Company NameZ Space UK Consultancy Limited
Company StatusActive
Company Number10537531
CategoryPrivate Limited Company
Incorporation Date22 December 2016(7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMiss Amelia Richards
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFields View Office Brook Farm, Swineyard Lane
High Legh
Knutsford
WA16 0SD
Director NameMrs Susan Richards
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFields View Office Brook Farm, Swineyard Lane
High Legh
Knutsford
WA16 0SD
Director NameMr Martyn Duncan Richards
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFields View Office Brook Farm, Swineyard Lane
High Legh
Knutsford
WA16 0SD

Location

Registered AddressFields View Office Brook Farm, Swineyard Lane
High Legh
Knutsford
WA16 0SD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHigh Legh
WardHigh Legh
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

29 January 2024Confirmation statement made on 21 December 2023 with updates (4 pages)
14 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
26 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
25 January 2022Registered office address changed from Charter House 3rd Floor Woodlands Road Altrincham WA14 1HF England to Fields View Office Brook Farm, Swineyard Lane High Legh Knutsford WA16 0SD on 25 January 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
24 December 2020Particulars of variation of rights attached to shares (2 pages)
24 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 December 2020Memorandum and Articles of Association (26 pages)
24 December 2020Change of share class name or designation (2 pages)
23 December 2020Confirmation statement made on 21 December 2020 with updates (5 pages)
5 October 2020Registered office address changed from Unit 15 Wheel Forge Way Trafford Park Manchester M17 1EH United Kingdom to Charter House 3rd Floor Woodlands Road Altrincham WA14 1HF on 5 October 2020 (1 page)
30 September 2020Current accounting period shortened from 31 December 2019 to 31 March 2019 (1 page)
30 September 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
22 September 2020Notification of Martyn Duncan Richards as a person with significant control on 31 December 2019 (2 pages)
9 September 2020Change of details for Mrs Susan Richards as a person with significant control on 9 September 2020 (2 pages)
9 September 2020Change of details for Miss Amelia Richards as a person with significant control on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Miss Amelia Richards on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Mrs Susan Richards on 9 September 2020 (2 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 July 2019Appointment of Mr Martyn Duncan Richards as a director on 17 July 2019 (2 pages)
10 May 2019Registered office address changed from C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to Unit 15 Wheel Forge Way Trafford Park Manchester M17 1EH on 10 May 2019 (1 page)
29 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
19 September 2018Registered office address changed from Trinity Chambers, 8 Suez Street Warrington Cheshire WA1 1EG England to C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 19 September 2018 (1 page)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • GBP 100
(30 pages)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • GBP 100
(30 pages)