BIZSPACE LIMITED

Register to unlock more data on OkredoRegister

BIZSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05988148

Incorporation date

03/11/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1-4 Pall Mall East, London SW1Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2006)
dot icon02/04/2026
Appointment of Mrs Olamide Sekinat Fafemi as a director on 2026-04-01
dot icon10/02/2026
Amended audit exemption subsidiary accounts made up to 2025-03-31
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 icon11/06/2025
Confirmation statement made on 2025-06-11 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 icon11/06/2024
Confirmation statement made on 2024-06-11 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 icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon18/01/2023
Appointment of Mr Mohamed Abdulkarim Mohamedali Jiwaji as a director on 2023-01-18
dot icon18/01/2023
Appointment of Mr Vincent Gordon Scammell as a director on 2023-01-18
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
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon03/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon03/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon03/05/2022
Registered office address changed from 3rd Floor Winston House 2, Dollis Park London N3 1HF England to 1-4 Pall Mall East London SW1Y 5AU on 2022-05-03
dot icon18/03/2022
Satisfaction of charge 059881480053 in full
dot icon18/03/2022
Satisfaction of charge 059881480054 in full
dot icon18/03/2022
Satisfaction of charge 059881480055 in full
dot icon18/03/2022
Satisfaction of charge 059881480056 in full
dot icon18/03/2022
Satisfaction of charge 059881480057 in full
dot icon18/03/2022
Satisfaction of charge 059881480058 in full
dot icon18/03/2022
Satisfaction of charge 059881480059 in full
dot icon18/03/2022
Satisfaction of charge 059881480060 in full
dot icon18/03/2022
Satisfaction of charge 059881480061 in full
dot icon18/03/2022
Satisfaction of charge 059881480062 in full
dot icon18/03/2022
Satisfaction of charge 059881480063 in full
dot icon18/03/2022
Satisfaction of charge 059881480064 in full
dot icon18/03/2022
Satisfaction of charge 059881480065 in full
dot icon18/03/2022
Satisfaction of charge 059881480066 in full
dot icon18/03/2022
Satisfaction of charge 059881480067 in full
dot icon17/03/2022
Satisfaction of charge 059881480034 in full
dot icon01/03/2022
Termination of appointment of John Spencer as a director on 2022-02-28
dot icon02/02/2022
Full accounts made up to 2020-12-31
dot icon25/01/2022
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
Current accounting period extended from 2021-12-30 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 icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon01/06/2021
Registration of charge 059881480067, created on 2021-05-28
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 icon26/11/2020
Full accounts made up to 2019-12-31
dot icon02/10/2020
Appointment of Mr John Spencer as a director on 2020-09-22
dot icon30/09/2020
Termination of appointment of Gareth Huw Evans as a director on 2020-09-16
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon18/03/2020
Part of the property or undertaking has been released and no longer forms part of charge 059881480055
dot icon19/09/2019
Registration of charge 059881480066, created on 2019-09-11
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Registration of charge 059881480065, created on 2019-06-25
dot icon27/06/2019
Registration of charge 059881480064, created on 2019-06-24
dot icon18/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon07/03/2019
Registration of charge 059881480062, created on 2019-03-04
dot icon07/03/2019
Registration of charge 059881480063, created on 2019-03-01
dot icon25/02/2019
Registration of charge 059881480060, created on 2019-02-18
dot icon25/02/2019
Registration of charge 059881480061, created on 2019-02-18
dot icon07/02/2019
Registration of charge 059881480059, created on 2019-01-31
dot icon27/12/2018
Registration of charge 059881480058, created on 2018-12-19
