ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Space And Time Holdings Limited

Space And Time Holdings Limited is an active company incorporated on 29 January 2016 with the registered office located in Bournemouth, Dorset. Space And Time Holdings Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09976986
Private limited company
Age
9 years
Incorporated 29 January 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 January 2025 (10 months ago)
Next confirmation dated 27 January 2026
Due by 10 February 2026 (2 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (22 days remaining)
Address
Dean Park House,
Dean Park Crescent
Bournemouth
BH1 1HL
England
Address changed on 17 Dec 2024 (11 months ago)
Previous address was Dean Park House, Dean Park Crescent Bournemouth Dorset BH1 1HL England
Telephone
01202 283899
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • General Management • Indian • Lives in India • Born in Aug 1975
Director • Consultant • British • Lives in England • Born in Jan 1963
Director • General Management • Indian • Lives in India • Born in Dec 1980
Director • Ceo • British • Lives in UK • Born in Feb 1991
Space & Time Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Go Wild Limited
Senthil Govindan, Christopher Ashley Jones, and 2 more are mutual people.
Active
Space & Time Corporate Trustee Limited
Senthil Govindan, Christopher Ashley Jones, and 2 more are mutual people.
Active
Space & Time Media Limited
Senthil Govindan, Mayank Khirwadkar, and 1 more are mutual people.
Active
Space & Time Group Limited
Senthil Govindan, Mayank Khirwadkar, and 1 more are mutual people.
Active
Datawrkz Operations UK Ltd
Christopher Ashley Jones and Roger Wynne Davies are mutual people.
Active
Smarter Media Holdings Limited
Christopher Ashley Jones is a mutual person.
Active
Smarter Media Group Holdings Limited
Christopher Ashley Jones is a mutual person.
Active
Datawrkz UK Ltd
Roger Wynne Davies is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£845
Increased by £205 (+32%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£8.29M
Increased by £205 (0%)
Total Liabilities
-£5.23M
Increased by £4.64K (0%)
Net Assets
£3.06M
Decreased by £4.43K (-0%)
Debt Ratio (%)
63%
Increased by 0.05% (0%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 31 Mar 2025
Accounting Period Shortened
8 Months Ago on 28 Mar 2025
Confirmation Submitted
10 Months Ago on 3 Feb 2025
Registered Address Changed
11 Months Ago on 17 Dec 2024
Registered Address Changed
12 Months Ago on 9 Dec 2024
Registered Address Changed
12 Months Ago on 9 Dec 2024
Registered Address Changed
1 Year Ago on 6 Dec 2024
Mr Roger Wynne Davies Appointed
1 Year 1 Month Ago on 29 Oct 2024
Mr Senthil Govindan Appointed
1 Year 1 Month Ago on 29 Oct 2024
Mr Mayank Khirwadkar Appointed
1 Year 1 Month Ago on 29 Oct 2024
Get Credit Report
Discover Space And Time Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Current accounting period shortened from 30 June 2025 to 31 March 2025
Submitted on 28 Mar 2025
Confirmation statement made on 27 January 2025 with no updates
Submitted on 3 Feb 2025
Registered office address changed from Dean Park House, Dean Park Crescent Bournemouth Dorset BH1 1HL England to Dean Park House, Dean Park Crescent Bournemouth BH1 1HL on 17 December 2024
Submitted on 17 Dec 2024
Registered office address changed from Dean Park House, 2nd Floor, Dean Park House, 8 Dean Park Crescent Bournemouth Dorset BH1 1HL England to Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HL on 9 December 2024
Submitted on 9 Dec 2024
Registered office address changed from Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HL England to Dean Park House, Dean Park Crescent Bournemouth Dorset BH1 1HL on 9 December 2024
Submitted on 9 Dec 2024
Registered office address changed from 2nd Floor 2 Old Street Yard London EC1Y 8AF England to Dean Park House, 2nd Floor, Dean Park House, 8 Dean Park Crescent Bournemouth Dorset BH1 1HL on 6 December 2024
Submitted on 6 Dec 2024
Memorandum and Articles of Association
Submitted on 22 Nov 2024
Resolutions
Submitted on 22 Nov 2024
Appointment of Mr Senthil Govindan as a director on 29 October 2024
Submitted on 12 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year