All.space Networks Limited READING


All.space Networks started in year 2013 as Private Limited Company with registration number 08706503. The All.space Networks company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Reading at Unit 1, Now Building. Postal code: RG6 1RB. Since 2022-08-01 All.space Networks Limited is no longer carrying the name Isotropic Systems.

At the moment there are 4 directors in the the company, namely Christopher E., Patrick M. and Michael L. and others. In addition one secretary - Nigel F. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Indira H. who worked with the the company until 22 May 2023.

All.space Networks Limited Address / Contact

Office Address Unit 1, Now Building
Office Address2 Thames Valley Park Drive
Town Reading
Post code RG6 1RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08706503
Date of Incorporation Thu, 26th Sep 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Christopher E.

Position: Director

Appointed: 12 September 2023

Patrick M.

Position: Director

Appointed: 05 July 2023

Michael L.

Position: Director

Appointed: 05 July 2023

Nigel F.

Position: Secretary

Appointed: 22 May 2023

John F.

Position: Director

Appointed: 18 March 2015

James B.

Position: Director

Appointed: 24 September 2021

Resigned: 06 July 2023

Indira H.

Position: Secretary

Appointed: 13 August 2021

Resigned: 22 May 2023

John D.

Position: Director

Appointed: 24 January 2018

Resigned: 06 July 2023

Yang H.

Position: Director

Appointed: 07 December 2015

Resigned: 04 December 2017

Robert D.

Position: Director

Appointed: 15 July 2015

Resigned: 08 November 2023

Charles H.

Position: Director

Appointed: 01 March 2015

Resigned: 07 December 2015

Donna F.

Position: Director

Appointed: 26 September 2013

Resigned: 17 March 2015

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we established, there is John F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Graham C. This PSC and has 25-50% voting rights. Moving on, there is The Boeing Company, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a corporation", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

John F.

Notified on 6 May 2020
Ceased on 24 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Graham C.

Notified on 3 March 2017
Ceased on 24 September 2021
Nature of control: 25-50% voting rights

The Boeing Company

None 100 N. Riverside Plaza, Mc: 5003-1001, Chicago, Il, Cook County, 60606, United States

Legal authority Delaware
Legal form Corporation
Country registered New York
Place registered New York Stock Exchange
Registration number 334807
Notified on 11 January 2019
Ceased on 6 May 2020
Nature of control: 25-50% voting rights
25-50% shares

John F.

Notified on 1 May 2016
Ceased on 11 January 2019
Nature of control: 75,01-100% shares

Company previous names

Isotropic Systems August 1, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-12-312016-12-312017-12-312018-12-31
Net Worth10488 181   
Balance Sheet
Cash Bank In Hand10489 849   
Cash Bank On Hand 489 849156 8101 207 729418 053
Current Assets10491 181248 8322 018 8922 314 211
Debtors 1 33292 022811 1631 896 158
Other Debtors 1 330194 714217 636
Property Plant Equipment  1 3127 59214 676
Net Assets Liabilities Including Pension Asset Liability10    
Reserves/Capital
Called Up Share Capital1016   
Profit Loss Account Reserve -111 831   
Shareholder Funds10488 181   
Other
Accumulated Depreciation Impairment Property Plant Equipment  4372 9677 779
Amounts Owed By Group Undertakings   39 1241 193 283
Average Number Employees During Period   15
Corporation Tax Recoverable  82 81198 231296 333
Creditors 3 00055 615135 681265 275
Creditors Due Within One Year 3 000   
Fixed Assets  1 3127 59314 677
Increase From Depreciation Charge For Year Property Plant Equipment  4372 5304 812
Investments Fixed Assets   11
Investments In Group Undertakings   11
Net Current Assets Liabilities10488 181193 2171 883 2112 048 936
Nominal Value Shares Issued Specific Share Issue    0
Number Shares Allotted1011 724   
Number Shares Issued But Not Fully Paid  4 310  
Number Shares Issued Fully Paid  11 72417 010146 700
Number Shares Issued Specific Share Issue    146 700
Other Creditors 3 00018 0966 000214 789
Other Taxation Social Security Payable   39320 966
Par Value Share10000
Property Plant Equipment Gross Cost  1 74910 55922 455
Share Capital Allotted Called Up Paid1012   
Share Premium Account 599 996   
Total Additions Including From Business Combinations Property Plant Equipment  1 7498 81011 896
Total Assets Less Current Liabilities10488 181194 5291 890 8042 063 613
Trade Creditors Trade Payables  37 519120 35229 108
Trade Debtors Trade Receivables   579 094188 906
Value Shares Allotted 4   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 29th, December 2023
Free Download (39 pages)

Company search