Background WavePink WaveYellow Wave

BIZSPACE GREEN OPERATIONS LTD (10069060)

BIZSPACE GREEN OPERATIONS LTD (10069060) is an active UK company. incorporated on 17 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BIZSPACE GREEN OPERATIONS LTD has been registered for 10 years. Current directors include ABDUL KHADER, Tariq, COOMBS, Andrew James.

Company Number
10069060
Status
active
Type
ltd
Incorporated
17 March 2016
Age
10 years
Address
Kinnaird House, London, SW1Y 5AU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ABDUL KHADER, Tariq, COOMBS, Andrew James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIZSPACE GREEN OPERATIONS LTD

BIZSPACE GREEN OPERATIONS LTD is an active company incorporated on 17 March 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BIZSPACE GREEN OPERATIONS LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10069060

LTD Company

Age

10 Years

Incorporated 17 March 2016

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

AGHOCO 1396 LIMITED
From: 17 March 2016To: 29 March 2016
Contact
Address

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

Previous Addresses

3rd Floor Winston House 2, Dollis Road London N3 1HF England
From: 12 July 2017To: 3 May 2022
Sovereign House 1 Albert Place Finchley London N3 1QB United Kingdom
From: 13 April 2016To: 12 July 2017
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 17 March 2016To: 13 April 2016
Timeline

18 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Aug 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 21
Director Left
Feb 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GALLAGHER, Anthony James

Active
1-4 Pall Mall East, LondonSW1Y 5AU
Secretary
Appointed 24 Nov 2021

ABDUL KHADER, Tariq

Active
1-4 Pall Mall East, LondonSW1Y 5AU
Born August 1985
Director
Appointed 07 Dec 2020

COOMBS, Andrew James

Active
1-4 Pall Mall East, LondonSW1Y 5AU
Born April 1965
Director
Appointed 24 Nov 2021

DENNIS, Philip Andrew

Resigned
Winston House, LondonN3 1HF
Secretary
Appointed 30 Jun 2016
Resigned 30 Nov 2020

PAYNE, Steven

Resigned
1 Albert Place, FinchleyN3 1QB
Secretary
Appointed 29 Mar 2016
Resigned 30 Jun 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 17 Mar 2016
Resigned 29 Mar 2016

DENNIS, Philip Andrew

Resigned
Winston House, LondonN3 1HF
Born January 1961
Director
Appointed 29 Jun 2016
Resigned 30 Nov 2020

DROZD, Krzysztof

Resigned
1 Albert Place, FinchleyN3 1QB
Born April 1975
Director
Appointed 29 Mar 2016
Resigned 17 Jun 2017

EVANS, Gareth Huw

Resigned
Winston House, LondonN3 1HF
Born September 1966
Director
Appointed 29 Mar 2016
Resigned 16 Sept 2020

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 17 Mar 2016
Resigned 29 Mar 2016

MOONEY, Timothy

Resigned
1 Albert Place, FinchleyN3 1QB
Born February 1975
Director
Appointed 29 Mar 2016
Resigned 02 Jun 2017

SPENCER, John Robert

Resigned
Winston House, LondonN3 1HF
Born June 1958
Director
Appointed 30 Nov 2020
Resigned 28 Feb 2022

VIKRAM, Aditya

Resigned
1 Albert Place, FinchleyN3 1QB
Born June 1979
Director
Appointed 29 Mar 2016
Resigned 17 Jun 2017

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 17 Mar 2016
Resigned 29 Mar 2016

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 17 Mar 2016
Resigned 29 Mar 2016

Persons with significant control

1

Albert Place, LondonN3 1QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
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
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
12 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Certificate Change Of Name Company
29 March 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 2016
NEWINCIncorporation