Background WavePink WaveYellow Wave

TECHSPACE GROUP LIMITED (09310488)

TECHSPACE GROUP LIMITED (09310488) is an active UK company. incorporated on 13 November 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TECHSPACE GROUP LIMITED has been registered for 11 years. Current directors include BEVAN, Jonathan David, HUDACK, Caroline, STEVENSON, Robert David and 1 others.

Company Number
09310488
Status
active
Type
ltd
Incorporated
13 November 2014
Age
11 years
Address
140 Goswell Road, London, EC1V 7DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEVAN, Jonathan David, HUDACK, Caroline, STEVENSON, Robert David, NOE GROUP (CORPORATE SERVICES) LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHSPACE GROUP LIMITED

TECHSPACE GROUP LIMITED is an active company incorporated on 13 November 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TECHSPACE GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09310488

LTD Company

Age

11 Years

Incorporated 13 November 2014

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

TECHSPACE PROPERTY GROUP LIMITED
From: 13 November 2014To: 1 April 2021
Contact
Address

140 Goswell Road London, EC1V 7DY,

Previous Addresses

25 Luke Street London EC2A 4DS England
From: 11 April 2022To: 1 October 2025
25 Luke Street London EC2A 4DS England
From: 11 April 2022To: 11 April 2022
32-38 Leman Street London E1 8EW England
From: 7 February 2017To: 11 April 2022
C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England
From: 18 May 2016To: 7 February 2017
Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP
From: 13 November 2014To: 18 May 2016
Timeline

38 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Feb 15
Funding Round
Aug 15
Director Joined
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Share Issue
May 16
Share Issue
Feb 17
Loan Secured
Mar 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jun 19
Director Joined
Jun 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Joined
Jul 20
Owner Exit
Nov 20
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Loan Cleared
Oct 21
Owner Exit
Oct 21
Capital Reduction
Oct 21
Share Buyback
Oct 21
Funding Round
Jul 22
Funding Round
Jul 22
Director Joined
Jul 22
Capital Reduction
Apr 24
Capital Update
May 24
Share Buyback
May 24
Funding Round
Jun 25
Funding Round
Jun 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
Director Left
Apr 26
20
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BEVAN, Jonathan David

Active
Goswell Road, LondonEC1V 7DY
Born May 1971
Director
Appointed 01 Jun 2020

HUDACK, Caroline

Active
Goswell Road, LondonEC1V 7DY
Born July 1982
Director
Appointed 26 Jul 2022

STEVENSON, Robert David

Active
Goswell Road, LondonEC1V 7DY
Born January 1985
Director
Appointed 18 Jun 2019

NOE GROUP (CORPORATE SERVICES) LIMITED

Active
Market Place, LondonW1W 8AP
Corporate director
Appointed 24 Jan 2018

GALSWORTHY, David Peter

Resigned
Leman Street, LondonE1 8EW
Born November 1977
Director
Appointed 13 Nov 2014
Resigned 23 May 2019

RABARTS, Alexander Charles Marten

Resigned
Luke Street, LondonEC2A 4DS
Born February 1980
Director
Appointed 18 Feb 2015
Resigned 23 Mar 2026

GOLDACRE VENTURES LIMITED

Resigned
35-37 Brent Street, LondonNW4 3EF
Corporate director
Appointed 21 Mar 2016
Resigned 24 Jan 2018

Persons with significant control

3

1 Active
2 Ceased
Hirzel Street, GuernseyGY1 3RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2017

Mr Alexander Charles Marten Rabarts

Ceased
252-256 Kings Road, ReadingRG1 4HP
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Sept 2021

Mr David Peter Galsworthy

Ceased
252-256 Kings Road, ReadingRG1 4HP
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 May 2020
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
21 April 2026
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
29 July 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 July 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Legacy
3 June 2024
SH20SH20
Capital Return Purchase Own Shares
20 May 2024
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
8 May 2024
SH19Statement of Capital
Legacy
8 May 2024
CAP-SSCAP-SS
Resolution
8 May 2024
RESOLUTIONSResolutions
Legacy
26 April 2024
CAP-SSCAP-SS
Capital Variation Of Rights Attached To Shares
26 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
26 April 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
5 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Memorandum Articles
4 November 2021
MAMA
Resolution
4 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 October 2021
SH10Notice of Particulars of Variation
Capital Cancellation Shares
12 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 October 2021
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Resolution
1 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
31 January 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Capital Alter Shares Subdivision
23 February 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
23 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
18 May 2016
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Resolution
16 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
12 April 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Incorporation Company
13 November 2014
NEWINCIncorporation