About

Registered Number: 07766826
Date of Incorporation: 08/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Unit F6 Roden House Business Centre, Roden Street, Nottingham, NG3 1JH

 

Nottingham Hackspace Ltd was founded on 08 September 2011, it's status at Companies House is "Active". The companies directors are Barratt, Samathy Ellen, Mx, Spencer, Daniel Joshua, Thompson, Mark Simon, Adams, James Thomas, Beevers, Dominic, Bolin, Katherine Dawn, Clarke, David James Anthony, Dickinson, Ian, Erskine, Michael Stewart, Fowkes, James Anthony Daniel, Froggatt, Adam David, Hayward, David, Hayward, James Andrew, Hood, Andrew, Houghton, John Russell, Howe, George Michael Jake, Howell, Gareth, Hunt, Robert James, Little, Matt, Dr, Lloyd, Matthew John, Morrow, Dominic Joel, Podgorski, Edward Philip, Stenton-groves, Ali, Swann, Daniel Richard, Taylor, James Edmund, Wilkinson, Sophie Rachel. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRATT, Samathy Ellen, Mx 01 June 2019 - 1
SPENCER, Daniel Joshua 04 June 2019 - 1
THOMPSON, Mark Simon 01 June 2019 - 1
ADAMS, James Thomas 01 June 2018 14 September 2019 1
BEEVERS, Dominic 08 September 2011 23 May 2013 1
BOLIN, Katherine Dawn 07 June 2012 30 May 2014 1
CLARKE, David James Anthony 06 June 2012 22 May 2016 1
DICKINSON, Ian 17 October 2016 01 June 2019 1
ERSKINE, Michael Stewart 08 September 2011 20 June 2012 1
FOWKES, James Anthony Daniel 30 May 2014 12 September 2015 1
FROGGATT, Adam David 03 August 2015 01 June 2018 1
HAYWARD, David 08 September 2011 04 June 2015 1
HAYWARD, James Andrew 08 September 2011 02 June 2017 1
HOOD, Andrew 02 June 2017 04 June 2019 1
HOUGHTON, John Russell 28 July 2016 17 September 2020 1
HOWE, George Michael Jake 06 June 2012 30 May 2014 1
HOWELL, Gareth 23 May 2013 04 June 2015 1
HUNT, Robert James 04 June 2015 02 June 2017 1
LITTLE, Matt, Dr 08 September 2011 20 June 2012 1
LLOYD, Matthew John 08 September 2011 01 June 2019 1
MORROW, Dominic Joel 30 May 2014 03 August 2015 1
PODGORSKI, Edward Philip 01 June 2019 21 April 2020 1
STENTON-GROVES, Ali 01 June 2018 20 January 2020 1
SWANN, Daniel Richard 12 September 2015 22 May 2016 1
TAYLOR, James Edmund 02 June 2017 01 June 2019 1
WILKINSON, Sophie Rachel 04 June 2015 17 October 2016 1

Filing History

Document Type Date
CS01 - N/A 20 September 2020
TM01 - Termination of appointment of director 20 September 2020
TM01 - Termination of appointment of director 20 September 2020
TM01 - Termination of appointment of director 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 21 October 2019
AP01 - Appointment of director 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
AP01 - Appointment of director 08 August 2019
TM01 - Termination of appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
TM01 - Termination of appointment of director 04 June 2019
AP01 - Appointment of director 04 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 26 September 2018
AP01 - Appointment of director 09 July 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
CH01 - Change of particulars for director 25 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 13 September 2017
AP01 - Appointment of director 25 June 2017
TM01 - Termination of appointment of director 20 June 2017
AP01 - Appointment of director 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
AA - Annual Accounts 29 November 2016
AP01 - Appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
CS01 - N/A 23 September 2016
AP01 - Appointment of director 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
AP01 - Appointment of director 25 May 2016
AP01 - Appointment of director 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
AA - Annual Accounts 09 December 2015
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AR01 - Annual Return 16 September 2015
AP01 - Appointment of director 06 August 2015
TM01 - Termination of appointment of director 05 August 2015
AP01 - Appointment of director 11 June 2015
TM01 - Termination of appointment of director 10 June 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 04 October 2014
TM01 - Termination of appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AA - Annual Accounts 25 May 2014
AR01 - Annual Return 06 October 2013
CH01 - Change of particulars for director 06 October 2013
AP01 - Appointment of director 06 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 20 September 2012
AP01 - Appointment of director 17 September 2012
AP01 - Appointment of director 16 September 2012
AP01 - Appointment of director 14 September 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 20 June 2012
NEWINC - New incorporation documents 08 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.