Background WavePink WaveYellow Wave

SPACE TEN MANAGEMENT COMPANY LIMITED (06914189)

SPACE TEN MANAGEMENT COMPANY LIMITED (06914189) is an active UK company. incorporated on 22 May 2009. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPACE TEN MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include ELMES, Stuart, TURVILL, Guy James.

Company Number
06914189
Status
active
Type
ltd
Incorporated
22 May 2009
Age
16 years
Address
68 Stirling Way, Cambridge, CB23 3GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELMES, Stuart, TURVILL, Guy James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACE TEN MANAGEMENT COMPANY LIMITED

SPACE TEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 May 2009 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPACE TEN MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06914189

LTD Company

Age

16 Years

Incorporated 22 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

68 Stirling Way Papworth Everard Cambridge, CB23 3GY,

Previous Addresses

Tillbrook House Church Lane Comberton Cambridge CB23 7ED
From: 14 July 2014To: 15 July 2020
46-47 Upper Berkeley Street London W1H 5QW
From: 10 August 2012To: 14 July 2014
44-46 Whitfield Street London W1T 2RJ United Kingdom
From: 31 January 2012To: 10 August 2012
7 Swallow Street London W1B 4DE
From: 1 March 2011To: 31 January 2012
10 Crown Place London EC2A 4FT
From: 22 May 2009To: 1 March 2011
Timeline

14 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Left
Nov 10
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
May 18
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Dec 25
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ELMES, Stuart

Active
Stirling Way, CambridgeCB23 3GY
Born August 1971
Director
Appointed 20 Feb 2025

TURVILL, Guy James

Active
149, Cherry Hinton Road, CambridgeCB1 7BY
Born January 1963
Director
Appointed 14 Apr 2018

BUCKLEY, Anthony Robert

Resigned
Swallow Street, LondonW1B 4DE
Secretary
Appointed 22 May 2009
Resigned 13 Jan 2012

ASHFIELD, Nigel Bruce

Resigned
2nd Floor, LondonW1B 4DE
Born May 1975
Director
Appointed 22 May 2009
Resigned 13 Jan 2012

DAVIES, Martin Clement, Dr

Resigned
Stirling Way, CambridgeCB23 3GY
Born August 1962
Director
Appointed 13 Jan 2012
Resigned 20 Feb 2025

ROBSON, Eirik Peter

Resigned
Upper Berkeley Street, LondonW1H 5QW
Born July 1958
Director
Appointed 13 Jan 2012
Resigned 14 Apr 2018

TAYLOR, Christopher James

Resigned
Swallow Street, LondonW1B 4DE
Born January 1980
Director
Appointed 22 May 2009
Resigned 13 Jan 2012

TOWNS, Martin Alexander

Resigned
Crown Place, LondonEC2A 4FT
Born February 1980
Director
Appointed 22 May 2009
Resigned 20 Nov 2009

Persons with significant control

5

2 Active
3 Ceased

Mr Simon Gerald Bourne

Ceased
Stirling Way, CambridgeCB23 3GY
Born October 1973

Nature of Control

Significant influence or control
Notified 19 Jan 2026
Ceased 27 Jan 2026
Stirling Way, CambridgeCB23 3GY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2025
Cherry Hinton Road, CambridgeCB1 7BY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2018

Tayvin 410 Ltd

Ceased
Church Lane, CambridgeCB23 7ED

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2025
50 Town Range, GibraltarGX11 1AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Change Person Director Company
23 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Change Person Director Company
26 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Change Person Director Company
22 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
31 January 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Legacy
1 September 2009
88(2)Return of Allotment of Shares
Legacy
1 September 2009
88(2)Return of Allotment of Shares
Resolution
1 September 2009
RESOLUTIONSResolutions
Resolution
1 September 2009
RESOLUTIONSResolutions
Legacy
1 September 2009
122122
Incorporation Company
22 May 2009
NEWINCIncorporation