Background WavePink WaveYellow Wave

BLENHEIM SPACE UK LIMITED (10500308)

BLENHEIM SPACE UK LIMITED (10500308) is an active UK company. incorporated on 28 November 2016. with registered office in Reading. The company operates in the Information and Communication sector, engaged in satellite telecommunications activities and 1 other business activities. BLENHEIM SPACE UK LIMITED has been registered for 9 years. Current directors include ROGAN, Richard Grant.

Company Number
10500308
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
Red House Thames Street, Reading, RG4 6UR
Industry Sector
Information and Communication
Business Activity
Satellite telecommunications activities
Directors
ROGAN, Richard Grant
SIC Codes
61300, 64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLENHEIM SPACE UK LIMITED

BLENHEIM SPACE UK LIMITED is an active company incorporated on 28 November 2016 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in satellite telecommunications activities and 1 other business activity. BLENHEIM SPACE UK LIMITED was registered 9 years ago.(SIC: 61300, 64910)

Status

active

Active since 9 years ago

Company No

10500308

LTD Company

Age

9 Years

Incorporated 28 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 23 November 2024 (1 year ago)
Submitted on 27 July 2025 (9 months ago)
Period: 1 December 2023 - 23 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 24 November 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Red House Thames Street Sonning Reading, RG4 6UR,

Previous Addresses

, Larkstoke Manor Ipsden, Wallingford, OX10 6AF, England
From: 28 November 2016To: 6 September 2021
Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Oct 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
New Owner
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Aug 23
Director Left
Oct 25
Owner Exit
Oct 25
New Owner
Jan 26
1
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ROGAN, Richard Grant

Active
Thames Street, ReadingRG4 6UR
Born May 1955
Director
Appointed 01 Aug 2023

DERRIEN, Catherine Julie

Resigned
Thames Street, ReadingRG4 6UR
Secretary
Appointed 01 Mar 2021
Resigned 23 Oct 2025

ROGAN, Richard Grant

Resigned
Ipsden, WallingfordOX10 6AF
Secretary
Appointed 28 Nov 2016
Resigned 01 Mar 2021

ABDUL HALIM, Ahmad Faris Bin

Resigned
Ipsden, WallingfordOX10 6AF
Born July 1964
Director
Appointed 31 May 2017
Resigned 11 Apr 2018

ABDUL HALIM, Ahmad Faris Bin

Resigned
Level 1, Wisma Al-Hilmi, Kuala Lumpur53100
Born July 1964
Director
Appointed 20 Apr 2017
Resigned 11 Apr 2018

CLEAVE, Robert Randall

Resigned
Ipsden, WallingfordOX10 6AF
Born August 1963
Director
Appointed 09 May 2017
Resigned 22 Mar 2018

DERRIEN, Catherine Julie Barbara

Resigned
Thames Street, ReadingRG4 6UR
Born September 1972
Director
Appointed 01 Mar 2021
Resigned 23 Oct 2025

ROGAN, Richard Grant

Resigned
Ipsden, WallingfordOX10 6AF
Born May 1955
Director
Appointed 28 Nov 2016
Resigned 01 Mar 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Grant Rogan

Active
Thames Street, ReadingRG4 6UR
Born May 1955

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 08 Jan 2026

Mrs Catherine Julie Barbara Derrien

Ceased
Thames Street, ReadingRG4 6UR
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2021
Ceased 23 Oct 2025

Mr Richard Grant Rogan

Ceased
Ipsden, WallingfordOX10 6AF
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

40

Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
24 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
22 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Incorporation Company
28 November 2016
NEWINCIncorporation