In-space Missions Limited ALTON


Founded in 2015, In-space Missions, classified under reg no. 09747274 is an active company. Currently registered at 8 Oriel Court GU34 2YT, Alton the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 6 directors in the the firm, namely Andrea T., Edward S. and Sarah P. and others. In addition one secretary - Ann-Louise H. - is with the company. As of 15 May 2024, there were 2 ex directors - David A., Julian C. and others listed below. There were no ex secretaries.

In-space Missions Limited Address / Contact

Office Address 8 Oriel Court
Office Address2 Omega Park
Town Alton
Post code GU34 2YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09747274
Date of Incorporation Tue, 25th Aug 2015
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Andrea T.

Position: Director

Appointed: 01 January 2024

Ann-Louise H.

Position: Secretary

Appointed: 10 September 2021

Edward S.

Position: Director

Appointed: 01 December 2020

Sarah P.

Position: Director

Appointed: 02 April 2020

Kathryn O.

Position: Director

Appointed: 02 April 2020

Antony H.

Position: Director

Appointed: 02 December 2016

John L.

Position: Director

Appointed: 25 August 2015

David A.

Position: Director

Appointed: 30 March 2022

Resigned: 31 December 2023

Julian C.

Position: Director

Appointed: 10 September 2021

Resigned: 30 March 2022

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we found, there is Bae Systems (Holdings) Limited from Farnborough, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John Douglas L. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Anthony Philip H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bae Systems (Holdings) Limited

Warwick House Farnborough Aerospace Centre, Farnborough, GU14 6YU, PO Box 86, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 05265414
Notified on 10 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John Douglas L.

Notified on 21 August 2016
Ceased on 10 September 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Anthony Philip H.

Notified on 24 November 2016
Ceased on 10 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-31
Balance Sheet
Cash Bank On Hand  79 830 339 064
Current Assets47 639 82 584356 315918 551
Debtors  2 754356 315579 487
Net Assets Liabilities28 96216 174-3 01215 948-324 543
Other Debtors  2 665112 002208 973
Property Plant Equipment  12 44219 83035 929
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 94812 19222 280
Average Number Employees During Period   611
Bank Borrowings Overdrafts   9 488 
Corporation Tax Recoverable  89201 271290 869
Creditors  55 781114 291178 680
Increase From Depreciation Charge For Year Property Plant Equipment   8 24410 088
Net Current Assets Liabilities26 091 40 327110 409-181 792
Other Creditors  55 781114 291178 680
Other Taxation Social Security Payable   24 38852 393
Property Plant Equipment Gross Cost  16 39032 02258 209
Total Additions Including From Business Combinations Property Plant Equipment   15 63226 187
Total Assets Less Current Liabilities28 962 52 769130 239-145 863
Trade Creditors Trade Payables   103 13019 344
Trade Debtors Trade Receivables   43 04279 645
Capital Reserves28 962    
Creditors Due Within One Year21 548    
Fixed Assets2 8715 95312 442  
Advances Credits Directors356    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal14 661    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 1st January 2024
filed on: 8th, January 2024
Free Download (2 pages)

Company search