Company NameSplace.World Ltd
DirectorsChristopher Ian Byatte and Joseph Ying Sen Wee
Company StatusActive
Company Number08844475
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Previous NamesThings3D Limited and Pinza3D Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher Ian Byatte
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Fanshawe Vicarage Fanshawe Lane
Henbury
Macclesfield
Cheshire
SK11 9PP
Director NameMr Joseph Ying Sen Wee
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quinta Swettenham Lane
Swettenham
Congleton
Cheshire
CW12 2LD

Location

Registered AddressOld Fanshawe Vicarage Fanshawe Lane
Henbury
Macclesfield
SK11 9PP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishHenbury
WardGawsworth

Shareholders

37k at £0.01Christopher Ian Byatte
37.00%
Ordinary A
37k at £0.01Joseph Ying Sen Wee
37.00%
Ordinary A
3k at £0.01Philip Reeves
3.00%
Ordinary C
2k at £0.01Tim Morris
2.00%
Ordinary C
10k at £0.01Caspar Thykier
10.00%
Ordinary B
10k at £0.01Kirk Ewing
10.00%
Ordinary B
1000 at £0.01Anthony Rhoades
1.00%
Ordinary C

Financials

Year2014
Net Worth-£174,256
Cash£10,366
Current Liabilities£9,877

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 November 2023Registered office address changed from Suite 28-29 Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP England to Old Fanshawe Vicarage Fanshawe Lane Henbury Macclesfield SK11 9PP on 6 November 2023 (1 page)
2 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
27 July 2022Second filing of Confirmation Statement dated 20 May 2022 (5 pages)
11 July 202220/05/22 Statement of Capital gbp 1079
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/07/2022
(8 pages)
22 December 2021Second filing of Confirmation Statement dated 20 May 2020 (5 pages)
21 December 2021Confirmation statement made on 20 May 2021 with updates (7 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 November 2021Change of share class name or designation (2 pages)
8 November 2021Company name changed PINZA3D LIMITED\certificate issued on 08/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-03
(3 pages)
2 November 2021Registered office address changed from Suite 34-37 Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP England to Suite 28-29 Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP on 2 November 2021 (1 page)
25 June 2021Second filing of a statement of capital following an allotment of shares on 20 November 2020
  • GBP 1,069.00
(10 pages)
29 May 2021Change of share class name or designation (2 pages)
26 May 2021Registered office address changed from 1 Broadgate Hall Windermere LA23 1JR England to Suite 34-37 Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP on 26 May 2021 (1 page)
20 May 2021Statement of capital following an allotment of shares on 14 November 2019
  • GBP 1,059
(7 pages)
19 May 2021Resolutions
  • RES13 ‐ Declaraton of interests 04/05/2021
(5 pages)
19 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2021Statement of capital following an allotment of shares on 4 May 2021
  • GBP 1,079.00
(7 pages)
19 May 2021Change of share class name or designation (2 pages)
2 May 2021Statement of capital following an allotment of shares on 20 November 2020
  • GBP 1,079.00
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/2021.
(8 pages)
2 May 2021Change of share class name or designation (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
20 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
(3 pages)
30 July 2020Registered office address changed from 205a Nantwich Road Crewe Cheshire CW2 6DD to 1 Broadgate Hall Windermere LA23 1JR on 30 July 2020 (1 page)
2 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
2 June 2020Confirmation statement made on 20 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/12/2021.
(4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
26 November 2019Change of share class name or designation (2 pages)
8 August 2019Change of share class name or designation (2 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 September 2018Confirmation statement made on 15 September 2018 with updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 February 2015Director's details changed for Mr Joseph Ying Sen Wee on 16 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Christopher Ian Byatte on 2 May 2014 (2 pages)
23 February 2015Director's details changed for Mr Joseph Ying Sen Wee on 16 February 2015 (2 pages)
23 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(5 pages)
23 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(5 pages)
23 February 2015Director's details changed for Mr Christopher Ian Byatte on 2 May 2014 (2 pages)
23 February 2015Director's details changed for Mr Christopher Ian Byatte on 2 May 2014 (2 pages)
15 August 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 1,000
(4 pages)
15 August 2014Sub-division of shares on 7 May 2014 (5 pages)
15 August 2014Change of share class name or designation (2 pages)
15 August 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 1,000
(4 pages)
15 August 2014Sub-division of shares on 7 May 2014 (5 pages)
15 August 2014Sub-division of shares on 7 May 2014 (5 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
15 August 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 1,000
(4 pages)
15 August 2014Change of share class name or designation (2 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
5 June 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
5 June 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
14 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
14 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
14 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)