Background WavePink WaveYellow Wave

DSPN INVESTMENTS LTD (10772467)

DSPN INVESTMENTS LTD (10772467) is an active UK company. incorporated on 16 May 2017. 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. DSPN INVESTMENTS LTD has been registered for 8 years. Current directors include GATECHA, Darshan.

Company Number
10772467
Status
active
Type
ltd
Incorporated
16 May 2017
Age
8 years
Address
Second Floor, London, EC4A 2DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GATECHA, Darshan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DSPN INVESTMENTS LTD

DSPN INVESTMENTS LTD is an active company incorporated on 16 May 2017 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. DSPN INVESTMENTS LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10772467

LTD Company

Age

8 Years

Incorporated 16 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Second Floor 150 Fleet Street London, EC4A 2DQ,

Previous Addresses

64 Hazelmere Gardens Hornchurch RM11 2AS England
From: 16 May 2017To: 4 September 2023
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
May 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Left
Mar 23
New Owner
Sept 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GATECHA, Darshan

Active
150 Fleet Street, LondonEC4A 2DQ
Born November 1977
Director
Appointed 16 May 2017

GATECHA, Sonal

Resigned
HornchurchRM11 2AS
Born August 1977
Director
Appointed 24 May 2022
Resigned 20 Mar 2023

ROSHANIA, Nikhil Hasmukhrai

Resigned
HornchurchRM11 2AS
Born October 1979
Director
Appointed 16 May 2017
Resigned 30 Sept 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Sonal Gatecha

Active
150 Fleet Street, LondonEC4A 2DQ
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Sept 2023

Mr Nikhil Hasmukhrai Roshania

Ceased
HornchurchRM11 2AS
Born October 1979

Nature of Control

Significant influence or control
Notified 16 May 2017
Ceased 30 Sept 2017

Mr Darshan Gatecha

Active
150 Fleet Street, LondonEC4A 2DQ
Born November 1977

Nature of Control

Significant influence or control
Notified 16 May 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 May 2017
NEWINCIncorporation