Background WavePink WaveYellow Wave

SPACE AUDIT SYSTEMS LTD (11688515)

SPACE AUDIT SYSTEMS LTD (11688515) is an active UK company. incorporated on 21 November 2018. with registered office in Wolverhampton. The company operates in the Information and Communication sector, engaged in business and domestic software development. SPACE AUDIT SYSTEMS LTD has been registered for 7 years. Current directors include DALZIEL, James Colin, GRIFFIN, Raymond, LEADBETTER, Nathan and 1 others.

Company Number
11688515
Status
active
Type
ltd
Incorporated
21 November 2018
Age
7 years
Address
Unit 8 Pendeford Place Sidestrand, Wolverhampton, WV9 5HD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DALZIEL, James Colin, GRIFFIN, Raymond, LEADBETTER, Nathan, POLLARD, Andrew
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACE AUDIT SYSTEMS LTD

SPACE AUDIT SYSTEMS LTD is an active company incorporated on 21 November 2018 with the registered office located in Wolverhampton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SPACE AUDIT SYSTEMS LTD was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11688515

LTD Company

Age

7 Years

Incorporated 21 November 2018

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Unit 8 Pendeford Place Sidestrand Pendeford Business Park Wolverhampton, WV9 5HD,

Previous Addresses

Science Centre University of Wolverhampton Science Park Glaisher Drive Wolverhampton WV10 9RU United Kingdom
From: 25 November 2019To: 3 March 2025
Pb Building University of Wolverhampton Science Park Glaisher Drive Wolverhampton WV10 9RU United Kingdom
From: 21 November 2018To: 25 November 2019
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Sept 19
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Sept 23
Director Left
Apr 25
Director Joined
Jun 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DALZIEL, James Colin

Active
Sidestrand, WolverhamptonWV9 5HD
Born June 1963
Director
Appointed 22 May 2019

GRIFFIN, Raymond

Active
103 Baker Street, LondonW1U 6LN
Born December 1973
Director
Appointed 11 Jun 2025

LEADBETTER, Nathan

Active
Sidestrand, WolverhamptonWV9 5HD
Born September 1991
Director
Appointed 21 Nov 2018

POLLARD, Andrew

Active
Sidestrand, WolverhamptonWV9 5HD
Born April 1959
Director
Appointed 22 May 2019

DANCASTER, David Patrick

Resigned
Baker Street, LondonW1U 6LN
Born December 1956
Director
Appointed 22 May 2019
Resigned 28 Mar 2025

FLYNN, Raymond John

Resigned
Wulfruna Street, WolverhamptonWV1 1LY
Born December 1970
Director
Appointed 23 Dec 2022
Resigned 23 Jun 2023

TAYLOR, Martin Graham

Resigned
University Of Wolverhampton Science Park, WolverhamptonWV10 9RU
Born July 1970
Director
Appointed 22 May 2019
Resigned 22 Sept 2022

Persons with significant control

2

University Of Wolverhampton

Active
Wulfruna Street, WolverhamptonWV1 1LY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2019

Nathan Leadbetter

Active
Sidestrand, WolverhamptonWV9 5HD
Born September 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 September 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 September 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 September 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 September 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Resolution
17 June 2019
RESOLUTIONSResolutions
Incorporation Company
21 November 2018
NEWINCIncorporation