Background WavePink WaveYellow Wave

BIZSPACE DEVELOPMENTS LIMITED (10523730)

BIZSPACE DEVELOPMENTS LIMITED (10523730) is an active UK company. incorporated on 13 December 2016. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BIZSPACE DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include ABDUL KHADER, Tariq, COOMBS, Andrew James.

Company Number
10523730
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
1-4 Pall Mall East, London, SW1Y 5AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ABDUL KHADER, Tariq, COOMBS, Andrew James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIZSPACE DEVELOPMENTS LIMITED

BIZSPACE DEVELOPMENTS LIMITED is an active company incorporated on 13 December 2016 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BIZSPACE DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10523730

LTD Company

Age

9 Years

Incorporated 13 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

AGHOCO 1490 LIMITED
From: 13 December 2016To: 5 January 2017
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: 19 January 2017To: 12 July 2017
, 100 Barbirolli Square, Manchester, England, M2 3AB, England
From: 13 December 2016To: 19 January 2017
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Owner Exit
Dec 17
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 21
Director Left
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Nov 23
Share Issue
Apr 24
Capital Update
Jun 24
Share Issue
Jul 25
Capital Update
Jul 25
7
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 13 Dec 2016
Resigned 13 Jan 2017

DENNIS, Philip Andrew

Resigned
Winston House, LondonN3 1HF
Born January 1961
Director
Appointed 13 Jan 2017
Resigned 30 Nov 2020

EVANS, Gareth Huw

Resigned
Winston House, LondonN3 1HF
Born September 1966
Director
Appointed 13 Jan 2017
Resigned 16 Sept 2020

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 13 Dec 2016
Resigned 13 Jan 2017

SPENCER, John Robert

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

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 13 Dec 2016
Resigned 13 Jan 2017

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 13 Dec 2016
Resigned 13 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
Pall Mall East, LondonSW1Y 5AU

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
Barbirolli Square, ManchesterM2 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2016
Ceased 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2026
AAAnnual Accounts
Legacy
15 December 2025
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
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
28 July 2025
SH02Allotment of Shares (prescribed particulars)
Legacy
28 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 July 2025
SH19Statement of Capital
Legacy
28 July 2025
CAP-SSCAP-SS
Resolution
28 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 June 2024
SH19Statement of Capital
Legacy
10 June 2024
SH20SH20
Legacy
10 June 2024
CAP-SSCAP-SS
Resolution
10 June 2024
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
1 May 2024
SH02Allotment of Shares (prescribed particulars)
Legacy
1 May 2024
SH20SH20
Legacy
1 May 2024
CAP-SSCAP-SS
Resolution
1 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Resolution
21 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Resolution
11 April 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
29 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 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 Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 December 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Resolution
5 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
5 January 2017
CONNOTConfirmation Statement Notification
Incorporation Company
13 December 2016
NEWINCIncorporation