Background WavePink WaveYellow Wave

SPACEBOND LIMITED (03772148)

SPACEBOND LIMITED (03772148) is an active UK company. incorporated on 18 May 1999. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPACEBOND LIMITED has been registered for 26 years. Current directors include BUDDHDEV, Pushpa, KANTARIA, Kamalesh Himatlal, MORJARIA, Neil and 2 others.

Company Number
03772148
Status
active
Type
ltd
Incorporated
18 May 1999
Age
26 years
Address
4 Churchill Court 58 Station Road, Harrow, HA2 7SA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUDDHDEV, Pushpa, KANTARIA, Kamalesh Himatlal, MORJARIA, Neil, MORJARIA, Ranjna, RAJDEV, Neha
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACEBOND LIMITED

SPACEBOND LIMITED is an active company incorporated on 18 May 1999 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPACEBOND LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03772148

LTD Company

Age

26 Years

Incorporated 18 May 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

4 Churchill Court 58 Station Road North Harrow Harrow, HA2 7SA,

Previous Addresses

Mercury House, Heather Park Drive, Wembley Middlesex HA0 1SX
From: 18 May 1999To: 11 August 2015
Timeline

11 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
May 99
Funding Round
May 11
Loan Cleared
Feb 14
Director Left
Jan 17
Director Joined
Jan 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Feb 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BUDDHDEV, Pushpa

Active
58 Station Road, HarrowHA2 7SA
Secretary
Appointed 24 Apr 2001

BUDDHDEV, Pushpa

Active
58 Station Road, HarrowHA2 7SA
Born July 1942
Director
Appointed 18 May 1999

KANTARIA, Kamalesh Himatlal

Active
58 Station Road, HarrowHA2 7SA
Born May 1967
Director
Appointed 06 Dec 2000

MORJARIA, Neil

Active
58 Station Road, HarrowHA2 7SA
Born January 1977
Director
Appointed 06 Jan 2017

MORJARIA, Ranjna

Active
58 Station Road, HarrowHA2 7SA
Born December 1951
Director
Appointed 18 May 1999

RAJDEV, Neha

Active
58 Station Road, HarrowHA2 7SA
Born December 1973
Director
Appointed 29 Mar 2019

SUCHAK, Indira Bipin

Resigned
2 Rogers Ruff, NorthwoodHA6 2FD
Secretary
Appointed 18 May 1999
Resigned 24 Apr 2001

STATUTORY MANAGEMENTS LIMITED

Resigned
71 Bath Court, LondonEC1V 9NT
Corporate nominee secretary
Appointed 18 May 1999
Resigned 18 May 1999

BUDDHDEV, Manilal Dayalji

Resigned
4 The Limes, StanmoreHA7 4FB
Born August 1934
Director
Appointed 24 Apr 2001
Resigned 29 Mar 2019

KANTARIA, Himatlal Gordhandas

Resigned
Rosend, RickmansworthWD3 3JF
Born April 1937
Director
Appointed 13 Jul 2001
Resigned 06 Jan 2017

KANTARIA, Himatlal Gordhandas

Resigned
47 Dene Road, NorthwoodHA6 2DD
Born April 1937
Director
Appointed 18 May 1999
Resigned 24 Apr 2001

KANTARIA, Natvarlal Gordhandas

Resigned
47 Dene Road, NorthwoodHA6 2DD
Born July 1938
Director
Appointed 18 May 1999
Resigned 24 Apr 2001

SUCHAK, Indira Bipin

Resigned
2 Rogers Ruff, NorthwoodHA6 2FD
Born February 1947
Director
Appointed 18 May 1999
Resigned 24 Apr 2001

WORLDFORM LIMITED

Resigned
71 Bath Court, LondonEC1V 9NT
Corporate nominee director
Appointed 18 May 1999
Resigned 18 May 1999

Persons with significant control

3

2 Active
1 Ceased

Mr Manilal Dayalji Buddhdev

Ceased
The Limes, StanmoreHA7 4FB
Born August 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 14 May 2022

Mrs Pushpa Buddhdev

Active
58 Station Road, HarrowHA2 7SA
Born July 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016

Ranjna Morjaria

Active
58 Station Road, HarrowHA2 7SA
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
17 February 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
23 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288cChange of Particulars
Legacy
15 February 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2001
AAAnnual Accounts
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
88(2)R88(2)R
Legacy
25 August 1999
225Change of Accounting Reference Date
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
287Change of Registered Office
Incorporation Company
18 May 1999
NEWINCIncorporation