Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
1spatial Plc
1spatial Plc is an active company incorporated on 20 April 2005 with the registered office located in Cambridge, Cambridgeshire. 1spatial Plc was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05429800
Public limited company
Age
20 years
Incorporated
20 April 2005
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
20 April 2025
(4 months ago)
Next confirmation dated
20 April 2026
Due by
4 May 2026
(7 months remaining)
Last change occurred
2 years 4 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Group
Next accounts for period
31 January 2026
Due by
31 July 2026
(10 months remaining)
Learn more about 1spatial Plc
Contact
Address
Unit F7 Stirling House Cambridge Innovation Park
Denny End Road, Waterbeach
Cambridge
Cambridgeshire
CB25 9PB
United Kingdom
Address changed on
23 Dec 2024
(8 months ago)
Previous address was
Tennyson House Cambridge Business Park, Cowley Road Cambridge Cambridgeshire CB4 0WZ England
Companies in CB25 9PB
Telephone
08708802978
Email
Unreported
Website
1spatial.com
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Susan Margaret Wallace
Secretary • Secretary
Andrew Henry Roberts
Director • Chairman • British • Lives in UK • Born in Jun 1952
Peter John Massey
Director • British • Lives in UK • Born in Dec 1962
Claire Milverton
Director • Ceo • British • Lives in England • Born in May 1974
Francis David Small
Director • British • Lives in UK • Born in Apr 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
1spatial Group Limited
Claire Milverton and Stuart William Ritchie are mutual people.
Active
1spatial Holdings Limited
Claire Milverton and Stuart William Ritchie are mutual people.
Active
Logan Attractions Limited
Andrew Henry Roberts is a mutual person.
Active
Logan Estate Limited
Andrew Henry Roberts is a mutual person.
Active
Upcurve Limited
Peter John Massey is a mutual person.
Active
Logan Fish Pond Limited
Andrew Henry Roberts is a mutual person.
Dissolved
Logan Enterprises Limited
Andrew Henry Roberts is a mutual person.
Dissolved
Logan Gardens Limited
Andrew Henry Roberts is a mutual person.
Dissolved
See All Mutual Companies
Brands
1Spatial
1Spatial provides software, solutions, and business applications for managing location and geospatial data.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£3.63M
Decreased by £633K (-15%)
Turnover
£33.38M
Increased by £1.07M (+3%)
Employees
344
Increased by 6 (+2%)
Total Assets
£41.44M
Increased by £2.89M (+7%)
Total Liabilities
-£22.96M
Increased by £2.71M (+13%)
Net Assets
£18.48M
Increased by £174K (+1%)
Debt Ratio (%)
55%
Increased by 2.89% (+5%)
See 10 Year Full Financials
Latest Activity
Mr Andrew Henry Roberts Details Changed
28 Days Ago on 11 Aug 2025
Ms Claire Milverton Details Changed
28 Days Ago on 11 Aug 2025
Mr Peter John Massey Details Changed
28 Days Ago on 11 Aug 2025
Group Accounts Submitted
2 Months Ago on 12 Jun 2025
Susan Margaret Wallace Appointed
3 Months Ago on 20 May 2025
Ben Harber Resigned
3 Months Ago on 20 May 2025
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Registered Address Changed
8 Months Ago on 23 Dec 2024
Mr Ben Harber Appointed
1 Year 2 Months Ago on 27 Jun 2024
Mr Andrew Henry Roberts Details Changed
2 Years 8 Months Ago on 1 Jan 2023
Get Alerts
Get Credit Report
Discover 1spatial Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Andrew Henry Roberts on 1 January 2023
Submitted on 11 Aug 2025
Director's details changed for Ms Claire Milverton on 11 August 2025
Submitted on 11 Aug 2025
Director's details changed for Mr Andrew Henry Roberts on 11 August 2025
Submitted on 11 Aug 2025
Director's details changed for Mr Peter John Massey on 11 August 2025
Submitted on 11 Aug 2025
Statement of capital following an allotment of shares on 5 August 2025
Submitted on 7 Aug 2025
Statement of capital following an allotment of shares on 11 June 2025
Submitted on 31 Jul 2025
Statement of capital following an allotment of shares on 19 March 2025
Submitted on 31 Jul 2025
Statement of capital following an allotment of shares on 25 July 2025
Submitted on 31 Jul 2025
Group of companies' accounts made up to 31 January 2025
Submitted on 12 Jun 2025
Termination of appointment of Ben Harber as a secretary on 20 May 2025
Submitted on 29 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs