Background WavePink WaveYellow Wave

HEADSPIN UK LIMITED (12594206)

HEADSPIN UK LIMITED (12594206) is an active UK company. incorporated on 11 May 2020. with registered office in Fitzrovia. The company operates in the Information and Communication sector, engaged in other information technology service activities. HEADSPIN UK LIMITED has been registered for 5 years. Current directors include GILBANK, Karl William.

Company Number
12594206
Status
active
Type
ltd
Incorporated
11 May 2020
Age
5 years
Address
4th Floor Silverstream House, Fitzrovia, W1T 6EB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GILBANK, Karl William
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADSPIN UK LIMITED

HEADSPIN UK LIMITED is an active company incorporated on 11 May 2020 with the registered office located in Fitzrovia. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. HEADSPIN UK LIMITED was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

12594206

LTD Company

Age

5 Years

Incorporated 11 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

4th Floor Silverstream House 45 Fitzrovia Street Fitzrovia, W1T 6EB,

Previous Addresses

, 10 Park Avenue, Southall, UB1 3AQ, England
From: 11 May 2020To: 1 July 2020
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jan 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 24
Director Joined
Jul 24
New Owner
Jul 24
Owner Exit
Jan 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GILBANK, Karl William

Active
Silverstream House, FitzroviaW1T 6EB
Born December 1974
Director
Appointed 15 Jun 2024

BUTANI, Rajeev Narain

Resigned
Silverstream House, FitzroviaW1T 6EB
Born November 1971
Director
Appointed 23 Jun 2020
Resigned 07 Nov 2022

LACHHANI, Kishan

Resigned
Silverstream House, FitzroviaW1T 6EB
Born March 1990
Director
Appointed 07 Nov 2022
Resigned 30 Jun 2023

LACHWANI, Manish Keshav

Resigned
Silverstream House, FitzroviaW1T 6EB
Born October 1975
Director
Appointed 11 May 2020
Resigned 23 Jun 2020

MATHUR, Gaurav Bipinchand

Resigned
Silverstream House, FitzroviaW1T 6EB
Born December 1973
Director
Appointed 16 Jun 2020
Resigned 01 Jan 2022

RANJAN, Rajeev

Resigned
Silverstream House, FitzroviaW1T 6EB
Born September 1986
Director
Appointed 30 Jun 2023
Resigned 15 Jun 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Daniel Charron

Ceased
Bd Arthur-Sauve, Laval
Born February 1979

Nature of Control

Right to appoint and remove directors
Notified 04 Jun 2024
Ceased 09 Jan 2026
Fundings
Financials
Latest Activities

Filing History

27

Notification Of A Person With Significant Control Statement
7 April 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Incorporation Company
11 May 2020
NEWINCIncorporation