Background WavePink WaveYellow Wave

SPATIALEST LTD (NI032650)

SPATIALEST LTD (NI032650) is an active UK company. incorporated on 9 July 1997. with registered office in Coleraine. The company operates in the Information and Communication sector, engaged in other information technology service activities. SPATIALEST LTD has been registered for 28 years. Current directors include IODICE, Matthew Jay, JONES, Christopher Kevin.

Company Number
NI032650
Status
active
Type
ltd
Incorporated
9 July 1997
Age
28 years
Address
Riverside House, Coleraine, BT52 1RN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
IODICE, Matthew Jay, JONES, Christopher Kevin
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPATIALEST LTD

SPATIALEST LTD is an active company incorporated on 9 July 1997 with the registered office located in Coleraine. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SPATIALEST LTD was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

NI032650

LTD Company

Age

28 Years

Incorporated 9 July 1997

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

CAUSEWAY DATA COMMUNICATIONS LTD
From: 4 August 1999To: 27 February 2014
GEOTEL LIMITED
From: 29 July 1997To: 4 August 1999
WEPROGRESS LIMITED
From: 9 July 1997To: 29 July 1997
Contact
Address

Riverside House 28 Portstewart Road Coleraine, BT52 1RN,

Previous Addresses

, C/O Moore Stephens, 32 Lodge Road, Coleraine, County Londonderry, BT52 1NB
From: 11 August 2011To: 4 January 2024
, Innovation Centre, Science Research Park, Cromore Road, Coleraine, BT52 1XE
From: 9 July 1997To: 11 August 2011
Timeline

37 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Dec 09
Funding Round
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Funding Round
Oct 10
Share Issue
Jan 14
Funding Round
Jan 14
Share Issue
Jun 14
Capital Reduction
Aug 17
Share Buyback
Aug 17
Share Buyback
Aug 17
Share Buyback
Aug 17
Director Left
Oct 17
Capital Reduction
Mar 20
Share Buyback
Mar 20
Director Left
Feb 22
Capital Update
Mar 22
Owner Exit
Mar 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
New Owner
Apr 22
New Owner
May 22
Owner Exit
May 22
Loan Cleared
Jul 23
Owner Exit
Aug 23
New Owner
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Share Issue
Aug 23
Loan Secured
Aug 23
Owner Exit
Sept 23
15
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

IODICE, Matthew Jay

Active
Maple Avenue, DallasTX75219
Secretary
Appointed 07 Aug 2023

IODICE, Matthew Jay

Active
Maple Avenue, DallasTX75219
Born June 1988
Director
Appointed 07 Aug 2023

JONES, Christopher Kevin

Active
Tuttle Road, Shaker HeightsOH 44120
Born February 1976
Director
Appointed 07 Aug 2023

MOORE, Ashley David

Resigned
Strand House, Gateside RoadBT52 2NR
Secretary
Appointed 12 Mar 2007
Resigned 07 Aug 2023

POLLARD, Hartley John, Dr

Resigned
Portillie, Lanteglos-By-FoweyPL23 1NB
Secretary
Appointed 09 Jul 1997
Resigned 12 Mar 2007

BRUNDLE, Timothy John

Resigned
Maxwell Drive, BangorBT20 3LE
Born November 1972
Director
Appointed 14 Apr 2008
Resigned 20 Jan 2010

EASTWOOD, David Albert, Professor

Resigned
51 Portstewart RoadBT52 1RR
Born September 1944
Director
Appointed 09 Jul 1997
Resigned 17 Jul 2017

MOORE, Adrian Joseph, Professor

Resigned
155 Coleraine Road, Co DerryBT55 7HT
Born June 1963
Director
Appointed 09 Jul 1997
Resigned 07 Aug 2023

MOORE, Ashley David

Resigned
Strand House, Business Park Gateside RoadBT52 2NR
Born October 1961
Director
Appointed 12 Mar 2007
Resigned 07 Aug 2023

MOORE, Ashley David

Resigned
C/O 9 - 11 Church StreetBT52 1AN
Born October 1961
Director
Appointed 21 Feb 2000
Resigned 31 May 2001

MOORE, Daniel

Resigned
Shore Road, LisburnBT28 2LF
Born July 1972
Director
Appointed 22 Jan 2010
Resigned 28 Feb 2022

PARR, Gerard Patrick, Professor

Resigned
31 Burnside RoadBT55 7LB
Born December 1961
Director
Appointed 09 Jul 1997
Resigned 02 Apr 2007

POLLARD, Hartley John, Dr

Resigned
Portillie, Lanteglos-By-FoweyPL23 1NB
Born February 1944
Director
Appointed 09 Jul 1997
Resigned 02 Apr 2007

STUTT, John Colin

Resigned
15 Bridge Road, BangorBT19 1TW
Born March 1952
Director
Appointed 21 Feb 2000
Resigned 02 Apr 2007

Persons with significant control

5

0 Active
5 Ceased
Orange Street, City Of Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2023
Ceased 06 Sept 2023

Mr Ashley David Moore

Ceased
Portstewart Road, ColeraineBT52 1RN
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2023
Ceased 07 Aug 2023

