1SPATIAL PLC - CAMBRIDGE


Company Profile Company Filings

Overview

1SPATIAL PLC is a Public Limited Company from CAMBRIDGE ENGLAND and has the status: Active.
1SPATIAL PLC was incorporated 19 years ago on 20/04/2005 and has the registered number: 05429800. The accounts status is GROUP and accounts are next due on 31/07/2024.

1SPATIAL PLC - CAMBRIDGE

This company is listed in the following categories:
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/07/2024

Registered Office

TENNYSON HOUSE
CAMBRIDGE
CAMBRIDGESHIRE
CB4 0WZ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
AVISEN PLC (until 20/04/2012)
Z GROUP PLC (until 30/01/2009)
Z GROUP INVESTMENTS PLC (until 20/06/2005)

Confirmation Statements

Last Statement Next Statement Due
20/04/2023 04/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PETER JOHN MASSEY Dec 1962 British Director 2018-07-10 CURRENT
MS SUSAN MARGARET WALLACE Secretary 2017-06-16 CURRENT
MS CLAIRE MILVERTON May 1974 British Director 2010-05-20 CURRENT
MR STUART WILLIAM RITCHIE Oct 1979 British Director 2022-12-19 CURRENT
ANDREW HENRY ROBERTS Jun 1952 British Director 2016-09-19 CURRENT
FRANCIS DAVID SMALL Apr 1958 British Director 2017-08-01 CURRENT
DR MICHAEL STEPHEN SANDERSON Jul 1951 British Director 2011-11-25 UNTIL 2017-01-31 RESIGNED
KEITH JONES Jul 1964 South African Director 2009-02-02 UNTIL 2010-04-27 RESIGNED
JAMES TRUE Dec 1974 British Director 2005-04-20 UNTIL 2008-03-18 RESIGNED
MR NICHOLAS JOHN SNAPE May 1957 British Director 2011-11-25 UNTIL 2012-06-14 RESIGNED
IAN SMITH Mar 1964 British Director 2005-06-21 UNTIL 2007-07-30 RESIGNED
JOHN STANDEN Oct 1948 British Director 2005-06-09 UNTIL 2008-01-07 RESIGNED
MR ANDREW IAN SMITH Mar 1964 British Director 2010-04-27 UNTIL 2010-07-20 RESIGNED
JONATHAN SLATER Aug 1975 British Director 2006-07-06 UNTIL 2008-01-07 RESIGNED
MR MARCUS YEOMAN May 1963 British Director 2008-03-18 UNTIL 2017-01-11 RESIGNED
MR DAVID RICHARDS Nov 1970 British Director 2013-06-12 UNTIL 2016-08-31 RESIGNED
MR LOUIS DONALD PEACOCK Aug 1970 British Director 2009-02-02 UNTIL 2010-05-20 RESIGNED
MS NICOLE PAYNE Nov 1980 British Director 2017-03-13 UNTIL 2020-06-16 RESIGNED
MR ANDREW IAN SMITH Mar 1964 British Director 2008-03-18 UNTIL 2009-02-02 RESIGNED
JAMES TRUE Dec 1974 British Secretary 2005-04-20 UNTIL 2005-07-04 RESIGNED
DUNCAN JOHN NEALE Mar 1969 British Secretary 2006-09-04 UNTIL 2009-07-15 RESIGNED
CLAIRE MILVERTON Secretary 2015-09-18 UNTIL 2017-06-16 RESIGNED
MR MICHAEL GWYN HAWKES Nov 1970 British Secretary 2005-06-14 UNTIL 2005-11-18 RESIGNED
EVERSECRETARY LIMITED Corporate Director 2005-04-20 UNTIL 2005-04-20 RESIGNED
MR ROBERT GEORGE ARROWSMITH May 1952 British Director 2010-04-27 UNTIL 2010-05-20 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2005-04-20 UNTIL 2005-04-20 RESIGNED
LONDON REGISTRARS LTD Corporate Secretary 2009-07-15 UNTIL 2010-12-09 RESIGNED
ST JOHNS SQUARE SECRETARIES LIMITED Corporate Secretary 2010-12-09 UNTIL 2015-09-18 RESIGNED
MR NICHOLAS JOHN HABGOOD Apr 1965 English Director 2015-10-26 UNTIL 2018-03-14 RESIGNED
JOHN MICHAEL BRUCE FRANK Aug 1943 British Director 2010-05-20 UNTIL 2010-07-21 RESIGNED
MR ANDREW MARK FABIAN Dec 1961 British Director 2020-06-16 UNTIL 2022-12-19 RESIGNED
JONATHAN KENT CLAYDON Apr 1961 British Director 2005-05-26 UNTIL 2010-04-27 RESIGNED
MR STEPHEN RONALD BERRY May 1954 British Director 2011-11-25 UNTIL 2015-02-02 RESIGNED
JACK ANTHONY BEKHOR Dec 1969 British Director 2005-04-20 UNTIL 2008-03-18 RESIGNED
