General information

Name:

Space Syntax Ltd

Office Address:

30 City Road London EC1Y 2AB

Number: 02404770

Incorporation date: 1989-07-17

End of financial year: 30 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date the company was started is 1989/07/17. Registered under number 02404770, it is considered a Private Limited Company. You can reach the office of this company during office hours under the following location: 30 City Road London, EC1Y 2AB St Luke's. The company's Standard Industrial Classification Code is 71129 : Other engineering activities. The business latest annual accounts were submitted for the period up to 2022-07-31 and the most recent confirmation statement was submitted on 2023-07-17.

1 transaction have been registered in 2020 with a sum total of £2,100. Cooperation with the Gravesham Borough Council council covered the following areas: Local Development Framework - Contribution.

Within this specific company, all of director's tasks have so far been executed by Yolande B., Edward P., Maximo M. and 4 other directors who might be found below. Out of these seven individuals, Alan P. has administered company the longest, having been a member of officers' team for thirty five years. Additionally, the director's responsibilities are regularly backed by a secretary - Timothy S., who was selected by this specific company on 2001/11/14.

Financial data based on annual reports

Company staff

Yolande B.

Role: Director

Appointed: 01 July 2019

Latest update: 8 February 2024

Edward P.

Role: Director

Appointed: 09 March 2017

Latest update: 8 February 2024

Maximo M.

Role: Director

Appointed: 09 March 2017

Latest update: 8 February 2024

Anna R.

Role: Director

Appointed: 23 September 2009

Latest update: 8 February 2024

Kayvan K.

Role: Director

Appointed: 13 October 2004

Latest update: 8 February 2024

Timothy S.

Role: Secretary

Appointed: 14 November 2001

Latest update: 8 February 2024

Timothy S.

Role: Director

Appointed: 15 November 1995

Latest update: 8 February 2024

Alan P.

Role: Director

Appointed: 17 July 1989

Latest update: 8 February 2024

People with significant control

The companies with significant control over this firm are as follows: Space Syntax Trustees Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Angel Square, Islington, EC1V 1NY and was registered as a PSC under the reg no 9564457.

Space Syntax Trustees Limited
Address: 2 Angel Square, London Angel Square, Islington, London, EC1V 1NY, England
Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 9564457
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts 23 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 23 April 2013
Annual Accounts 10 September 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 10 September 2013
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 8 April 2015
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 20 April 2016
Annual Accounts 4 May 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 4 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/07/31 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 Gravesham Borough Council 1 £ 2 100.00
2020-09-02 171144 £ 2 100.00 Local Development Framework - Contribution

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
34
Company Age

Similar companies nearby

Closest companies