Background WavePink WaveYellow Wave

UKSPACE TRADE ASSOCIATION LTD (12640867)

UKSPACE TRADE ASSOCIATION LTD (12640867) is an active UK company. incorporated on 2 June 2020. with registered office in Bordon. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. UKSPACE TRADE ASSOCIATION LTD has been registered for 5 years. Current directors include BALDWIN, Colin Richard, HANLEY, John, LIDDLE, John Douglas and 2 others.

Company Number
12640867
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 2020
Age
5 years
Address
Base Bordon Innovation Centre, Bordon, GU35 0FX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BALDWIN, Colin Richard, HANLEY, John, LIDDLE, John Douglas, SHAVE, Nicholas Peter Eugene, WHEELER, Joanne Elizabeth
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKSPACE TRADE ASSOCIATION LTD

UKSPACE TRADE ASSOCIATION LTD is an active company incorporated on 2 June 2020 with the registered office located in Bordon. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. UKSPACE TRADE ASSOCIATION LTD was registered 5 years ago.(SIC: 94990)

Status

active

Active since 5 years ago

Company No

12640867

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 2 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 June 2025 (1 year ago)
Submitted on 2 June 2025 (11 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Base Bordon Innovation Centre 60 Barbados Road Bordon, GU35 0FX,

Previous Addresses

Room 30 Base Bordon Innovation Centre Broxhead House, 60 Barbados Road Bordon Hampshire GU35 0FX United Kingdom
From: 2 June 2020To: 10 April 2025
Timeline

23 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Aug 20
New Owner
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Aug 22
New Owner
Aug 22
Director Left
Sept 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Feb 24
New Owner
Mar 24
Director Left
Jun 24
Owner Exit
Jun 24
New Owner
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
0
Funding
9
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BALDWIN, Colin Richard

Active
60 Barbados Road, BordonGU35 0FX
Born February 1969
Director
Appointed 23 Feb 2024

HANLEY, John

Active
Springfield Drive, LeatherheadKT22 7LP
Born September 1973
Director
Appointed 18 Aug 2022

LIDDLE, John Douglas

Active
60 Barbados Road, BordonGU35 0FX
Born June 1972
Director
Appointed 26 Sept 2024

SHAVE, Nicholas Peter Eugene

Active
Base Bordon Innovation Centre, BordonGU35 0FX
Born November 1969
Director
Appointed 30 Jun 2020

WHEELER, Joanne Elizabeth

Active
60 Barbados Road, BordonGU35 0FX
Born February 1971
Director
Appointed 30 Jun 2020

KERR, Elizabeth Jane

Resigned
Base Bordon Innovation Centre, BordonGU35 0FX
Born November 1959
Director
Appointed 08 Jun 2020
Resigned 01 Jul 2024

PETERS, Graham Clive

Resigned
Base Bordon Innovation Centre, BordonGU35 0FX
Born August 1968
Director
Appointed 02 Jun 2020
Resigned 01 Sept 2022

WHITEHORN, William Elliott

Resigned
Base Bordon Innovation Centre, BordonGU35 0FX
Born February 1960
Director
Appointed 02 Jun 2020
Resigned 09 Jun 2020

Persons with significant control

9

3 Active
6 Ceased

Mr John Hanley

Active
60 Barbados Road, BordonGU35 0FX
Born September 1973

Nature of Control

Significant influence or control
Notified 22 Nov 2024

Mr John Douglas Liddle

Active
60 Barbados Road, BordonGU35 0FX
Born June 1972

Nature of Control

Right to appoint and remove directors
Notified 26 Sept 2024

Mr Colin Richard Baldwin

Active
60 Barbados Road, BordonGU35 0FX
Born February 1969

Nature of Control

Right to appoint and remove directors
Notified 18 Mar 2024

Mr John Hanley

Ceased
Springfield Drive, LeatherheadKT22 7LP
Born September 1973

Nature of Control

Right to appoint and remove directors
Notified 18 Aug 2022
Ceased 01 Sept 2022

Mr Nicholas Peter Eugene Shave

Ceased
Base Bordon Innovation Centre, BordonGU35 0FX
Born November 1969

Nature of Control

Right to appoint and remove directors
Notified 02 Jun 2021
Ceased 22 Nov 2024

Ms Joanne Elizabeth Wheeler

Ceased
Base Bordon Innovation Centre, BordonGU35 0FX
Born February 1971

Nature of Control

Right to appoint and remove directors
Notified 02 Jun 2021
Ceased 02 Sept 2022

Ms Elizabeth Jane Kerr

Ceased
Base Bordon Innovation Centre, BordonGU35 0FX
Born November 1959

Nature of Control

Right to appoint and remove directors
Notified 08 Jun 2020
Ceased 01 Jul 2024

Mr Graham Clive Peters

Ceased
Base Bordon Innovation Centre, BordonGU35 0FX
Born August 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jun 2020
Ceased 01 Sept 2022

Mr William Elliott Whitehorn

Ceased
Base Bordon Innovation Centre, BordonGU35 0FX
Born February 1960

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jun 2020
Ceased 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Resolution
25 November 2022
RESOLUTIONSResolutions
Memorandum Articles
24 November 2022
MAMA
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
18 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 June 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Incorporation Company
2 June 2020
NEWINCIncorporation