Background WavePink WaveYellow Wave

BIZSPACE PROPERTY 1 LIMITED (09633739)

BIZSPACE PROPERTY 1 LIMITED (09633739) is an active UK company. incorporated on 11 June 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BIZSPACE PROPERTY 1 LIMITED has been registered for 10 years. Current directors include ABDUL KHADER, Tariq, COOMBS, Andrew James.

Company Number
09633739
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
1-4 Pall Mall East, London, SW1Y 5AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABDUL KHADER, Tariq, COOMBS, Andrew James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIZSPACE PROPERTY 1 LIMITED

BIZSPACE PROPERTY 1 LIMITED is an active company incorporated on 11 June 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BIZSPACE PROPERTY 1 LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09633739

LTD Company

Age

10 Years

Incorporated 11 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

1-4 Pall Mall East London, SW1Y 5AU,

Previous Addresses

3rd Floor Winston House 2, Dollis Park London N3 1HF England
From: 12 July 2017To: 3 May 2022
Sovereign House 1 Albert Place Finchley London N3 1QB United Kingdom
From: 11 June 2015To: 12 July 2017
Timeline

18 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Aug 15
Funding Round
Oct 15
Funding Round
Oct 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Oct 18
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 21
Director Left
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GALLAGHER, Anthony James

Active
Pall Mall East, LondonSW1Y 5AU
Secretary
Appointed 24 Nov 2021

ABDUL KHADER, Tariq

Active
Pall Mall East, LondonSW1Y 5AU
Born August 1985
Director
Appointed 07 Dec 2020

COOMBS, Andrew James

Active
Pall Mall East, LondonSW1Y 5AU
Born April 1965
Director
Appointed 24 Nov 2021

DENNIS, Philip Andrew

Resigned
Winston House, LondonN3 1HF
Born January 1961
Director
Appointed 13 Dec 2016
Resigned 30 Nov 2020

EVANS, Gareth Huw

Resigned
Winston House, LondonN3 1HF
Born September 1966
Director
Appointed 13 Dec 2016
Resigned 16 Sept 2020

KRZYSZTOF, Drozd

Resigned
1 Albert Place, LondonN3 1QB
Born April 1975
Director
Appointed 11 Jun 2015
Resigned 13 Dec 2016

MOONEY, Timothy

Resigned
1 Albert Place, LondonN3 1QB
Born February 1975
Director
Appointed 11 Jun 2015
Resigned 13 Dec 2016

SPENCER, John Robert

Resigned
Winston House, LondonN3 1HF
Born June 1958
Director
Appointed 22 Sept 2020
Resigned 28 Feb 2022

VIKRAM, Aditya

Resigned
1 Albert Place, LondonN3 1QB
Born June 1979
Director
Appointed 11 Jun 2015
Resigned 13 Dec 2016

Persons with significant control

1

New Street, JerseyJE2 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 November 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 December 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
18 March 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 March 2020
MR05Certification of Charge
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Memorandum Articles
14 December 2018
MAMA
Resolution
20 November 2018
RESOLUTIONSResolutions
Resolution
15 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
10 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Incorporation Company
11 June 2015
NEWINCIncorporation