Background WavePink WaveYellow Wave

SPAZIO LONDON LIMITED (11933914)

SPAZIO LONDON LIMITED (11933914) is an active UK company. incorporated on 9 April 2019. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. SPAZIO LONDON LIMITED has been registered for 6 years. Current directors include ATRISH, Hemant.

Company Number
11933914
Status
active
Type
ltd
Incorporated
9 April 2019
Age
6 years
Address
110 The Vale, London, NW11 8SL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ATRISH, Hemant
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPAZIO LONDON LIMITED

SPAZIO LONDON LIMITED is an active company incorporated on 9 April 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SPAZIO LONDON LIMITED was registered 6 years ago.(SIC: 41202)

Status

active

Active since 6 years ago

Company No

11933914

LTD Company

Age

6 Years

Incorporated 9 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

110 The Vale London, NW11 8SL,

Previous Addresses

505 Pinner Road Harrow Middlesex HA2 6EH England
From: 9 November 2021To: 18 October 2022
124 the Vale London NW11 8SL United Kingdom
From: 15 July 2020To: 9 November 2021
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 9 April 2019To: 15 July 2020
Timeline

3 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ATRISH, Deepti

Active
The Vale, LondonNW11 8SL
Secretary
Appointed 09 Apr 2019

ATRISH, Hemant

Active
The Vale, LondonNW11 8SL
Born October 1973
Director
Appointed 15 Mar 2023

ATRISH, Deepti

Resigned
The Vale, LondonNW11 8SL
Born June 1973
Director
Appointed 09 Apr 2019
Resigned 15 Mar 2023

Persons with significant control

1

Mr Hemant Atrish

Active
The Vale, Golders GreenNW11 8SL
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2019
Fundings
Financials
Latest Activities

Filing History

41

Gazette Filings Brought Up To Date
1 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
21 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 November 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Incorporation Company
9 April 2019
NEWINCIncorporation