Spacious Ltd LETCHWORTH GARDEN CITY


Founded in 2013, Spacious, classified under reg no. 08739117 is an active company. Currently registered at The Nexus Building SG6 9BL, Letchworth Garden City the company has been in the business for 11 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

The company has 4 directors, namely Hugo G., Aaron R. and David A. and others. Of them, Tushar A. has been with the company the longest, being appointed on 18 October 2013 and Hugo G. has been with the company for the least time - from 22 July 2022. As of 29 April 2024, there were 6 ex directors - Carl U., Alexander L. and others listed below. There were no ex secretaries.

Spacious Ltd Address / Contact

Office Address The Nexus Building
Office Address2 Broadway
Town Letchworth Garden City
Post code SG6 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08739117
Date of Incorporation Fri, 18th Oct 2013
Industry Web portals
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Hugo G.

Position: Director

Appointed: 22 July 2022

Aaron R.

Position: Director

Appointed: 30 June 2021

David A.

Position: Director

Appointed: 30 June 2021

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 27 November 2018

Tushar A.

Position: Director

Appointed: 18 October 2013

Carl U.

Position: Director

Appointed: 27 November 2018

Resigned: 22 July 2022

Alexander L.

Position: Director

Appointed: 22 December 2017

Resigned: 22 July 2022

Faisal B.

Position: Director

Appointed: 15 September 2014

Resigned: 27 November 2018

Edward H.

Position: Director

Appointed: 15 September 2014

Resigned: 04 December 2014

Rohan S.

Position: Director

Appointed: 01 November 2013

Resigned: 01 July 2016

Thomas W.

Position: Director

Appointed: 18 October 2013

Resigned: 30 June 2021

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Tushar A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Thomas W. This PSC owns 25-50% shares and has 25-50% voting rights.

Tushar A.

Notified on 6 April 2016
Ceased on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Thomas W.

Notified on 6 April 2016
Ceased on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth177 56294 674730 487       
Balance Sheet
Cash Bank On Hand  749 727448 161476 3631 723 2572 716 5511 761 1814 482 7663 215 256
Current Assets181 744131 529799 621728 899794 9512 305 4502 882 2712 156 3245 289 6733 682 320
Debtors81 68641 61749 894280 738318 588582 193165 720395 143806 907467 064
Net Assets Liabilities    -354 787771 295-237 762-1 909 6722 336 498437 361
Other Debtors  6 97315 96028 564262 44169 18368 62689 34655 762
Property Plant Equipment  4 0086 2396 66744 54922 80310 09115 08722 281
Cash Bank In Hand100 05889 912749 727       
Tangible Fixed Assets6595244 008       
Net Assets Liabilities Including Pension Asset Liability177 56294 674        
Reserves/Capital
Called Up Share Capital110142192       
Profit Loss Account Reserve-45 188-430 326-806 300       
Shareholder Funds177 56294 674730 487       
Other
Accumulated Amortisation Impairment Intangible Assets    2565127681 0241 278 
Accumulated Depreciation Impairment Property Plant Equipment  1 3473 7877 77823 72041 03050 25958 58369 829
Average Number Employees During Period  1018224550264364
Convertible Bonds In Issue      1 863 4422 063 218  
Corporation Tax Recoverable        189 519174 670
Creditors  73 142337 8631 157 4271 573 8832 066 8572 092 2782 966 784652 557
Dividends Paid On Shares    1 022766510   
Fixed Assets659524 6 2397 68945 31523 31310 34515 087 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     230 200    
Increase From Amortisation Charge For Year Intangible Assets    256256256256254 
Increase From Depreciation Charge For Year Property Plant Equipment   2 4403 99116 39920 63818 2158 75412 981
Intangible Assets    1 022766510254  
Intangible Assets Gross Cost    1 2781 2781 2781 2781 278 
Net Current Assets Liabilities176 90394 150726 479391 036-362 476731 5671 809 436173 3552 322 8891 070 937
Number Equity Instruments Exercisable Share-based Payment Arrangement    112 0651 116 1571 813 9491 913 3942 348 3922 443 274
Number Equity Instruments Granted Share-based Payment Arrangement    43 1152 266 226245 298184 4281 165 599 
Number Equity Instruments Outstanding Share-based Payment Arrangement   277 0883 061 3803 629 7732 895 7972 459 4652 923 4782 611 329
Other Creditors  16 683207 652925 2051 219 017203 41529 0601 858 859652 557
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     4573 3288 9864301 735
Other Disposals Property Plant Equipment     1 5117 77810 0358705 090
Other Taxation Social Security Payable  6 10797 416152 743224 843298 815233 768176 704236 202
Property Plant Equipment Gross Cost  5 35510 02614 44568 26963 83360 35073 67092 110
Provisions For Liabilities Balance Sheet Subtotal     5 5873 6541 0941 4783 300
Total Additions Including From Business Combinations Property Plant Equipment   4 6714 41955 3353 3426 55214 19023 530
Total Assets Less Current Liabilities177 56294 674730 487397 275-354 787776 8821 832 749183 7002 337 9761 093 218
Trade Creditors Trade Payables  50 35232 79579 479130 02368 159209 304931 221812 018
Trade Debtors Trade Receivables  42 921264 778290 024319 75296 537326 517528 042236 632
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement    000000
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement    000000
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement    000000
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement    0000  
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement   0000000
Creditors Due Within One Year4 84137 37973 142       
Number Shares Allotted1 098 8321 416 676495 293       
Number Shares Issued Fully Paid    874 456     
Par Value Share000 0     
Share Capital Allotted Called Up Paid11014250       
Share Premium Account222 640524 8581 536 595       
Tangible Fixed Assets Additions9892324 134       
Tangible Fixed Assets Cost Or Valuation9891 2215 355       
Tangible Fixed Assets Depreciation3306971 347       
Tangible Fixed Assets Depreciation Charged In Period330367650       
Total Additions Including From Business Combinations Intangible Assets    1 278     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 2023-08-31: 561.38 GBP
filed on: 25th, September 2023
Free Download (5 pages)

Company search