ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Smartspace Software Limited

Smartspace Software Limited is an active company incorporated on 13 January 2005 with the registered office located in Northampton, Northamptonshire. Smartspace Software Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05332126
Private limited company
Age
20 years
Incorporated 13 January 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 January 2025 (10 months ago)
Next confirmation dated 13 January 2026
Due by 27 January 2026 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Feb31 Dec 2024 (11 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
4 Waterside Way
Northampton
NN4 7XD
England
Address changed on 16 Apr 2025 (7 months ago)
Previous address was 4 Fordham House Court Fordham House Estate Fordham Cambridgeshire CB7 5LL United Kingdom
Telephone
02039299915
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Oct 1971
Director • Chief Executive • American • Lives in United States • Born in Dec 1968
Welcome UK Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Jan31 Dec 2024
Traded for 11 months
Cash in Bank
£34K
Decreased by £1.65M (-98%)
Turnover
Unreported
Decreased by £5.67M (-100%)
Employees
3
Decreased by 52 (-95%)
Total Assets
£8.6M
Decreased by £4.12M (-32%)
Total Liabilities
-£693K
Decreased by £3.02M (-81%)
Net Assets
£7.91M
Decreased by £1.11M (-12%)
Debt Ratio (%)
8%
Decreased by 21.11% (-72%)
Latest Activity
Mr Scott Meyer Appointed
22 Days Ago on 14 Nov 2025
Jeffrey Scott Gordon Resigned
22 Days Ago on 14 Nov 2025
Subsidiary Accounts Submitted
25 Days Ago on 11 Nov 2025
Registered Address Changed
7 Months Ago on 16 Apr 2025
Confirmation Submitted
9 Months Ago on 6 Mar 2025
Accounting Period Shortened
10 Months Ago on 4 Feb 2025
Kami Doyle Ragsdale Appointed
11 Months Ago on 31 Dec 2024
Daniel Lee Harding Resigned
11 Months Ago on 31 Dec 2024
Group Accounts Submitted
1 Year 4 Months Ago on 6 Aug 2024
New Charge Registered
1 Year 4 Months Ago on 11 Jul 2024
Get Credit Report
Discover Smartspace Software Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jeffrey Scott Gordon as a director on 14 November 2025
Submitted on 14 Nov 2025
Appointment of Mr Scott Meyer as a director on 14 November 2025
Submitted on 14 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 11 Nov 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 11 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 11 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 11 Nov 2025
Registered office address changed from 4 Fordham House Court Fordham House Estate Fordham Cambridgeshire CB7 5LL United Kingdom to 4 Waterside Way Northampton NN4 7XD on 16 April 2025
Submitted on 16 Apr 2025
Confirmation statement made on 13 January 2025 with no updates
Submitted on 6 Mar 2025
Previous accounting period shortened from 31 January 2025 to 31 December 2024
Submitted on 4 Feb 2025
Termination of appointment of Daniel Lee Harding as a director on 31 December 2024
Submitted on 23 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year