Background WavePink WaveYellow Wave

SPACEBANDS LTD (12681754)

SPACEBANDS LTD (12681754) is an active UK company. incorporated on 19 June 2020. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47429). SPACEBANDS LTD has been registered for 5 years. Current directors include CAMERON, Donald Ian, DAVID, Rhys Thomas, FINNEGAN, Ronan Zak and 3 others.

Company Number
12681754
Status
active
Type
ltd
Incorporated
19 June 2020
Age
5 years
Address
Sbarc/Spark, Cardiff, CF24 4HQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47429)
Directors
CAMERON, Donald Ian, DAVID, Rhys Thomas, FINNEGAN, Ronan Zak, GENT, Andrew David, KIMBERLEY-BOWEN, Harry, MORAN, Gregory
SIC Codes
47429

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACEBANDS LTD

SPACEBANDS LTD is an active company incorporated on 19 June 2020 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47429). SPACEBANDS LTD was registered 5 years ago.(SIC: 47429)

Status

active

Active since 5 years ago

Company No

12681754

LTD Company

Age

5 Years

Incorporated 19 June 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 27 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 10 February 2026
For period ending 27 January 2026
Contact
Address

Sbarc/Spark Maindy Road Cardiff, CF24 4HQ,

Previous Addresses

20 Chamberlain Street Wells Somerset BA5 2PF England
From: 17 March 2022To: 24 October 2022
13 Ambrose Road Bristol BS8 4RJ England
From: 25 January 2021To: 17 March 2022
32 Valley View Close Bath BA1 6TP England
From: 18 January 2021To: 25 January 2021
8 Queen Square Apartments Bell Avenue Bristol BS1 4AP England
From: 16 October 2020To: 18 January 2021
13 Regent Street Clifton Bristol BS8 4HW England
From: 19 June 2020To: 16 October 2020
Timeline

37 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Sept 20
Funding Round
Jan 21
Funding Round
Mar 22
Share Issue
Mar 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Dec 22
Funding Round
Feb 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Apr 24
Director Left
Apr 24
Funding Round
Apr 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Director Joined
Oct 24
Director Left
Jan 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
May 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
25
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CAMERON, Donald Ian

Active
Maindy Road, CardiffCF24 4HQ
Born February 1957
Director
Appointed 27 Sept 2024

DAVID, Rhys Thomas

Active
Maindy Road, CardiffCF24 4HQ
Born August 1980
Director
Appointed 25 Jan 2024

FINNEGAN, Ronan Zak

Active
East End, ChippenhamSN14 8NU
Born January 1995
Director
Appointed 19 Jun 2020

GENT, Andrew David

Active
Fl3, Naxxar, Nxr1141
Born March 1976
Director
Appointed 10 Jun 2022

KIMBERLEY-BOWEN, Harry

Active
WellsBA5 2PF
Born February 1995
Director
Appointed 19 Jun 2020

MORAN, Gregory

Active
Maindy Road, CardiffCF24 4HQ
Born August 1972
Director
Appointed 06 Dec 2022

NOAKES, Stewart David

Resigned
Kings Wharf, ExeterEX2 4AN
Born April 1973
Director
Appointed 10 Jun 2022
Resigned 17 Apr 2024

PATEL, Rakesh

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1973
Director
Appointed 10 Jun 2022
Resigned 01 Mar 2024

SAGAR, Manan

Resigned
Longborough, Moreton-In-MarshGL56 0QF
Born February 1980
Director
Appointed 10 Jun 2022
Resigned 01 Mar 2024

Persons with significant control

2

Harry Kimberley-Bowen

Active
Chamberlain Street, WellsBA5 2PF
Born February 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2020

Mr Ronan Zak Finnegan

Active
East End, ChippenhamSN14 8NU
Born January 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2020
Fundings
Financials
Latest Activities

Filing History

72

Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 May 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 May 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 May 2025
RP04SH01RP04SH01
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
2 October 2024
RP04SH01RP04SH01
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 September 2024
RP04SH01RP04SH01
Memorandum Articles
23 August 2024
MAMA
Resolution
23 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 August 2024
SH01Allotment of Shares
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Memorandum Articles
4 May 2024
MAMA
Resolution
4 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Memorandum Articles
12 December 2022
MAMA
Resolution
12 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Resolution
6 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Resolution
4 August 2022
RESOLUTIONSResolutions
Resolution
7 July 2022
RESOLUTIONSResolutions
Resolution
7 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Resolution
24 March 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 March 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Incorporation Company
19 June 2020
NEWINCIncorporation