-2024
Memorandum Articles
Category:Incorporation
Date:25-07-2024
Resolution
Category:Resolution
Date:25-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:31-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2021
Capital Allotment Shares
Category:Capital
Date:18-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:27-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2017
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:29-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2013
Termination Director Company With Name
Category:Officers
Date:16-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-09-2011
Resolution
Category:Resolution
Date:23-02-2011
Change Of Name Notice
Category:Change Of Name
Date:23-02-2011
Resolution
Category:Resolution
Date:14-02-2011
Change Of Name Notice
Category:Change Of Name
Date:14-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:14-12-2009
Legacy
Category:Officers
Date:20-02-2009
Legacy
Category:Officers
Date:20-02-2009
Legacy
Category:Officers
Date:08-02-2009
Legacy
Category:Capital
Date:13-01-2009
Legacy
Category:Officers
Date:04-12-2008
Incorporation Company
Category:Incorporation
Date:04-12-2008

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/12/2026
Filing Date26/03/2026
Latest Accounts31/03/2025

Trading Addresses

Office 15, Kirkfields Business Centre, Kirk Lane, Leeds, West Yorkshire, LS197LX
Unit C2, Crimple Court, Hornbeam Square North, Harrogate, Yorkshire Hg2 8Pb, HG28PBRegistered

Related Companies

1

Contact

441132029000
rfm-group.com
Unit C2, Crimple Court, Hornbeam Square North, Harrogate, HG28PB