logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Morrin, Anthony Gabriel
    Furniture Dealer born in April 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-08 ~ now
    OF - Director → CIF 0
    Morrin, Anthony Gabriel
    Furniture Dealer
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-08 ~ now
    OF - Secretary → CIF 0
    Mr Anthony Gabriel Morrin
    Born in April 1969
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Pickles, Alexander Jon
    Furniture Dealer born in February 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-08 ~ now
    OF - Director → CIF 0
    Mr Alexander Jon Pickles
    Born in February 1973
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 2
  • 1
    icon of addressPo Box 55, 7 Spa Road, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2006-11-07 ~ 2006-11-08
    PE - Nominee Director → CIF 0
  • 2
    MC SECRETARIES LIMITED
    icon of addressPo Box 55, 7 Spa Road, London
    Active Corporate (3 parents, 108 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2006-11-07 ~ 2006-11-08
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SPACEIST LIMITED

Standard Industrial Classification
46650 - Wholesale Of Office Furniture
Brief company account
Par Value of Share
Class 1 ordinary share
12023-12-01 ~ 2024-11-30
Property, Plant & Equipment
1,548 GBP2024-11-30
577 GBP2023-11-30
Total Inventories
9,000 GBP2024-11-30
10,000 GBP2023-11-30
Debtors
84,793 GBP2024-11-30
103,470 GBP2023-11-30
Cash at bank and in hand
108,518 GBP2024-11-30
125,126 GBP2023-11-30
Current Assets
202,311 GBP2024-11-30
238,596 GBP2023-11-30
Net Current Assets/Liabilities
15,890 GBP2024-11-30
29,581 GBP2023-11-30
Total Assets Less Current Liabilities
17,438 GBP2024-11-30
30,158 GBP2023-11-30
Creditors
Non-current
-8,486 GBP2024-11-30
-19,372 GBP2023-11-30
Net Assets/Liabilities
8,565 GBP2024-11-30
10,654 GBP2023-11-30
Equity
Called up share capital
100 GBP2024-11-30
100 GBP2023-11-30
Retained earnings (accumulated losses)
8,465 GBP2024-11-30
10,554 GBP2023-11-30
Equity
8,565 GBP2024-11-30
10,654 GBP2023-11-30
Average Number of Employees
22023-12-01 ~ 2024-11-30
22022-12-01 ~ 2023-11-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
4,372 GBP2024-11-30
4,372 GBP2023-11-30
Computers
11,750 GBP2024-11-30
9,584 GBP2023-11-30
Property, Plant & Equipment - Gross Cost
16,122 GBP2024-11-30
13,956 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
4,268 GBP2024-11-30
4,118 GBP2023-11-30
Computers
10,306 GBP2024-11-30
9,261 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
14,574 GBP2024-11-30
13,379 GBP2023-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
150 GBP2023-12-01 ~ 2024-11-30
Computers
1,045 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,195 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment
Plant and equipment
104 GBP2024-11-30
254 GBP2023-11-30
Computers
1,444 GBP2024-11-30
323 GBP2023-11-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
84,042 GBP2024-11-30
Current, Amounts falling due within one year
88,489 GBP2023-11-30
Other Debtors
Amounts falling due within one year, Current
751 GBP2024-11-30
Current, Amounts falling due within one year
14,981 GBP2023-11-30
Debtors
Amounts falling due within one year, Current
84,793 GBP2024-11-30
Current, Amounts falling due within one year
103,470 GBP2023-11-30
Bank Borrowings/Overdrafts
Current
11,765 GBP2024-11-30
11,004 GBP2023-11-30
Other Taxation & Social Security Payable
Current
91,529 GBP2024-11-30
53,282 GBP2023-11-30
Other Creditors
Current
83,127 GBP2024-11-30
144,729 GBP2023-11-30
Bank Borrowings/Overdrafts
Non-current
8,486 GBP2024-11-30
19,372 GBP2023-11-30
Amounts set aside to cover potential liabilities or losses
Deferred taxation
387 GBP2024-11-30
132 GBP2023-11-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-11-30

Related profiles found in government register
  • SPACEIST LIMITED
    Info
    Registered number 05991444
    icon of addressPreston Park House, South Road, Brighton, East Sussex BN1 6SB
    Private Limited Company incorporated on 2006-11-07 (18 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2023-11-07
    CIF 0
  • SPACEIST LTD
    S
    Registered number 05991444
    icon of addressUnit 4, Churchill House, 114 Windmill Road, Brentford, Middlesex, England, TW8 9NB
    Limited in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • CRESTAVON LIMITED - 1989-01-18
    icon of addressPreston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.