Background WavePink WaveYellow Wave

SPACE CONNECT LIMITED (10740031)

SPACE CONNECT LIMITED (10740031) is an active UK company. incorporated on 25 April 2017. with registered office in Northampton. The company operates in the Information and Communication sector, engaged in computer facilities management activities. SPACE CONNECT LIMITED has been registered for 8 years. Current directors include MEYER, Scott, RAGSDALE, Kami Doyle.

Company Number
10740031
Status
active
Type
ltd
Incorporated
25 April 2017
Age
8 years
Address
4 Waterside Way, Northampton, NN4 7XD
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
MEYER, Scott, RAGSDALE, Kami Doyle
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACE CONNECT LIMITED

SPACE CONNECT LIMITED is an active company incorporated on 25 April 2017 with the registered office located in Northampton. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. SPACE CONNECT LIMITED was registered 8 years ago.(SIC: 62030)

Status

active

Active since 8 years ago

Company No

10740031

LTD Company

Age

8 Years

Incorporated 25 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

SPACECONNECT (UK) LIMITED
From: 25 April 2017To: 5 November 2019
Contact
Address

4 Waterside Way Northampton, NN4 7XD,

Previous Addresses

4 Fordham House Court Fordham House Estate Fordham Cambridgeshire CB7 5LL United Kingdom
From: 15 July 2023To: 26 March 2025
Norderstedt House James Carter Road Mildenhall Bury St. Edmunds IP28 7RQ England
From: 13 August 2020To: 15 July 2023
250 the Village, Butterfield Luton LU2 8DL England
From: 5 November 2019To: 13 August 2020
1 Dale Gardens Woodford Green Essex IG8 0PB England
From: 25 April 2017To: 5 November 2019
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
May 21
Director Left
May 21
Director Left
Jun 22
Director Joined
Apr 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MEYER, Scott

Active
Waterside Way, NorthamptonNN4 7XD
Born December 1968
Director
Appointed 14 Nov 2025

RAGSDALE, Kami Doyle

Active
Waterside Way, NorthamptonNN4 7XD
Born October 1971
Director
Appointed 31 Dec 2024

SHAW, Kristian Stuart

Resigned
Fordham House Court, FordhamCB7 5LL
Secretary
Appointed 05 Nov 2019
Resigned 02 May 2024

BEECHINOR-COLLINS, Francis

Resigned
Fordham House Court, FordhamCB7 5LL
Born June 1964
Director
Appointed 28 Apr 2023
Resigned 02 May 2024

GORDON, Jeffrey Scott

Resigned
Suite 1540, St. PetersburgFL 33701
Born August 1960
Director
Appointed 02 May 2024
Resigned 14 Nov 2025

HARDING, Daniel Lee

Resigned
Fordham House Court, FordhamCB7 5LL
Born December 1980
Director
Appointed 02 May 2024
Resigned 31 Dec 2024

MORRISON, Bruce Anthony

Resigned
James Carter Road, Bury St. EdmundsIP28 7RQ
Born December 1961
Director
Appointed 30 Oct 2019
Resigned 26 May 2021

POPE, Matthew

Resigned
James Carter Road, Bury St. EdmundsIP28 7RQ
Born June 1979
Director
Appointed 25 Apr 2017
Resigned 10 Jun 2022

SHAW, Kristian Stuart

Resigned
Fordham House Court, FordhamCB7 5LL
Born March 1978
Director
Appointed 26 May 2021
Resigned 02 May 2024

Persons with significant control

2

1 Active
1 Ceased
Waterside Way, NorthamptonNN4 7XD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Nov 2019

Pope Family Investments Pty Ltd

Ceased
25 Victoria Parade, Manly2095

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 25 Apr 2017
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 February 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2024
AAAnnual Accounts
Legacy
21 November 2024
PARENT_ACCPARENT_ACC
Legacy
21 November 2024
GUARANTEE2GUARANTEE2
Legacy
21 November 2024
AGREEMENT2AGREEMENT2
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Resolution
18 July 2024
RESOLUTIONSResolutions
Memorandum Articles
18 July 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Change To A Person With Significant Control
3 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2023
AAAnnual Accounts
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Legacy
1 November 2023
AGREEMENT2AGREEMENT2
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
15 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 November 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 November 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2018
CS01Confirmation Statement
Incorporation Company
25 April 2017
NEWINCIncorporation