MR ANTHONY CHARLES WEAVER Jul 1968 British Director 2010-04-27 UNTIL 2010-07-20 RESIGNED
MR MICHAEL GWYN HAWKES Nov 1970 British Director 2005-06-14 UNTIL 2005-11-18 RESIGNED
MR MARK BARNEY BATTLES Nov 1966 British Director 2010-07-26 UNTIL 2013-05-21 RESIGNED
MR JONATHAN CHARLES GEORGE HILL Jan 1969 British Director 2010-07-21 UNTIL 2011-11-25 RESIGNED
MR MARCUS NIGEL HANKE Feb 1971 British Director 2009-02-02 UNTIL 2016-12-30 RESIGNED
DUNCAN JOHN NEALE Mar 1969 British Director 2006-09-04 UNTIL 2009-07-15 RESIGNED
EVERDIRECTOR LIMITED Corporate Director 2005-04-20 UNTIL 2005-04-20 RESIGNED
POLLY ANN WILLIAMS Jun 1965 British Director 2006-07-06 UNTIL 2008-01-07 RESIGNED
MR ANDREW JAMES TURNER Apr 1966 British Director 2009-02-02 UNTIL 2009-10-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROWN SPORTS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
KALIBRATE TECHNOLOGIES LIMITED MANCHESTER ENGLAND Active FULL 62012 - Business and domestic software development
CITIZEN LIMITED LONDON ENGLAND Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
ELATERAL HOLDINGS LIMITED FLEET ENGLAND Active SMALL 62012 - Business and domestic software development
BOLERO INTERNATIONAL LIMITED YORK ENGLAND Active SMALL 62090 - Other information technology service activities
DUBSAT LTD LONDON ENGLAND Dissolved... SMALL 74909 - Other professional, scientific and technical activities n.e.c.
BOLERO.NET LIMITED YORK ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
ASSETHOUSE TECHNOLOGY LIMITED CAMBRIDGE Dissolved... DORMANT 60200 - Television programming and broadcasting activities
TRUECOMMERCE (COVENTRY) LIMITED SALFORD UNITED KINGDOM Active FULL 62012 - Business and domestic software development
FOCUS SOLUTIONS GROUP LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
TUNGSTEN AUTOMATION ENGLAND LIMITED LONDON UNITED KINGDOM Active FULL 63110 - Data processing, hosting and related activities
AZINI 3 (GENERAL PARTNER) LIMITED LONDON Active MICRO ENTITY 66300 - Fund management activities
CLUSTER SEVEN LTD SLOUGH ENGLAND Active SMALL 62012 - Business and domestic software development
WESUPPLY EMPLOYEE TRUST COMPANY LIMITED MANCHESTER ENGLAND Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
AZINI NOMINEES LIMITED LONDON Active DORMANT 64303 - Activities of venture and development capital companies
AZINI LIMITED LONDON Active MICRO ENTITY 64205 - Activities of financial services holding companies
THE MATTHEW ARNOLD SCHOOL STAINES-UPON-THAMES Dissolved... GROUP 85310 - General secondary education
UPCURVE LIMITED SOLIHULL Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
AZINI CAPITAL PARTNERS LLP LONDON Active SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AKARANA LIMITED CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 09100 - Support activities for petroleum and natural gas extraction
1SPATIAL HOLDINGS LIMITED CAMBRIDGE Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
A1 UK DRAINS LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
A1 ROBERTS PROPERTIES LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
A.T.H. CAMBRIDGE LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 85530 - Driving school activities
740 (RH) LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
740 (JC) LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
ACRESIS UK LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AC OCCUPATIONAL HEALTH (CAMBRIDGE) LIMITED CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities