Background WavePink WaveYellow Wave

SPACELOG LIMITED (11102506)

SPACELOG LIMITED (11102506) is an active UK company. incorporated on 7 December 2017. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPACELOG LIMITED has been registered for 8 years. Current directors include DESAI, Shane Shahin.

Company Number
11102506
Status
active
Type
ltd
Incorporated
7 December 2017
Age
8 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DESAI, Shane Shahin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACELOG LIMITED

SPACELOG LIMITED is an active company incorporated on 7 December 2017 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPACELOG LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11102506

LTD Company

Age

8 Years

Incorporated 7 December 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 28 April 2023 (3 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2024
Period: 1 July 2022 - 30 June 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 6 December 2023 (2 years ago)
Submitted on 13 December 2023 (2 years ago)

Next Due

Due by 20 December 2024
For period ending 6 December 2024
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 7 December 2017To: 13 December 2017
Timeline

5 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
New Owner
Nov 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DESAI, Shane Shahin

Active
Grafton Way, LondonW1T 5DS
Born April 1964
Director
Appointed 07 Dec 2017

BOND, Lyn

Resigned
One George Yard, LondonEC3V 9DF
Born February 1961
Director
Appointed 07 Dec 2017
Resigned 07 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Sdg Registrars Limited

Ceased
One George Yard, LondonEC3V 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2017
Ceased 07 Dec 2017

Mr Shane Shahin Desai

Active
Grafton Way, LondonW1T 5DS
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

27

Gazette Filings Brought Up To Date
6 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 December 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
7 December 2017
NEWINCIncorporation