UKSPACE TRADE ASSOCIATION LTD
Activities of other membership organizations n.e.c.
UKSPACE TRADE ASSOCIATION LTD
Activities of other membership organizations n.e.c.
Contact & Details
Contact
Registered Address
Base Bordon Innovation Centre 60 Barbados Road Bordon Hampshire GU35 0FX England
Full company profile for UKSPACE TRADE ASSOCIATION LTD (12640867), an active information technology, telecommunications and data company based in Bordon, England. Incorporated 2 Jun 2020. Activities of other membership organizations n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Cash in Bank
£519.59k
Net Assets
£342.29k
Total Liabilities
£488.85k
Turnover
N/A
Employees
6
Debt Ratio
59%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Colin Richard Baldwin | Director | British | England | 23 Feb 2024 | Active |
| Nicholas Peter Eugene Shave | Director | British | England | 30 Jun 2020 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
John Douglas Liddle
British
- Right To Appoint And Remove Directors
John Hanley
British
- Significant Influence Or Control
Colin Richard Baldwin
British
- Right To Appoint And Remove Directors
Elizabeth Jane Kerr
British
- Right To Appoint And Remove Directors
Joanne Elizabeth Wheeler
Ceased 2 Sept 2022
Graham Clive Peters
Ceased 1 Sept 2022
Nicholas Peter Eugene Shave
Ceased 22 Nov 2024
William Elliott Whitehorn
Ceased 2 Jun 2021
John Hanley
Ceased 1 Sept 2022
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Jun 2025 | Confirmation Statement | Confirmation statement made on 1 Jun 2025 with no updates | |
| 15 May 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 10 Apr 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 26 Nov 2024 | Persons With Significant Control | John Hanley notified as a person with significant control | |
| 25 Nov 2024 | Persons With Significant Control | Cessation of Nicholas Peter Eugene Shave as a person with significant control on 22 Nov 2024 |
Confirmation statement made on 1 Jun 2025 with no updates
Annual accounts made up to 31 Dec 2024
Change Registered Office Address Company With Date Old Address New Address
John Hanley notified as a person with significant control
Cessation of Nicholas Peter Eugene Shave as a person with significant control on 22 Nov 2024
Recent Activity
Latest Activity
Confirmation statement made on 1 Jun 2025 with no updates
11 months ago on 2 Jun 2025
Annual accounts made up to 31 Dec 2024
11 months ago on 15 May 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 10 Apr 2025
John Hanley notified as a person with significant control
1 years ago on 26 Nov 2024
Cessation of Nicholas Peter Eugene Shave as a person with significant control on 22 Nov 2024
1 years ago on 25 Nov 2024
