General information

Name:

Spacebond Ltd

Office Address:

4 Churchill Court 58 Station Road North Harrow HA2 7SA Harrow

Number: 03772148

Incorporation date: 1999-05-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

03772148 is a registration number assigned to Spacebond Limited. It was registered as a Private Limited Company on 1999-05-18. It has been active on the market for the last 25 years. This enterprise could be found at 4 Churchill Court 58 Station Road North Harrow in Harrow. The main office's area code assigned to this address is HA2 7SA. This business's SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2022/03/31 is the last time company accounts were reported.

As the data suggests, this particular limited company was founded in 1999 and has so far been run by ten directors, out of whom five (Neha R., Neil M., Kamalesh K. and 2 other members of the Management Board who might be found within the Company Staff section of our website) are still active. To find professional help with legal documentation, this specific limited company has been using the skills of Pushpa B. as a secretary since 2001.

Financial data based on annual reports

Company staff

Neha R.

Role: Director

Appointed: 29 March 2019

Latest update: 10 April 2024

Neil M.

Role: Director

Appointed: 06 January 2017

Latest update: 10 April 2024

Pushpa B.

Role: Secretary

Appointed: 24 April 2001

Latest update: 10 April 2024

Kamalesh K.

Role: Director

Appointed: 06 December 2000

Latest update: 10 April 2024

Ranjna M.

Role: Director

Appointed: 18 May 1999

Latest update: 10 April 2024

Pushpa B.

Role: Director

Appointed: 18 May 1999

Latest update: 10 April 2024

People with significant control

Executives who control the firm include: Pushpa B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ranjna M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Pushpa B.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ranjna M.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Manilal B.
Notified on 1 June 2016
Ceased on 14 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 13 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Mercury House 1 Heather Park Drive Wembley

Post code:

HA0 1SX

City / Town:

Middlesex

HQ address,
2014

Address:

Mercury House 1 Heather Park Drive Wembley

Post code:

HA0 1SX

City / Town:

Middlesex

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
24
Company Age

Similar companies nearby

Closest companies