Background WavePink WaveYellow Wave

SUPER-SHARP SPACE SYSTEMS LIMITED (11108246)

SUPER-SHARP SPACE SYSTEMS LIMITED (11108246) is an active UK company. incorporated on 12 December 2017. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SUPER-SHARP SPACE SYSTEMS LIMITED has been registered for 8 years. Current directors include GARNIER, Mark Robert Timothy, GOMEZ-JENKINS, Marco Antonio, GUZMAN LLORENTE, Rafael and 6 others.

Company Number
11108246
Status
active
Type
ltd
Incorporated
12 December 2017
Age
8 years
Address
G7-9 Blenheim House Denny End Road, Cambridge, CB25 9GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GARNIER, Mark Robert Timothy, GOMEZ-JENKINS, Marco Antonio, GUZMAN LLORENTE, Rafael, HAWKER, George Andrew, HERNANI BURZACO, Juan Tomas, MARES ARBAIZA, Ignacio, PARRY, Ian Robert, Dr, PEACH, Stuart William, Sir, SEWARD, Elizabeth Jane Nelson
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPER-SHARP SPACE SYSTEMS LIMITED

SUPER-SHARP SPACE SYSTEMS LIMITED is an active company incorporated on 12 December 2017 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SUPER-SHARP SPACE SYSTEMS LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

11108246

LTD Company

Age

8 Years

Incorporated 12 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

G7-9 Blenheim House Denny End Road Waterbeach Cambridge, CB25 9GL,

Previous Addresses

G0 Stirling House Denny End Road Waterbeach Cambridge CB25 9PB England
From: 3 August 2023To: 29 April 2024
G2 Stirling House Denny End Road Waterbeach Cambridge CB25 9PB England
From: 14 June 2022To: 3 August 2023
Stirling House G2 Stirling House Cambridge Innovation Park, Denny End Rd Waterbeach Cambridgeshire CB25 9QE United Kingdom
From: 11 November 2021To: 14 June 2022
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 12 December 2017To: 11 November 2021
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Jul 22
Funding Round
Jul 22
Share Issue
Aug 22
Loan Secured
Dec 22
Funding Round
Mar 23
Share Issue
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Funding Round
Mar 23
Loan Cleared
Apr 23
Owner Exit
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Oct 24
Funding Round
Apr 25
Director Joined
Nov 25
Funding Round
Dec 25
9
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

GARNIER, Mark Robert Timothy

Active
Denny End Road, CambridgeCB25 9GL
Born February 1963
Director
Appointed 01 Oct 2023

GOMEZ-JENKINS, Marco Antonio

Active
Denny End Road, CambridgeCB25 9GL
Born May 1988
Director
Appointed 01 Jul 2020

GUZMAN LLORENTE, Rafael

Active
Denny End Road,, CambridgeCB25 9PB
Born May 1964
Director
Appointed 28 Mar 2023

HAWKER, George Andrew

Active
Denny End Road, CambridgeCB25 9PB
Born August 1995
Director
Appointed 01 Jul 2020

HERNANI BURZACO, Juan Tomas

Active
Denny End Road, CambridgeCB25 9PB
Born July 1961
Director
Appointed 28 Mar 2023

MARES ARBAIZA, Ignacio

Active
Denny End Road, CambridgeCB25 9GL
Born May 1997
Director
Appointed 28 Mar 2023

PARRY, Ian Robert, Dr

Active
Shelton Street, LondonWC2H 9JQ
Born September 1958
Director
Appointed 12 Dec 2017

PEACH, Stuart William, Sir

Active
Waterbeach, CambridgeCB25 9GL
Born February 1956
Director
Appointed 01 Oct 2023

SEWARD, Elizabeth Jane Nelson

Active
Denny End Road, CambridgeCB25 9GL
Born January 1979
Director
Appointed 03 Nov 2025

DONAGHY, Joanne

Resigned
Denny End Road, CambridgeCB25 9GL
Secretary
Appointed 24 Jul 2023
Resigned 29 Jan 2026

PARRY, Ian, Dr

Resigned
Denny End Road, CambridgeCB25 9PB
Secretary
Appointed 12 Dec 2017
Resigned 24 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Leioa Edificio, Bizkaia

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Mar 2023

Dr Ian Robert Parry

Ceased
Shelton Street, LondonWC2H 9JQ
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2017
Ceased 29 Mar 2023
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Small
5 February 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
12 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Memorandum Articles
9 December 2025
MAMA
Resolution
9 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Memorandum Articles
13 November 2024
MAMA
Resolution
13 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Resolution
11 July 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 July 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Memorandum Articles
4 April 2023
MAMA
Resolution
4 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
15 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 February 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Capital Alter Shares Subdivision
9 August 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Resolution
7 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Incorporation Company
12 December 2017
NEWINCIncorporation