BIZSPACE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBIZSPACE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05988148
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIZSPACE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BIZSPACE LIMITED located?

    Registered Office Address
    1-4 Pall Mall East
    SW1Y 5AU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BIZSPACE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIZSPACE (2007) LIMITEDJun 26, 2007Jun 26, 2007
    BIZSPACE PROPERTIES LIMITEDNov 22, 2006Nov 22, 2006
    DMWSL 530 LIMITEDNov 03, 2006Nov 03, 2006

    What are the latest accounts for BIZSPACE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BIZSPACE LIMITED?

    Last Confirmation Statement Made Up ToJun 11, 2026
    Next Confirmation Statement DueJun 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2025
    OverdueNo

    What are the latest filings for BIZSPACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended audit exemption subsidiary accounts made up to Mar 31, 2025

    33 pagesAAMD

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    33 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Tariq Abdul Khader on Nov 07, 2025

    2 pagesCH01

    Confirmation statement made on Jun 11, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    33 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    33 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Vincent Gordon Scammell as a director on Jan 18, 2023

    2 pagesAP01

    Appointment of Mr Mohamed Abdulkarim Mohamedali Jiwaji as a director on Jan 18, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    30 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    50 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Who are the officers of BIZSPACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLAGHER, Anthony James
    Pall Mall East
    SW1Y 5AU London
    1-4
    England
    Secretary
    Pall Mall East
    SW1Y 5AU London
    1-4
    England
    290135010001
    ABDUL KHADER, Tariq
    Pall Mall East
    SW1Y 5AU London
    1-4
    England
    Director
    Pall Mall East
    SW1Y 5AU London
    1-4
    England
    EnglandNew Zealander277559770002
    COOMBS, Andrew James
    Pall Mall East
    SW1Y 5AU London
    1-4
    England
    Director
    Pall Mall East
    SW1Y 5AU London
    1-4
    England
    EnglandBritish290124000001
    JIWAJI, Mohamed Abdulkarim Mohamedali
    Pall Mall East
    SW1Y 5AU London
    1-4
    England
    Director
    Pall Mall East
    SW1Y 5AU London
    1-4
    England
    EnglandBritish155373690002
    SCAMMELL, Vincent Gordon
    Pall Mall East
    SW1Y 5AU London
    1-4
    England
    Director
    Pall Mall East
    SW1Y 5AU London
    1-4
    England
    EnglandBritish304398220001
    DENNIS, Philip Andrew
    Winston House
    2, Dollis Park
    N3 1HF London
    3rd Floor
    England
    Secretary
    Winston House
    2, Dollis Park
    N3 1HF London
    3rd Floor
    England
    209699810001
    MEGAN, Michael Francis
    Highlands
    RG14 6NZ Newbury
    8
    Berkshire
    Secretary
    Highlands
    RG14 6NZ Newbury
    8
    Berkshire
    Irish46067860003
    PAYNE, Steven John
    Sovereign House
    1 Albert Place
    N3 1QB Finchley
    London
    Secretary
    Sovereign House
    1 Albert Place
    N3 1QB Finchley
    London
    British137264320001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    38777080002
    DENNIS, Philip Andrew
    Winston House
    2, Dollis Park
    N3 1HF London
    3rd Floor
    England
    Director
    Winston House
    2, Dollis Park
    N3 1HF London
    3rd Floor
    England
    EnglandBritish212427360001
    DROZD, Krzysztof
    Sovereign House
    1 Albert Place
    N3 1QB Finchley
    London
    Director
    Sovereign House
    1 Albert Place
    N3 1QB Finchley
    London
    United KingdomBritish164399080002
    EVANS, Gareth Huw
    Winston House
    2, Dollis Park
    N3 1HF London
    3rd Floor
    England
    Director
    Winston House
    2, Dollis Park
    N3 1HF London
    3rd Floor
    England
    United KingdomBritish79107790002
    GUBB, Peter Griffiths
    Sovereign House
    1 Albert Place
    N3 1QB Finchley
    London
    Director
    Sovereign House
    1 Albert Place
    N3 1QB Finchley
    London
    United KingdomBritish 6163460002
    MEGAN, Michael Francis
    Sovereign House
    1 Albert Place
    N3 1QB Finchley
    London
    Director
    Sovereign House
    1 Albert Place
    N3 1QB Finchley
    London
    EnglandIrish46067860003
    MOONEY, Timothy
    Sovereign House
    1 Albert Place
    N3 1QB Finchley
    London
    Director
    Sovereign House
    1 Albert Place
    N3 1QB Finchley
    London
    United KingdomAmerican198430230001
    SPENCER, John Robert
    Winston House
    2, Dollis Park
    N3 1HF London
    3rd Floor
    England
    Director
    Winston House
    2, Dollis Park
    N3 1HF London
    3rd Floor
    England
    EnglandBritish258930940001
    VIKRAM, Aditya
    Sovereign House
    1 Albert Place
    N3 1QB Finchley
    London
    Director
    Sovereign House
    1 Albert Place
    N3 1QB Finchley
    London
    United KingdomIndian190772390001
    WOODS, Keith Desmond
    Sovereign House
    1 Albert Place
    N3 1QB Finchley
    London
    Director
    Sovereign House
    1 Albert Place
    N3 1QB Finchley
    London
    United KingdomBritish87234820002
    WRIGHT, Helen Marjorie Elizabeth
    Sovereign House
    1 Albert Place
    N3 1QB Finchley
    London
    Director
    Sovereign House
    1 Albert Place
    N3 1QB Finchley
    London
    EnglandBritish56779440005
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Who are the persons with significant control of BIZSPACE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bizspace Holdings Limited
    Albert Place
    Finchley
    N3 1QB London
    Sovereign House, 1
    England
    Apr 06, 2016
    Albert Place
    Finchley
    N3 1QB London
    Sovereign House, 1
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland And Wales
    Registration Number9633921
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0