Mrs Elaine Wray Moore

Ceased
Lodge Road, ColeraineBT52 1NB
Born October 1967

Nature of Control

Significant influence or control
Notified 11 May 2022
Ceased 04 Aug 2023

Mr Ashley David Moore

Ceased
Lodge Road, ColeraineBT52 1NB
Born October 1961

Nature of Control

Significant influence or control
Notified 01 Apr 2022
Ceased 11 May 2022

Mr Daniel Moore

Ceased
Shore Road, LisburnBT28 2LF
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2016
Ceased 24 Mar 2022
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
6 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
15 August 2023
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
8 August 2023
RESOLUTIONSResolutions
Memorandum Articles
8 August 2023
MAMA
Resolution
8 August 2023
RESOLUTIONSResolutions
Resolution
8 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 August 2023
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 July 2023
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 November 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2022
PSC01Notification of Individual PSC
Capital Cancellation Shares
13 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 April 2022
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
4 March 2022
SH19Statement of Capital
Legacy
4 March 2022
SH20SH20
Legacy
4 March 2022
CAP-SSCAP-SS
Resolution
4 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
20 March 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 March 2020
SH06Cancellation of Shares
Resolution
11 March 2020
RESOLUTIONSResolutions
Resolution
19 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Capital Cancellation Shares
14 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 August 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 August 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Resolution
21 June 2017
RESOLUTIONSResolutions
Capital Directors Statement Auditors Report
21 June 2017
SH30SH30
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Resolution
30 June 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
30 June 2014
CC04CC04
Capital Name Of Class Of Shares
30 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 June 2014
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
27 February 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
21 January 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
15 October 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2010
CH01Change of Director Details
Capital Allotment Shares
8 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Resolution
4 February 2010
RESOLUTIONSResolutions
Resolution
4 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2010
SH01Allotment of Shares
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Legacy
21 February 2009
AC(NI)AC(NI)
Legacy
8 September 2008
371S(NI)371S(NI)
Legacy
9 January 2008
AC(NI)AC(NI)
Legacy
24 August 2007
371S(NI)371S(NI)
Legacy
1 August 2007
296(NI)296(NI)
Legacy
1 August 2007
296(NI)296(NI)
Legacy
1 August 2007
296(NI)296(NI)
Legacy
28 June 2007
UDM+A(NI)UDM+A(NI)
Resolution
28 June 2007
RESOLUTIONSResolutions
Legacy
4 May 2007
98-2(NI)98-2(NI)
Legacy
21 March 2007
98-2(NI)98-2(NI)
Legacy
21 March 2007
98-2(NI)98-2(NI)
Legacy
21 March 2007
296(NI)296(NI)
Legacy
21 March 2007
296(NI)296(NI)
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
26 January 2007
AC(NI)AC(NI)
Legacy
21 July 2006
371S(NI)371S(NI)
Legacy
27 March 2006
AC(NI)AC(NI)
Legacy
16 August 2005
371S(NI)371S(NI)
Legacy
14 January 2005
AC(NI)AC(NI)
Legacy
2 August 2004
371S(NI)371S(NI)
Legacy
1 December 2003
AC(NI)AC(NI)
Legacy
9 August 2003
371S(NI)371S(NI)
Legacy
30 January 2003
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
29 November 2002
402(NI)402(NI)
Legacy
12 August 2002
296(NI)296(NI)
Legacy
30 July 2002
371S(NI)371S(NI)
Legacy
27 July 2002
G98-2(NI)G98-2(NI)
Legacy
28 June 2002
UDM+A(NI)UDM+A(NI)
Resolution
28 June 2002
RESOLUTIONSResolutions
Legacy
24 June 2002
132(NI)132(NI)
Resolution
24 June 2002
RESOLUTIONSResolutions
Legacy
17 June 2002
UDM+A(NI)UDM+A(NI)
Resolution
17 June 2002
RESOLUTIONSResolutions
Legacy
12 June 2002
G98-2(NI)G98-2(NI)
Legacy
21 April 2002
295(NI)295(NI)
Legacy
9 January 2002
AC(NI)AC(NI)
Legacy
4 August 2001
371S(NI)371S(NI)
Legacy
17 October 2000
AC(NI)AC(NI)
Legacy
27 July 2000
371S(NI)371S(NI)
Legacy
15 May 2000
G98-2(NI)G98-2(NI)
Legacy
15 May 2000
98(3)(NI)98(3)(NI)
Legacy
3 May 2000
296(NI)296(NI)
Legacy
3 May 2000
296(NI)296(NI)
Legacy
5 January 2000
AC(NI)AC(NI)
Legacy
23 August 1999
UDM+A(NI)UDM+A(NI)
Legacy
15 August 1999
371S(NI)371S(NI)
Legacy
4 August 1999
CNRES(NI)CNRES(NI)
Legacy
11 May 1999
G98-2(NI)G98-2(NI)
Legacy
11 May 1999
98(3)(NI)98(3)(NI)
Legacy
7 August 1998
371S(NI)371S(NI)
Legacy
24 June 1998
AC(NI)AC(NI)
Legacy
23 June 1998
G98-2(NI)G98-2(NI)
Legacy
1 March 1998
98(3)(NI)98(3)(NI)
Legacy
9 September 1997
232(NI)232(NI)
Legacy
6 August 1997
295(NI)295(NI)
Legacy
6 August 1997
G98-2(NI)G98-2(NI)
Legacy
6 August 1997
UDM+A(NI)UDM+A(NI)
Legacy
6 August 1997
296(NI)296(NI)
Legacy
6 August 1997
296(NI)296(NI)
Legacy
6 August 1997
296(NI)296(NI)
Legacy
6 August 1997
296(NI)296(NI)
Legacy
6 August 1997
296(NI)296(NI)
Legacy
31 July 1997
133(NI)133(NI)
Resolution
31 July 1997
RESOLUTIONSResolutions
Resolution
31 July 1997
RESOLUTIONSResolutions
Legacy
29 July 1997
CNRES(NI)CNRES(NI)
Incorporation Company
9 July 1997
NEWINCIncorporation
Legacy
9 July 1997
MEM(NI)MEM(NI)
Legacy
9 July 1997
ARTS(NI)ARTS(NI)
Legacy
9 July 1997
G21(NI)G21(NI)
Legacy
9 July 1997
G23(NI)G23(NI)