Background WavePink WaveYellow Wave

GOSPACEZ (UK) LTD (14757192)

GOSPACEZ (UK) LTD (14757192) is an active UK company. incorporated on 25 March 2023. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. GOSPACEZ (UK) LTD has been registered for 3 years. Current directors include IHONOR, Anne Azonim, LUCK, Robert James, SWEETING, Christian St John, Sir.

Company Number
14757192
Status
active
Type
ltd
Incorporated
25 March 2023
Age
3 years
Address
4th Floor, 66 St. James's Street, London, SW1A 1NE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
IHONOR, Anne Azonim, LUCK, Robert James, SWEETING, Christian St John, Sir
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOSPACEZ (UK) LTD

GOSPACEZ (UK) LTD is an active company incorporated on 25 March 2023 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. GOSPACEZ (UK) LTD was registered 3 years ago.(SIC: 62020)

Status

active

Active since 3 years ago

Company No

14757192

LTD Company

Age

3 Years

Incorporated 25 March 2023

Size

N/A

Accounts

ARD: 30/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 September 2025 (6 months ago)
Period: 25 March 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

4th Floor, 66 St. James's Street London, SW1A 1NE,

Previous Addresses

Flat 32 Felix Court London NW9 5ZD England
From: 25 March 2023To: 30 August 2023
Timeline

7 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
Aug 23
Funding Round
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Feb 24
Owner Exit
Jun 24
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

IHONOR, Anne Azonim

Active
Felix Court, LondonNW9 5ZD
Born July 1972
Director
Appointed 25 Mar 2023

LUCK, Robert James

Active
66 St. James's Street, LondonSW1A 1NE
Born August 1981
Director
Appointed 30 Jun 2023

SWEETING, Christian St John, Sir

Active
66 St. James's Street, LondonSW1A 1NE
Born April 1968
Director
Appointed 30 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
66 St. James's Street, LondonSW1A 1NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2024
66 St. James's Street, LondonSW1A 1NE

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 30 Jun 2023
Ceased 05 Jun 2024

Mrs Anne Azonim Ihonor

Ceased
Felix Court, LondonNW9 5ZD
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2023
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Incorporation Company
25 March 2023
NEWINCIncorporation