Background WavePink WaveYellow Wave

SPCE 8 LTD (12191660)

SPCE 8 LTD (12191660) is an active UK company. incorporated on 5 September 2019. with registered office in Marlow. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. SPCE 8 LTD has been registered for 6 years. Current directors include NORTH, Michael Brian.

Company Number
12191660
Status
active
Type
ltd
Incorporated
5 September 2019
Age
6 years
Address
60 Oak Tree Road, Marlow, SL7 3EQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
NORTH, Michael Brian
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPCE 8 LTD

SPCE 8 LTD is an active company incorporated on 5 September 2019 with the registered office located in Marlow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. SPCE 8 LTD was registered 6 years ago.(SIC: 55209)

Status

active

Active since 6 years ago

Company No

12191660

LTD Company

Age

6 Years

Incorporated 5 September 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

60 Oak Tree Road Marlow, SL7 3EQ,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 5 September 2019To: 13 August 2023
Timeline

4 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Owner Exit
Aug 21
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

NORTH, Michael Brian

Active
Oak Tree Road, MarlowSL7 3EQ
Born February 1982
Director
Appointed 05 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
Oak Tree Road, MarlowSL7 3EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2021

Mr Michael Brian North

Ceased
Wenlock Road, LondonN1 7GU
Born February 1982

Nature of Control

Significant influence or control
Notified 23 Sept 2019
Ceased 02 Aug 2021
Wellington Avenue, FleetGU51 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2019
Ceased 23 Sept 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
3 August 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 September 2019
NEWINCIncorporation