Company NameGlobal Spaze Limited
DirectorIshan Chadha
Company StatusActive
Company Number10699339
CategoryPrivate Limited Company
Incorporation Date30 March 2017(7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ishan Chadha
Date of BirthApril 1991 (Born 33 years ago)
NationalityIndian
StatusCurrent
Appointed30 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMs Shradha Suri Chadha
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityIndian
StatusResigned
Appointed20 March 2018(11 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 20 May 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address222 Regent Street
Liberty House
London
W1B 5TR

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (1 week, 6 days from now)

Filing History

2 June 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
23 January 2020Registered office address changed from The Gherkin St. Mary Axe 28th Floor London EC3A 8EP England to 30 st Mary Axe the Gherkin London EC3A 8EP on 23 January 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 May 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
12 February 2019Registered office address changed from 1 Berkeley Street Second Floor London W1J 8DJ England to The Gherkin St. Mary Axe 28th Floor London EC3A 8EP on 12 February 2019 (1 page)
30 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 December 2018Registered office address changed from 222 Regent Street Liberty House London W1B 5TR England to 1 Berkeley Street Second Floor London W1J 8DJ on 29 December 2018 (1 page)
4 July 2018Statement of capital following an allotment of shares on 4 July 2018
  • GBP 1
(3 pages)
10 June 2018Appointment of Ms Shradha Suri Chadha as a director on 20 May 2018 (2 pages)
29 May 2018Change of details for Mr Ishan Chadha as a person with significant control on 29 May 2018 (2 pages)
29 May 2018Director's details changed for Mr Ishan Chadha on 29 May 2018 (2 pages)
28 May 2018Termination of appointment of Shradha Suri Chadha as a director on 20 May 2018 (1 page)
28 May 2018Termination of appointment of Shradha Suri Chadha as a director on 20 May 2018 (1 page)
21 May 2018Appointment of Mr Shradha Suri Chadha as a director on 20 May 2018 (2 pages)
21 May 2018Change of details for Mr Ishan Chadha as a person with significant control on 2 January 2018 (2 pages)
20 May 2018Appointment of Ms Shradha Suri Chadha as a director on 20 March 2018 (2 pages)
20 May 2018Director's details changed for Mr Ishan Chadha on 2 January 2018 (2 pages)
20 May 2018Registered office address changed from 222 Regent Street London W1B 5TR England to 222 Regent Street Liberty House London W1B 5TR on 20 May 2018 (1 page)
11 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
26 March 2018Director's details changed for Mr Ishan Chadha on 26 March 2018 (2 pages)
26 March 2018Change of details for Mr Ishan Chadha as a person with significant control on 26 March 2018 (2 pages)
15 January 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 222 Regent Street London W1B 5TR on 15 January 2018 (1 page)
15 January 2018Registered office address changed from 222 Regent Street London W1B 5TR England to 222 Regent Street London W1B 5TR on 15 January 2018 (1 page)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 1
(29 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 1
(29 pages)