ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Space Matters Developments Limited

Space Matters Developments Limited is an active company incorporated on 30 May 2017 with the registered office located in London, Greater London. Space Matters Developments Limited was registered 8 years ago.
Status
Active
Active since 2 years 11 months ago
Company No
10793495
Private limited company
Age
8 years
Incorporated 30 May 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 March 2025 (7 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
3rd Floor The Coade
98 Vauxhall Walk
London
SE11 5EL
United Kingdom
Address changed on 24 Sep 2025 (1 month ago)
Previous address was 1 Vincent Square Westminster London SW1P 2PN United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Sep 1965
Director • British • Lives in England • Born in Jan 1960
Director • British • Lives in UK • Born in May 1962
Director • Interior Designer • British • Lives in UK • Born in Jan 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Space Matters Land Group Ltd
Christine Mary Banstead, Ian Watts, and 1 more are mutual people.
Active
Coton Meadows Management Limited
Christine Mary Banstead and Ian Watts are mutual people.
Active
CPM Property Limited
Paul John Mannings is a mutual person.
Active
Embassy Court, Surbiton RTM Company Limited
Paul John Mannings is a mutual person.
Active
Space M Studio Limited
Christopher Watts is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£10.58K
Increased by £7.09K (+203%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.24M
Increased by £371.2K (+43%)
Total Liabilities
-£1.3M
Increased by £385.04K (+42%)
Net Assets
-£67.3K
Decreased by £13.84K (+26%)
Debt Ratio (%)
105%
Decreased by 0.73% (-1%)
Latest Activity
Registered Address Changed
1 Month Ago on 24 Sep 2025
Mr Ian Watts (PSC) Details Changed
1 Month Ago on 15 Sep 2025
Mr Ian Watts Details Changed
1 Month Ago on 15 Sep 2025
Paul John Mannings Details Changed
1 Month Ago on 15 Sep 2025
Ms Christine Mary Banstead Details Changed
1 Month Ago on 15 Sep 2025
Christopher Watts Details Changed
1 Month Ago on 15 Sep 2025
Confirmation Submitted
6 Months Ago on 7 Apr 2025
Christine Mary Banstead (PSC) Resigned
7 Months Ago on 20 Mar 2025
Mr Ian Watts (PSC) Details Changed
7 Months Ago on 20 Mar 2025
Paul John Mannings Appointed
10 Months Ago on 10 Dec 2024
Get Credit Report
Discover Space Matters Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 Vincent Square Westminster London SW1P 2PN United Kingdom to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 24 September 2025
Submitted on 24 Sep 2025
Change of details for Mr Ian Watts as a person with significant control on 15 September 2025
Submitted on 24 Sep 2025
Director's details changed for Mr Ian Watts on 15 September 2025
Submitted on 16 Sep 2025
Director's details changed for Christopher Watts on 15 September 2025
Submitted on 15 Sep 2025
Director's details changed for Ms Christine Mary Banstead on 15 September 2025
Submitted on 15 Sep 2025
Director's details changed for Paul John Mannings on 15 September 2025
Submitted on 15 Sep 2025
Change of details for Mr Ian Watts as a person with significant control on 20 March 2025
Submitted on 7 Apr 2025
Cessation of Christine Mary Banstead as a person with significant control on 20 March 2025
Submitted on 7 Apr 2025
Confirmation statement made on 20 March 2025 with updates
Submitted on 7 Apr 2025
Appointment of Paul John Mannings as a director on 10 December 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year