dot icon15/11/2018
Satisfaction of charge 059881480044 in full
dot icon15/11/2018
Satisfaction of charge 059881480041 in full
dot icon15/11/2018
Satisfaction of charge 059881480042 in full
dot icon15/11/2018
Satisfaction of charge 059881480043 in full
dot icon15/11/2018
Satisfaction of charge 059881480040 in full
dot icon15/11/2018
Satisfaction of charge 059881480038 in full
dot icon15/11/2018
Satisfaction of charge 059881480039 in full
dot icon15/11/2018
Satisfaction of charge 059881480037 in full
dot icon15/11/2018
Satisfaction of charge 059881480036 in full
dot icon15/11/2018
Satisfaction of charge 059881480051 in full
dot icon15/11/2018
Satisfaction of charge 059881480050 in full
dot icon15/11/2018
Satisfaction of charge 059881480052 in full
dot icon15/11/2018
Satisfaction of charge 059881480049 in full
dot icon15/11/2018
Satisfaction of charge 059881480048 in full
dot icon15/11/2018
Satisfaction of charge 059881480047 in full
dot icon15/11/2018
Satisfaction of charge 059881480035 in full
dot icon15/11/2018
Satisfaction of charge 059881480045 in full
dot icon15/11/2018
Satisfaction of charge 059881480046 in full
dot icon05/11/2018
Registration of charge 059881480056, created on 2018-11-02
dot icon05/11/2018
Registration of charge 059881480057, created on 2018-11-02
dot icon30/10/2018
Registration of charge 059881480053, created on 2018-10-19
dot icon30/10/2018
Registration of charge 059881480054, created on 2018-10-19
dot icon30/10/2018
Registration of charge 059881480055, created on 2018-10-19
dot icon21/06/2018
Full accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon04/04/2018
Registration of charge 059881480050, created on 2018-03-29
dot icon04/04/2018
Registration of charge 059881480052, created on 2018-03-16
dot icon04/04/2018
Registration of charge 059881480051, created on 2018-03-29
dot icon13/03/2018
Registration of charge 059881480049, created on 2018-03-05
dot icon04/12/2017
Registration of charge 059881480048, created on 2017-11-24
dot icon21/09/2017
Registration of charge 059881480047, created on 2017-09-15
dot icon04/09/2017
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 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 icon22/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon15/06/2017
Termination of appointment of Timothy Mooney as a director on 2017-06-02
dot icon25/05/2017
Registration of charge 059881480046, created on 2017-05-19
dot icon13/01/2017
Registration of a charge
dot icon09/01/2017
Registration of charge 059881480045, created on 2017-01-05
dot icon17/08/2016
Appointment of Mr Philip Andrew Dennis as a director on 2016-06-29
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Termination of appointment of Steven John 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 icon13/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon24/05/2016
Registration of charge 059881480036, created on 2016-05-19
dot icon24/05/2016
Registration of charge 059881480037, created on 2016-05-19
dot icon24/05/2016
Registration of charge 059881480038, created on 2016-05-19
dot icon24/05/2016
Registration of charge 059881480041, created on 2016-05-19
dot icon24/05/2016
Registration of charge 059881480044, created on 2016-05-19
dot icon24/05/2016
Registration of charge 059881480039, created on 2016-05-19
dot icon24/05/2016
Registration of charge 059881480042, created on 2016-05-19
dot icon24/05/2016
Registration of charge 059881480040, created on 2016-05-19
dot icon24/05/2016
Registration of charge 059881480043, created on 2016-05-19
dot icon17/05/2016
Registration of charge 059881480035, created on 2016-05-13
dot icon19/01/2016
Statement by Directors
dot icon19/01/2016
Statement of capital on 2016-01-19
dot icon19/01/2016
Solvency Statement dated 05/01/16
dot icon19/01/2016
Resolutions
dot icon05/08/2015
Registration of charge 059881480034, created on 2015-07-31
dot icon03/07/2015
Satisfaction of charge 28 in full
dot icon03/07/2015
Satisfaction of charge 29 in full
dot icon03/07/2015
Satisfaction of charge 19 in full
dot icon03/07/2015
Satisfaction of charge 23 in full
