BIZSPACE II LIMITED

Register to unlock more data on OkredoRegister

BIZSPACE II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09896882

Incorporation date

01/12/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Kinnaird House, 1-4 Pall Mall East, London SW1Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2015)
dot icon10/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon10/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon10/11/2025
Director's details changed for Mr Tariq Abdul Khader on 2025-11-07
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon11/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon04/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon04/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon01/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon01/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon16/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon16/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon16/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon16/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon16/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon16/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon16/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon03/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon03/05/2022
Registered office address changed from 3rd Floor Winston House 2, Dollis Park London N3 1HF England to Kinnaird House 1-4 Pall Mall East London SW1Y 5AU on 2022-05-03
dot icon01/03/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon01/03/2022
Termination of appointment of John Spencer as a director on 2022-02-28
dot icon14/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon08/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon12/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon02/12/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon02/12/2021
Appointment of Mr Anthony James Gallagher as a secretary on 2021-11-24
dot icon02/12/2021
Appointment of Mr Andrew James Coombs as a director on 2021-11-24
dot icon14/12/2020
Appointment of Mr Tariq Abdul Khader as a director on 2020-12-07
dot icon12/12/2020
Termination of appointment of Philip Andrew Dennis as a director on 2020-11-30
dot icon12/12/2020
Termination of appointment of Philip Andrew Dennis as a secretary on 2020-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon26/11/2020
Full accounts made up to 2019-12-31
dot icon09/11/2020
-
dot icon01/10/2020
Termination of appointment of Gareth Huw Evans as a director on 2020-09-16
dot icon15/09/2020
Termination of appointment of William John Rucker as a director on 2020-09-02
dot icon11/09/2020
Appointment of Mr William John Rucker as a director on 2020-08-31
dot icon11/09/2020
Appointment of Mr John Spencer as a director on 2020-09-01
dot icon11/09/2020
Rectified The AP01 was removed from the public register on 09/11/2020 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon01/09/2020
Change of details for Bizspace Holdings Limited as a person with significant control on 2020-09-01
dot icon15/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon21/06/2018
Full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon13/09/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Registered office address changed from Sovereign House 1 Albert Place Finchley London N3 1QB United Kingdom to 3rd Floor Winston House 2, Dollis Park London N3 1HF on 2017-07-12
dot icon22/06/2017
Termination of appointment of Krzysztof Drozd as a director on 2017-06-17
dot icon22/06/2017
Termination of appointment of Aditya Vikram as a director on 2017-06-17
dot icon15/06/2017
Termination of appointment of Timothy Mooney as a director on 2017-06-02
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon17/08/2016
Appointment of Mr Philip Andrew Dennis as a director on 2016-06-29
dot icon06/07/2016
Termination of appointment of Steven Payne as a secretary on 2016-06-30
dot icon05/07/2016
Appointment of Philip Andrew Dennis as a secretary on 2016-06-30
dot icon11/12/2015
Appointment of Mr Timothy Mooney as a director on 2015-12-01
dot icon10/12/2015
Termination of appointment of Inhoco Formations Limited as a director on 2015-12-01
dot icon10/12/2015
Appointment of Mr Krzysztof Drozd as a director on 2015-12-01
dot icon10/12/2015
Appointment of Mr Aditya Vikram as a director on 2015-12-01
dot icon10/12/2015
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Sovereign House 1 Albert Place Finchley London N3 1QB on 2015-12-10
dot icon10/12/2015
Appointment of Gareth Evans as a director on 2015-12-01
dot icon10/12/2015
Appointment of Steven Payne as a secretary on 2015-12-01
dot icon10/12/2015
Termination of appointment of a G Secretarial Limited as a secretary on 2015-12-01
dot icon10/12/2015
Termination of appointment of Roger Hart as a director on 2015-12-01
dot icon10/12/2015
Termination of appointment of a G Secretarial Limited as a director on 2015-12-01
dot icon01/12/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger
Director
01/12/2015 - 01/12/2015
1272
INHOCO FORMATIONS LIMITED
Nominee Director
01/12/2015 - 01/12/2015
699
A G SECRETARIAL LIMITED
Corporate Director
01/12/2015 - 01/12/2015
1393
A G SECRETARIAL LIMITED
Corporate Secretary
01/12/2015 - 01/12/2015
1393
Spencer, John Robert
Director
01/09/2020 - 28/02/2022
159

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIZSPACE II LIMITED

BIZSPACE II LIMITED is an(a) Active company incorporated on 01/12/2015 with the registered office located at Kinnaird House, 1-4 Pall Mall East, London SW1Y 5AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIZSPACE II LIMITED?

toggle

BIZSPACE II LIMITED is currently Active. It was registered on 01/12/2015 .

Where is BIZSPACE II LIMITED located?

toggle

BIZSPACE II LIMITED is registered at Kinnaird House, 1-4 Pall Mall East, London SW1Y 5AU.

What does BIZSPACE II LIMITED do?

toggle

BIZSPACE II LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BIZSPACE II LIMITED?

toggle

The latest filing was on 10/01/2026: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.