Background WavePink WaveYellow Wave

SPACE AND TIME HOLDINGS LIMITED (09976986)

SPACE AND TIME HOLDINGS LIMITED (09976986) is an active UK company. incorporated on 29 January 2016. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPACE AND TIME HOLDINGS LIMITED has been registered for 10 years. Current directors include GOVINDAN, Senthil, JONES, Christopher Ashley, KHIRWADKAR, Mayank and 1 others.

Company Number
09976986
Status
active
Type
ltd
Incorporated
29 January 2016
Age
10 years
Address
Suite 8, Venator House, Bournemouth, BH2 6LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOVINDAN, Senthil, JONES, Christopher Ashley, KHIRWADKAR, Mayank, WYNNE DAVIES, Roger
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACE AND TIME HOLDINGS LIMITED

SPACE AND TIME HOLDINGS LIMITED is an active company incorporated on 29 January 2016 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPACE AND TIME HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09976986

LTD Company

Age

10 Years

Incorporated 29 January 2016

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 28 January 2026 (3 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Suite 8, Venator House St. Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

Dean Park House, Dean Park Crescent Bournemouth BH1 1HL England
From: 17 December 2024To: 27 February 2026
Dean Park House, Dean Park Crescent Bournemouth Dorset BH1 1HL England
From: 9 December 2024To: 17 December 2024
Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HL England
From: 9 December 2024To: 9 December 2024
Dean Park House, 2nd Floor, Dean Park House, 8 Dean Park Crescent Bournemouth Dorset BH1 1HL England
From: 6 December 2024To: 9 December 2024
2nd Floor 2 Old Street Yard London EC1Y 8AF England
From: 1 March 2023To: 6 December 2024
Building 3, 2nd Floor Old Street Yard London EC1Y 8AF England
From: 14 February 2022To: 1 March 2023
Elm House Elm Street London WC1X 0BJ England
From: 27 August 2020To: 14 February 2022
Dean Park House Suite 2, Floor 2 Dean Park Crescent Bournemouth Dorset BH1 1HP England
From: 8 April 2020To: 27 August 2020
Elm Yard 10 - 16 Elm Street London WC1X 0BJ England
From: 2 October 2017To: 8 April 2020
Priory House High Street Reigate Surrey RH2 9AE United Kingdom
From: 3 October 2016To: 2 October 2017
PO Box CR4 3LE Priory House High Street Reigate Surrey RH2 9AE United Kingdom
From: 30 September 2016To: 3 October 2016
Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ United Kingdom
From: 29 January 2016To: 30 September 2016
Timeline

27 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Funding Round
Mar 16
Loan Secured
Mar 16
Loan Cleared
Mar 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Owner Exit
Jul 18
Loan Secured
Jan 20
Capital Update
Apr 20
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GOVINDAN, Senthil

Active
Embassy Pristine, Bangalore Karnataka560102
Born August 1975
Director
Appointed 29 Oct 2024

JONES, Christopher Ashley

Active
Old Street Yard, LondonEC1Y 8AF
Born February 1991
Director
Appointed 29 Oct 2024

KHIRWADKAR, Mayank

Active
Ranka Colony, Bilekahalli Bangalore Karnataka560076
Born December 1980
Director
Appointed 29 Oct 2024

WYNNE DAVIES, Roger

Active
London Road, LiphookGU30 7AP
Born January 1963
Director
Appointed 29 Oct 2024

GIL, Sandra Anne

Resigned
Priory House, ReigateRH2 9AE
Born October 1965
Director
Appointed 01 Aug 2016
Resigned 29 Oct 2024

GIL, Sandra Anne

Resigned
High Street, ReigateRH2 9AE
Born October 1965
Director
Appointed 24 Feb 2016
Resigned 31 Jan 2017

JONES, Peter Adrian

Resigned
2 Old Street Yard, LondonEC1Y 8AF
Born March 1961
Director
Appointed 29 Jan 2016
Resigned 29 Oct 2024

MOORE, Anthony John

Resigned
1st Floor, BournemouthBH8 8EJ
Born August 1962
Director
Appointed 01 Aug 2016
Resigned 31 Jan 2017

MOORE, Anthony John

Resigned
2 Old Street Yard, LondonEC1Y 8AF
Born August 1962
Director
Appointed 24 Feb 2016
Resigned 29 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Space & Time Group Limited

Active
Elm Street, LondonWC1X 0BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2018

Mr Peter Adrian Jones

Ceased
10 - 16 Elm Street, LondonWC1X 0BJ
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

71

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Resolution
22 November 2024
RESOLUTIONSResolutions
Memorandum Articles
22 November 2024
MAMA
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Legacy
21 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 April 2020
SH19Statement of Capital
Legacy
21 April 2020
CAP-SSCAP-SS
Resolution
21 April 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
24 July 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 June 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
17 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Incorporation Company
29 January 2016
NEWINCIncorporation