Background WavePink WaveYellow Wave

SPACE CATERING (UK) LIMITED (08134936)

SPACE CATERING (UK) LIMITED (08134936) is an active UK company. incorporated on 9 July 2012. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment and 2 other business activities. SPACE CATERING (UK) LIMITED has been registered for 13 years. Current directors include BIDMEAD, Ian James, HILL, Laurence Walter, STOKES, Dale David and 1 others.

Company Number
08134936
Status
active
Type
ltd
Incorporated
9 July 2012
Age
13 years
Address
Bristol, BS11 8TB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BIDMEAD, Ian James, HILL, Laurence Walter, STOKES, Dale David, WALSHAM, Andrew Stuart
SIC Codes
46690, 70100, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACE CATERING (UK) LIMITED

SPACE CATERING (UK) LIMITED is an active company incorporated on 9 July 2012 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment and 2 other business activities. SPACE CATERING (UK) LIMITED was registered 13 years ago.(SIC: 46690, 70100, 74100)

Status

active

Active since 13 years ago

Company No

08134936

LTD Company

Age

13 Years

Incorporated 9 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Fourth Way Bristol, BS11 8TB,

Previous Addresses

12 Christchurch Road Cheltenham Gloucestershire GL50 2PL
From: 9 July 2012To: 29 April 2016
Timeline

28 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jan 13
Funding Round
May 13
Funding Round
May 13
Director Joined
Aug 15
Share Issue
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Left
May 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Apr 18
Funding Round
Oct 18
Loan Secured
Dec 19
Director Left
May 20
Loan Secured
Aug 20
Director Joined
Oct 20
Director Joined
Mar 21
Loan Secured
Jun 21
Director Left
Jul 21
Director Joined
Dec 21
Loan Secured
Nov 22
Loan Cleared
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
Aug 24
4
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BRINKWORTH-BELL, Laura Michelle

Active
45 Seymour Street, LondonW1H 7JT
Secretary
Appointed 23 May 2024

BIDMEAD, Ian James

Active
Fourth Way, BristolBS11 8TB
Born November 1970
Director
Appointed 01 Jan 2015

HILL, Laurence Walter

Active
45 Seymour Street, LondonW1H 7JT
Born October 1980
Director
Appointed 23 May 2024

STOKES, Dale David

Active
45 Seymour Street, LondonW1H 7JT
Born August 1978
Director
Appointed 23 May 2024

WALSHAM, Andrew Stuart

Active
Fourth Way, BristolBS11 8TB
Born August 1964
Director
Appointed 13 Dec 2021

CARR, Timothy James

Resigned
Fourth Way, BristolBS11 8TB
Secretary
Appointed 13 Apr 2016
Resigned 24 Nov 2016

CHAN, Seng Boon

Resigned
Fourth Way, BristolBS11 8TB
Secretary
Appointed 24 Nov 2016
Resigned 23 May 2024

CARR, Timothy James

Resigned
Fourth Way, BristolBS11 8TB
Born October 1971
Director
Appointed 13 Apr 2016
Resigned 27 Apr 2018

CHUTER, Louise Anne

Resigned
Christchurch Road, CheltenhamGL50 2PL
Born November 1965
Director
Appointed 09 Jul 2012
Resigned 13 Apr 2016

GÖLDENBOT, Klaus Peter

Resigned
Fourth Way, BristolBS11 8TB
Born March 1965
Director
Appointed 31 Aug 2017
Resigned 30 Apr 2020

MARSHALL, Stephen Daniel

Resigned
Fourth Way, BristolBS11 8TB
Born June 1969
Director
Appointed 28 Aug 2020
Resigned 09 Jul 2021

MCMAHON, Paul

Resigned
Fourth Way, BristolBS11 8TB
Born June 1958
Director
Appointed 13 Apr 2016
Resigned 31 Aug 2017

MELLOR, Michael George Ernest

Resigned
Christchurch Road, CheltenhamGL50 2PL
Born July 1966
Director
Appointed 09 Jul 2012
Resigned 13 Apr 2016

MELLOR, Sian Angharad

Resigned
Christchurch Road, CheltenhamGL50 2PL
Born September 1962
Director
Appointed 14 Jan 2013
Resigned 13 Apr 2016

WHITE, Robin John Anthony

Resigned
Fourth Way, BristolBS11 8TB
Born March 1970
Director
Appointed 01 Jan 2021
Resigned 14 Aug 2024

Persons with significant control

1

Fourth Way, BristolBS11 8TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2024
AAAnnual Accounts
Legacy
29 September 2024
AGREEMENT2AGREEMENT2
Legacy
29 September 2024
GUARANTEE2GUARANTEE2
Legacy
29 September 2024
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
30 November 2022
RESOLUTIONSResolutions
Memorandum Articles
30 November 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Memorandum Articles
25 July 2022
MAMA
Capital Name Of Class Of Shares
22 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 July 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Resolution
22 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2021
AAAnnual Accounts
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Legacy
9 January 2021
AGREEMENT2AGREEMENT2
Legacy
9 January 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Resolution
29 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 December 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
13 November 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Accounts With Accounts Type Group
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Capital Allotment Shares
2 May 2013
SH01Allotment of Shares
Capital Allotment Shares
2 May 2013
SH01Allotment of Shares
Resolution
25 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Incorporation Company
9 July 2012
NEWINCIncorporation