dot icon03/07/2015
Satisfaction of charge 4 in full
dot icon03/07/2015
Satisfaction of charge 7 in full
dot icon03/07/2015
Satisfaction of charge 8 in full
dot icon03/07/2015
Satisfaction of charge 26 in full
dot icon03/07/2015
Satisfaction of charge 5 in full
dot icon03/07/2015
Satisfaction of charge 30 in full
dot icon03/07/2015
Satisfaction of charge 13 in full
dot icon03/07/2015
Satisfaction of charge 6 in full
dot icon03/07/2015
Satisfaction of charge 31 in full
dot icon03/07/2015
Satisfaction of charge 2 in full
dot icon03/07/2015
Satisfaction of charge 14 in full
dot icon03/07/2015
Satisfaction of charge 25 in full
dot icon03/07/2015
Satisfaction of charge 3 in full
dot icon03/07/2015
Satisfaction of charge 15 in full
dot icon03/07/2015
Satisfaction of charge 1 in full
dot icon03/07/2015
Satisfaction of charge 11 in full
dot icon03/07/2015
Satisfaction of charge 9 in full
dot icon03/07/2015
Satisfaction of charge 27 in full
dot icon03/07/2015
Satisfaction of charge 16 in full
dot icon03/07/2015
Satisfaction of charge 18 in full
dot icon03/07/2015
Satisfaction of charge 17 in full
dot icon03/07/2015
Satisfaction of charge 32 in full
dot icon03/07/2015
Satisfaction of charge 33 in full
dot icon03/07/2015
Satisfaction of charge 21 in full
dot icon03/07/2015
Satisfaction of charge 10 in full
dot icon03/07/2015
Satisfaction of charge 20 in full
dot icon03/07/2015
Satisfaction of charge 12 in full
dot icon03/07/2015
Satisfaction of charge 24 in full
dot icon29/06/2015
Appointment of Mr Aditya Vikram as a director on 2015-06-18
dot icon29/06/2015
Appointment of Mr Timothy Mooney as a director on 2015-06-18
dot icon29/06/2015
Appointment of Mr Krzysztof Drozd as a director on 2015-06-18
dot icon15/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-12-31
dot icon25/02/2015
Termination of appointment of Michael Francis Megan as a director on 2015-02-23
dot icon25/02/2015
Termination of appointment of Helen Marjorie Elizabeth Wright as a director on 2015-02-23
dot icon25/02/2015
Termination of appointment of Keith Desmond Woods as a director on 2015-02-23
dot icon24/02/2015
Total exemption full accounts made up to 2013-12-31
dot icon10/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon30/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon11/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon02/09/2013
Termination of appointment of Peter Gubb as a director
dot icon09/05/2013
Full accounts made up to 2012-12-31
dot icon11/04/2013
Full accounts made up to 2011-12-31
dot icon06/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon23/05/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon06/02/2012
Director's details changed for Ms Helen Marjorie Elizabeth Wright on 2012-02-06
dot icon06/02/2012
Director's details changed for Mr Keith Desmond Woods on 2012-02-06
dot icon06/02/2012
Director's details changed for Mr Michael Francis Megan on 2012-02-06
dot icon06/02/2012
Director's details changed for Gareth Huw Evans on 2012-02-06
dot icon06/02/2012
Director's details changed for Mr Peter Griffiths Gubb on 2012-02-06
dot icon06/02/2012
Secretary's details changed for Steven John Payne on 2012-02-06
dot icon09/01/2012
Director's details changed for Mr Keith Desmond Woods on 2012-01-03
dot icon08/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-11-03 with full list of shareholders
dot icon06/09/2010
Duplicate mortgage certificatecharge no:32
dot icon06/09/2010
Duplicate mortgage certificatecharge no:31
dot icon28/08/2010
Particulars of a mortgage or charge / charge no: 31
dot icon28/08/2010
Particulars of a mortgage or charge / charge no: 32
dot icon28/08/2010
Particulars of a mortgage or charge / charge no: 33
dot icon14/07/2010
Resolutions
dot icon09/07/2010
Particulars of a mortgage or charge/MG09 / charge no: 27
dot icon09/07/2010
Particulars of a mortgage or charge/MG09 / charge no: 28
dot icon09/07/2010
Particulars of a mortgage or charge/MG09 / charge no: 29
dot icon09/07/2010
Particulars of a mortgage or charge/MG09 / charge no: 30
dot icon08/07/2010
