ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Space Ways Technologies Trademark (SWTT) LLP

Space Ways Technologies Trademark (SWTT) LLP is an active company incorporated on 25 October 2023 with the registered office located in . Space Ways Technologies Trademark (SWTT) LLP was registered 1 year 10 months ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 7 months ago
Company No
OC449655
Limited liability partnership
Age
1 year 10 months
Incorporated 25 October 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 October 2024 (10 months ago)
Next confirmation dated 24 October 2025
Due by 7 November 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 25 Oct31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
6 Eamer Crescent
Wokingham
RG41 1AJ
England
Address changed on 6 Feb 2025 (7 months ago)
Previous address was 38 Carey Road International House Wokingham RG40 2NP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
1
PSC • French • Lives in Belgium • Born in Mar 1967
Lives in UK • Born in May 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
247 HQ Ltd
Siti Laelani Rahmi Delmer is a mutual person.
Active
Moove 28 Ltd
Siti Laelani Rahmi Delmer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£2
Turnover
Unreported
Employees
Unreported
Total Assets
£2
Total Liabilities
-£100
Net Assets
-£98
Debt Ratio (%)
5000%
Latest Activity
Mrs Siti Laelani Rahmi Delmer Details Changed
19 Days Ago on 22 Aug 2025
Mr Pierre-Yves Darmon Details Changed
19 Days Ago on 22 Aug 2025
Mr Pierre-Yves Darmon (PSC) Details Changed
19 Days Ago on 22 Aug 2025
Full Accounts Submitted
21 Days Ago on 20 Aug 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 8 Feb 2025
Confirmation Submitted
7 Months Ago on 6 Feb 2025
Registered Address Changed
7 Months Ago on 6 Feb 2025
Compulsory Gazette Notice
7 Months Ago on 14 Jan 2025
Mr Pierre-Yves Darmon Details Changed
1 Year 6 Months Ago on 22 Feb 2024
Mr Pierre-Yves Darmon Details Changed
1 Year 9 Months Ago on 23 Nov 2023
Get Credit Report
Discover Space Ways Technologies Trademark (SWTT) LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Pierre-Yves Darmon as a person with significant control on 22 August 2025
Submitted on 22 Aug 2025
Member's details changed for Mr Pierre-Yves Darmon on 22 August 2025
Submitted on 22 Aug 2025
Member's details changed for Mrs Siti Laelani Rahmi Delmer on 22 August 2025
Submitted on 22 Aug 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 20 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 8 Feb 2025
Confirmation statement made on 24 October 2024 with no updates
Submitted on 6 Feb 2025
Registered office address changed from 38 Carey Road International House Wokingham RG40 2NP England to 6 Eamer Crescent Wokingham RG41 1AJ on 6 February 2025
Submitted on 6 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 14 Jan 2025
Member's details changed for Mr Pierre-Yves Darmon on 22 February 2024
Submitted on 22 Feb 2024
Change of details for Mr Pierre-Yves Darmon as a person with significant control on 23 November 2023
Submitted on 23 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year