Spase Ltd. DORCHESTER


Founded in 2015, Spase, classified under reg no. 09652283 is an active company. Currently registered at Engine Room Athelhampton House DT2 7LG, Dorchester the company has been in the business for nine years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Laura P., Stefan P.. Of them, Stefan P. has been with the company the longest, being appointed on 23 June 2015 and Laura P. has been with the company for the least time - from 14 June 2017. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Spase Ltd. Address / Contact

Office Address Engine Room Athelhampton House
Office Address2 Athelhampton
Town Dorchester
Post code DT2 7LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09652283
Date of Incorporation Tue, 23rd Jun 2015
Industry Architectural activities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Laura P.

Position: Director

Appointed: 14 June 2017

Stefan P.

Position: Director

Appointed: 23 June 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Spase Holdings Limited from Dorchester, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Stefan P. This PSC has significiant influence or control over the company,.

Spase Holdings Limited

Engine Room Athelhampton House, Dorchester, Dorset, DT2 7LG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14631653
Notified on 20 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stefan P.

Notified on 6 April 2016
Ceased on 20 April 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand27 56494 859186 825308 368247 573327 839245 057765 493
Current Assets27 564117 046249 216385 398396 825562 058821 4691 058 190
Debtors 22 18762 39176 818149 051234 219376 313292 697
Net Assets Liabilities8 36662 441135 527214 534327 607400 415638 189824 990
Other Debtors 15 76437 032 133 778222 817352 457290 178
Property Plant Equipment6 47716 61717 82848 82958 13759 72653 77742 444
Total Inventories   212201   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 700-1 700    
Accumulated Depreciation Impairment Property Plant Equipment1 1432 6925 83814 57929 70942 47855 66666 999
Additions Other Than Through Business Combinations Property Plant Equipment 11 6894 35739 742    
Amounts Owed To Related Parties18 84835 44376 448     
Average Number Employees During Period 15 97910
Bank Borrowings Overdrafts    50 00040 07529 16719 167
Creditors25 67568 065128 130215 789121 80840 07529 16719 167
Fixed Assets     59 726253 876 
Increase From Depreciation Charge For Year Property Plant Equipment 1 5493 1468 741 12 76913 18811 333
Investments Fixed Assets      200 099 
Net Current Assets Liabilities1 88948 981121 086171 227275 017386 942418 838806 315
Nominal Value Allotted Share Capital  100120    
Number Shares Issued Fully Paid  100120    
Other Creditors6 82720 28431 275 4 77985 733106 007136 230
Other Inventories   212    
Other Investments Other Than Loans      200 099 
Other Taxation Social Security Payable    67 02980 29186 375105 645
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 0531 618    
Property Plant Equipment Gross Cost7 62019 30923 66663 40887 846102 204109 443 
Provisions For Liabilities Balance Sheet Subtotal 3 1573 3873 8225 5476 1785 3584 602
Taxation Social Security Payable 8 60419 684     
Total Additions Including From Business Combinations Property Plant Equipment     14 3587 239 
Total Assets Less Current Liabilities8 36665 598140 614220 056333 154446 668672 714848 759
Trade Creditors Trade Payables 3 734723   150 
Trade Debtors Trade Receivables 6 42325 359 15 27311 40223 8562 519
Amount Specific Advance Or Credit Directors18 84835 44317 99032 405    
Amount Specific Advance Or Credit Made In Period Directors-11 011-20 639-10-11 085    
Amount Specific Advance Or Credit Repaid In Period Directors29 85937 23418 00025 500    
Company Contributions To Money Purchase Plans Directors   20 000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 21st July 2023
filed on: 25th, July 2023
Free Download (4 pages)

Company search