ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Space-Comm Ltd

Space-Comm Ltd is an active company incorporated on 16 July 2018 with the registered office located in Reading, Oxfordshire. Space-Comm Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11464699
Private limited company
Age
7 years
Incorporated 16 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 April 2025 (9 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
Unit 3 Gatehampton Farm Gatehampton Road
Goring
Reading
RG8 9LU
England
Address changed on 22 Dec 2025 (1 month ago)
Previous address was Innovation Hub Unit 10-11 Douglas Drive Godalming GU7 1JX England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1975
Director • Chief Executive Officer • British • Lives in UK • Born in Apr 1961
Director • British • Lives in England • Born in Sep 1974
Director • British • Lives in England • Born in Mar 1977
Uy Scuti Media Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Uy Scuti Media Ltd
Julian Joseph Hopkinson and Titus Charles Alexander Sharpe are mutual people.
Active
Farnborough International Limited
Kevin David Craven is a mutual person.
Active
Marketing VF Ltd
Thomas Frederick Morgan is a mutual person.
Active
ADS Group Limited
Kevin David Craven is a mutual person.
Active
Lock Topco Limited
Titus Charles Alexander Sharpe is a mutual person.
Active
Lock Midco 1 Limited
Thomas Frederick Morgan is a mutual person.
Active
Lock Midco 2 Limited
Thomas Frederick Morgan is a mutual person.
Active
Lock Bidco Limited
Thomas Frederick Morgan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£377.68K
Increased by £176.48K (+88%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 3 (+60%)
Total Assets
£737.34K
Increased by £389.78K (+112%)
Total Liabilities
-£1.13M
Increased by £787.3K (+229%)
Net Assets
-£394.43K
Decreased by £397.52K (-12840%)
Debt Ratio (%)
153%
Increased by 54.38% (+55%)
Latest Activity
Registered Address Changed
1 Month Ago on 22 Dec 2025
Mr Kevin David Craven Appointed
2 Months Ago on 28 Oct 2025
Accounting Period Extended
8 Months Ago on 28 May 2025
Registered Address Changed
9 Months Ago on 28 Apr 2025
Confirmation Submitted
9 Months Ago on 1 Apr 2025
Uy Scuti Media Ltd (PSC) Appointed
1 Year 1 Month Ago on 16 Dec 2024
Mr Titus Charles Alexander Sharpe Appointed
1 Year 1 Month Ago on 16 Dec 2024
Mr Julian Joseph Hopkinson Appointed
1 Year 1 Month Ago on 16 Dec 2024
Mr Thomas Frederick Morgan Appointed
1 Year 1 Month Ago on 16 Dec 2024
Robert Mathew Sherwood (PSC) Resigned
1 Year 1 Month Ago on 16 Dec 2024
Get Credit Report
Discover Space-Comm Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Innovation Hub Unit 10-11 Douglas Drive Godalming GU7 1JX England to Unit 3 Gatehampton Farm Gatehampton Road Goring Reading RG8 9LU on 22 December 2025
Submitted on 22 Dec 2025
Appointment of Mr Kevin David Craven as a director on 28 October 2025
Submitted on 12 Nov 2025
Previous accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 28 May 2025
Certificate of change of name
Submitted on 2 May 2025
Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Innovation Hub Unit 10-11 Douglas Drive Godalming GU7 1JX on 28 April 2025
Submitted on 28 Apr 2025
Confirmation statement made on 1 April 2025 with updates
Submitted on 1 Apr 2025
Termination of appointment of Robert Mathew Sherwood as a director on 16 December 2024
Submitted on 18 Dec 2024
Termination of appointment of Angeline Christina Sherwood as a secretary on 16 December 2024
Submitted on 18 Dec 2024
Cessation of Angeline Christina Sherwood as a person with significant control on 16 December 2024
Submitted on 18 Dec 2024
Cessation of Robert Mathew Sherwood as a person with significant control on 16 December 2024
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year