Space Syntax Limited


Space Syntax started in year 1989 as Private Limited Company with registration number 02404770. The Space Syntax company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in at 30 City Road. Postal code: EC1Y 2AB.

Currently there are 7 directors in the the firm, namely Yolande B., Edward P. and Maximo M. and others. In addition one secretary - Timothy S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Space Syntax Limited Address / Contact

Office Address 30 City Road
Office Address2 London
Town
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02404770
Date of Incorporation Mon, 17th Jul 1989
Industry Other engineering activities
End of financial Year 30th July
Company age 35 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Yolande B.

Position: Director

Appointed: 01 July 2019

Edward P.

Position: Director

Appointed: 09 March 2017

Maximo M.

Position: Director

Appointed: 09 March 2017

Anna R.

Position: Director

Appointed: 23 September 2009

Kayvan K.

Position: Director

Appointed: 13 October 2004

Timothy S.

Position: Secretary

Appointed: 14 November 2001

Timothy S.

Position: Director

Appointed: 15 November 1995

Alan P.

Position: Director

Appointed: 17 July 1989

Steven S.

Position: Director

Appointed: 10 September 2013

Resigned: 06 May 2015

Anna R.

Position: Director

Appointed: 07 August 2007

Resigned: 01 February 2009

Christopher S.

Position: Director

Appointed: 07 June 2006

Resigned: 02 December 2010

Leigh R.

Position: Director

Appointed: 13 October 2004

Resigned: 05 March 2007

Alain C.

Position: Director

Appointed: 13 October 2004

Resigned: 01 February 2009

Biljana S.

Position: Director

Appointed: 05 June 2003

Resigned: 21 November 2005

Michael B.

Position: Director

Appointed: 21 July 2000

Resigned: 14 November 2000

Laura V.

Position: Secretary

Appointed: 22 July 1999

Resigned: 14 November 2001

Jake D.

Position: Director

Appointed: 05 March 1999

Resigned: 02 December 1999

Mark M.

Position: Director

Appointed: 05 March 1999

Resigned: 18 November 1999

Andrew W.

Position: Director

Appointed: 24 September 1998

Resigned: 29 September 2011

Timothy S.

Position: Secretary

Appointed: 15 November 1995

Resigned: 22 July 1999

Margo G.

Position: Director

Appointed: 17 July 1989

Resigned: 05 July 1998

William H.

Position: Director

Appointed: 17 July 1989

Resigned: 14 February 2018

Julienne H.

Position: Director

Appointed: 17 July 1989

Resigned: 29 May 2001

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Space Syntax Trustees Limited from London, England. The abovementioned PSC is classified as "a corporate", 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.

Space Syntax Trustees Limited

2 Angel Square, London Angel Square, Islington, London, EC1V 1NY, England

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 9564457
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth125 199142 549334 259410 062524 475700 633       
Balance Sheet
Cash Bank On Hand     604 591250 10411 23636 127 94 019 
Current Assets324 752376 838477 491573 402640 3121 157 3411 315 782960 9601 128 7411 301 6261 164 100870 2061 213 127
Debtors324 161376 147454 198388 478552 1441 157 2811 311 191710 8561 117 5051 265 4991 164 100776 1871 213 127
Net Assets Liabilities        713 627803 454499 735347 350521 325
Other Debtors     140 620155 293302 676477 105596 853455 011265 756268 718
Property Plant Equipment     82 72778 61844 70422 45173 44626 49430 42722 568
Cash Bank In Hand59169123 293184 92488 16860       
Tangible Fixed Assets67 47151 58043 94155 42841 79182 727       
Reserves/Capital
Called Up Share Capital8 6008 6008 6008 6008 60010 000       
Profit Loss Account Reserve79 72097 070288 780364 583478 996653 754       
Shareholder Funds125 199142 549334 259410 062524 475700 633       
Other
Accumulated Depreciation Impairment Property Plant Equipment     439 060291 708325 621361 483348 338342 583358 490372 745
Amounts Owed To Group Undertakings         2 5902 590  
Average Number Employees During Period        1826232229
Bank Borrowings         180 000274 000232 997198 888
Bank Borrowings Overdrafts     133 410128 730132 977130 225174 000231 333176 997142 888
Bank Overdrafts        130 225 1 945 26 620
Creditors     549 387639 751371 984448 338174 000231 333176 997142 888
Fixed Assets77 42161 53053 89165 37851 74192 67988 57054 65633 22485 09539 55843 49134 811
Future Minimum Lease Payments Under Non-cancellable Operating Leases        37 203371 887262 24458 02068 500
Increase From Depreciation Charge For Year Property Plant Equipment      37 22033 90935 86231 90327 64615 90714 255
Investments Fixed Assets9 9509 9509 9509 9509 9509 9529 9529 95210 77311 64913 06413 06412 243
Issue Equity Instruments     1 400       
Net Current Assets Liabilities47 77881 019322 718386 034472 734607 954676 031588 976680 403892 359691 510480 856629 402
Number Shares Issued Fully Paid      10 00010 000     
Other Creditors     164 073214 416121 853190 033118 799217 528261 490307 233
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      184 572  45 04833 401  
Other Disposals Property Plant Equipment      184 821  45 04866 802  
Other Investments Other Than Loans        10 77311 64913 06413 06412 243
Other Remaining Borrowings        11 069    
Other Taxation Social Security Payable     141 836243 19066 15942 781182 637179 44628 950153 248
Par Value Share 1111111     
Profit Loss     174 75863 968      
Property Plant Equipment Gross Cost     521 784370 325370 325383 934421 784369 077388 917395 313
Total Additions Including From Business Combinations Property Plant Equipment      33 363 13 60982 89814 09519 8406 396
Total Assets Less Current Liabilities125 199142 549376 609451 412524 475700 633764 601643 632713 627977 454731 068524 347664 213
Total Borrowings        141 294180 000275 945232 997225 508
Trade Creditors Trade Payables     110 06853 41550 99585 29999 24128 41442 91040 624
Trade Debtors Trade Receivables     1 016 6611 155 898408 180640 400668 646709 089510 431944 409
Creditors Due After One Year  42 35041 350         
Creditors Due Within One Year276 974295 819154 773187 368167 578549 387       
Number Shares Allotted 8 6008 6008 6008 60010 000       
Other Reserves33 66333 66333 66333 66333 66333 663       
Percentage Subsidiary Held     100       
Share Capital Allotted Called Up Paid8 6008 6008 6008 6008 60010 000       
Share Premium Account3 2163 2163 2163 2163 2163 216       
Tangible Fixed Assets Additions     78 471       
Tangible Fixed Assets Cost Or Valuation  403 181437 532443 315521 786       
Tangible Fixed Assets Depreciation  359 240382 104401 524439 059       
Tangible Fixed Assets Depreciation Charged In Period     37 535       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 23rd, November 2023
Free Download (12 pages)

Company search

Advertisements