ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Space & Time Corporate Trustee Limited

Space & Time Corporate Trustee Limited is an active company incorporated on 18 June 2018 with the registered office located in Bournemouth, Dorset. Space & Time Corporate Trustee Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11421388
Private limited company
Age
7 years
Incorporated 18 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 June 2025 (4 months ago)
Next confirmation dated 16 June 2026
Due by 30 June 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Dean Park House
Dean Park Crescent
Bournemouth
Dorset
BH1 1HL
England
Address changed on 9 Dec 2024 (10 months ago)
Previous address was Dean Park House, 2nd Floor, Dean Park House, 8 Dean Park Crescent Bournemouth Dorset BH1 1HL England
Telephone
020 37579500
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Aug 1962
Director • Consultant • British • Lives in England • Born in Jan 1963
Director • Ceo • British • Lives in England • Born in Feb 1991
Director • General Management • Indian • Lives in India • Born in Dec 1980
Director • British • Lives in England • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Space And Time Holdings Limited
Anthony John Moore, Sandra Anne Gil, and 4 more are mutual people.
Active
Space & Time Media Limited
Anthony John Moore, Sandra Anne Gil, and 3 more are mutual people.
Active
Go Wild Limited
Anthony John Moore, Christopher Ashley Jones, and 3 more are mutual people.
Active
Space & Time Group Limited
Anthony John Moore, Sandra Anne Gil, and 3 more are mutual people.
Active
Adgenda Media International Limited
Anthony John Moore and Sandra Anne Gil are mutual people.
Active
Smarter Media Holdings Limited
Anthony John Moore and Christopher Ashley Jones are mutual people.
Active
Smarter Media Group Holdings Limited
Anthony John Moore and Christopher Ashley Jones are mutual people.
Active
Datawrkz Operations UK Ltd
Christopher Ashley Jones and Roger Wynne Davies are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£32.04K
Same as previous period
Total Liabilities
-£32.04K
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Confirmation Submitted
4 Months Ago on 18 Jun 2025
Small Accounts Submitted
7 Months Ago on 28 Mar 2025
Accounting Period Shortened
7 Months Ago on 28 Mar 2025
Registered Address Changed
10 Months Ago on 9 Dec 2024
Registered Address Changed
10 Months Ago on 6 Dec 2024
Mr Mayank Khirwadkar Appointed
1 Year Ago on 29 Oct 2024
Mr Senthil Govindan Appointed
1 Year Ago on 29 Oct 2024
Mr Roger Wynne Davies Appointed
1 Year Ago on 29 Oct 2024
Mr Christopher Ashley Jones Appointed
1 Year Ago on 29 Oct 2024
Sandra Anne Gil Resigned
1 Year Ago on 29 Oct 2024
Get Credit Report
Discover Space & Time Corporate Trustee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 June 2025 with no updates
Submitted on 18 Jun 2025
Current accounting period shortened from 30 June 2025 to 31 March 2025
Submitted on 28 Mar 2025
Accounts for a small company made up to 30 June 2024
Submitted on 28 Mar 2025
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 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 Roger Wynne Davies as a director on 29 October 2024
Submitted on 12 Nov 2024
Appointment of Mr Senthil Govindan as a director on 29 October 2024
Submitted on 12 Nov 2024
Appointment of Mr Mayank Khirwadkar 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