Background WavePink WaveYellow Wave

SPACE & TIME GROUP LIMITED (11420565)

SPACE & TIME GROUP LIMITED (11420565) is an active UK company. incorporated on 18 June 2018. 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 & TIME GROUP LIMITED has been registered for 7 years. Current directors include GOVINDAN, Senthil, JONES, Christopher Ashley, KHIRWADKAR, Mayank and 1 others.

Company Number
11420565
Status
active
Type
ltd
Incorporated
18 June 2018
Age
7 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 & TIME GROUP LIMITED

SPACE & TIME GROUP LIMITED is an active company incorporated on 18 June 2018 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 & TIME GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11420565

LTD Company

Age

7 Years

Incorporated 18 June 2018

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 24 December 2025 (4 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

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

Previous Addresses

Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HL England
From: 9 December 2024To: 27 February 2026
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 Yard 10-16 Elm Street London WC1X 0BJ United Kingdom
From: 18 June 2018To: 14 February 2022
Timeline

32 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Funding Round
Aug 18
Loan Secured
Nov 18
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Capital Update
Oct 24
Share Issue
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
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
3
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GOVINDAN, Senthil

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

JONES, Christopher Ashley

Active
St. Stephens Road, BournemouthBH2 6LA
Born February 1991
Director
Appointed 02 Jul 2018

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
2 Old Street Yard, LondonEC1Y 8AF
Born October 1965
Director
Appointed 18 Jun 2018
Resigned 29 Oct 2024

HARRINGTON, Stephen Thomas

Resigned
2 Old Street Yard, LondonEC1Y 8AF
Born September 1982
Director
Appointed 02 Jul 2018
Resigned 29 Oct 2024

HILL, Edward William

Resigned
2 Old Street Yard, LondonEC1Y 8AF
Born April 1981
Director
Appointed 02 Jul 2018
Resigned 29 Oct 2024

JONES, Peter Adrian

Resigned
2 Old Street Yard, LondonEC1Y 8AF
Born March 1961
Director
Appointed 02 Jul 2018
Resigned 29 Oct 2024

MOORE, Anthony John

Resigned
2 Old Street Yard, LondonEC1Y 8AF
Born August 1962
Director
Appointed 18 Jun 2018
Resigned 29 Oct 2024

STRACEY, Justin James Mcewan

Resigned
2 Old Street Yard, LondonEC1Y 8AF
Born January 1967
Director
Appointed 02 Jul 2018
Resigned 29 Oct 2024

Persons with significant control

6

1 Active
5 Ceased

Ms Sandra Anne Gil

Ceased
2 Old Street Yard, LondonEC1Y 8AF
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024
Ceased 29 Oct 2024

Mr Anthony John Moore

Ceased
2 Old Street Yard, LondonEC1Y 8AF
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024
Ceased 29 Oct 2024
Dean Park House, BournemouthBH1 1HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
2 Old Street Yard, LondonEC1Y 8AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2018
Ceased 29 Oct 2024

Mrs Sandra Anne Gil

Ceased
10-16 Elm Street, LondonWC1X 0BJ
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2018
Ceased 02 Jul 2018

Mr Anthony John Moore

Ceased
10-16 Elm Street, LondonWC1X 0BJ
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2018
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

78

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2025
AA01Change of Accounting Reference Date
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
Resolution
18 November 2024
RESOLUTIONSResolutions
Resolution
18 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination 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
12 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Capital Name Of Class Of Shares
8 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 November 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 November 2024
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
7 November 2024
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
29 October 2024
SH19Statement of Capital
Legacy
29 October 2024
SH20SH20
Legacy
29 October 2024
CAP-SSCAP-SS
Resolution
29 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 January 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Group
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
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 Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
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
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 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
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2021
AAAnnual Accounts
Resolution
29 October 2020
RESOLUTIONSResolutions
Memorandum Articles
20 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Resolution
20 October 2020
RESOLUTIONSResolutions
Resolution
20 October 2020
RESOLUTIONSResolutions
Resolution
20 October 2020
RESOLUTIONSResolutions
Resolution
20 October 2020
RESOLUTIONSResolutions
Resolution
20 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
23 October 2018
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
24 July 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Incorporation Company
18 June 2018
NEWINCIncorporation