Particulars of a mortgage or charge/MG09 / charge no: 26
dot icon07/07/2010
Particulars of a mortgage or charge/MG09 / charge no: 25
dot icon06/07/2010
Particulars of a mortgage or charge/MG09 / charge no: 23
dot icon06/07/2010
Particulars of a mortgage or charge/MG09 / charge no: 24
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Particulars of a mortgage or charge / charge no: 21
dot icon04/02/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon27/01/2010
Full accounts made up to 2008-12-31
dot icon02/11/2009
Director's details changed for Keith Desmond Woods on 2009-10-22
dot icon26/03/2009
Appointment terminated secretary michael megan
dot icon26/03/2009
Secretary appointed steven john payne
dot icon22/01/2009
Particulars of a mortgage or charge/398 / charge no: 20
dot icon21/01/2009
Return made up to 03/11/08; full list of members
dot icon12/01/2009
Particulars of a mortgage or charge / charge no: 19
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 18
dot icon04/09/2008
Full accounts made up to 2007-12-31
dot icon21/06/2008
Particulars of a mortgage or charge/398 / charge no: 17
dot icon10/06/2008
Particulars of a mortgage or charge/398 / charge no: 16
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 15
dot icon05/02/2008
Particulars of mortgage/charge
dot icon22/01/2008
Particulars of mortgage/charge
dot icon22/01/2008
Particulars of mortgage/charge
dot icon14/01/2008
Particulars of mortgage/charge
dot icon13/12/2007
Particulars of mortgage/charge
dot icon30/11/2007
Particulars of mortgage/charge
dot icon30/11/2007
Particulars of mortgage/charge
dot icon30/11/2007
Particulars of mortgage/charge
dot icon30/11/2007
Particulars of mortgage/charge
dot icon30/11/2007
Particulars of mortgage/charge
dot icon28/11/2007
Particulars of mortgage/charge
dot icon28/11/2007
Particulars of mortgage/charge
dot icon15/11/2007
Particulars of mortgage/charge
dot icon09/11/2007
Particulars of mortgage/charge
dot icon09/11/2007
Return made up to 03/11/07; full list of members
dot icon02/11/2007
Certificate of change of name
dot icon10/10/2007
Registered office changed on 10/10/07 from: soveregin house 1 albert place, finchley, london, N3 1QL
dot icon10/10/2007
New director appointed
dot icon17/09/2007
Registered office changed on 17/09/07 from: witan gate house, 500-600 witan gate west, milton keynes, buckinghamshire MK9 1SH
dot icon06/08/2007
Memorandum and Articles of Association
dot icon26/06/2007
Certificate of change of name
dot icon07/03/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon27/02/2007
Registered office changed on 27/02/07 from: royal london house, 22/25 finsbury square, london, EC2A 1DX
dot icon27/02/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon27/02/2007
Secretary resigned
dot icon27/02/2007
Director resigned
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New secretary appointed;new director appointed
dot icon22/11/2006
Certificate of change of name
dot icon03/11/2006
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
11/06/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
25 NOMINEES LIMITED
Corporate Director
03/11/2006 - 13/02/2007
207
DM COMPANY SERVICES LIMITED
Corporate Secretary
03/11/2006 - 13/02/2007
90
Gubb, Peter Griffiths
Director
13/02/2007 - 01/09/2013
45
Spencer, John Robert
Director
22/09/2020 - 28/02/2022
159
Megan, Michael Francis
Director
13/02/2007 - 23/02/2015
44

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 LIMITED

BIZSPACE LIMITED is an(a) Active company incorporated on 03/11/2006 with the registered office located at 1-4 Pall Mall East, London SW1Y 5AU. There are currently 6 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 LIMITED?

toggle

BIZSPACE LIMITED is currently Active. It was registered on 03/11/2006 .

Where is BIZSPACE LIMITED located?

toggle

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

What does BIZSPACE LIMITED do?

toggle

BIZSPACE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BIZSPACE LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mrs Olamide Sekinat Fafemi as a director on 2026-04-01.