ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Featurespace Limited

Featurespace Limited is an active company incorporated on 30 November 2005 with the registered office located in London, Greater London. Featurespace Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05640420
Private limited company
Age
20 years
Incorporated 30 November 2005
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 31 December 2025 (21 days ago)
Next confirmation dated 31 December 2026
Due by 14 January 2027 (11 months remaining)
Last change occurred 5 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
1 Sheldon Square
London
W2 6TT
United Kingdom
Address changed on 20 Jun 2025 (7 months ago)
Previous address was Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom
Telephone
01223345940
Email
Available in Endole App
People
Officers
2
Shareholders
22
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1971
Director • American • Lives in UK • Born in Sep 1968
Visa INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Beeches (Chaldon) Management Company Limited
Sharon Julie Dean is a mutual person.
Active
Visa Payments Limited
Sharon Julie Dean is a mutual person.
Active
Smart Card Software Limited
Sharon Julie Dean is a mutual person.
Active
The Currency Cloud Limited
Sharon Julie Dean is a mutual person.
Active
Visa Cemea Holdings Limited
Sharon Julie Dean is a mutual person.
Active
Caterham Court (Residents) Limited
Sharon Julie Dean is a mutual person.
Active
The Currency Cloud Services Limited
Sharon Julie Dean is a mutual person.
Active
Visa Europe Management Services Limited
Sharon Julie Dean is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£32.78M
Increased by £4.03M (+14%)
Turnover
£63.36M
Increased by £12.96M (+26%)
Employees
423
Increased by 45 (+12%)
Total Assets
£76.23M
Increased by £23.82M (+45%)
Total Liabilities
-£46.56M
Increased by £23.11M (+99%)
Net Assets
£29.67M
Increased by £714K (+2%)
Debt Ratio (%)
61%
Increased by 16.33% (+36%)
Latest Activity
Confirmation Submitted
5 Days Ago on 16 Jan 2026
Group Accounts Submitted
1 Month Ago on 9 Dec 2025
Jason Patrik Blackhurst Appointed
2 Months Ago on 17 Nov 2025
Prini Patel Pithouse Resigned
2 Months Ago on 17 Nov 2025
Inspection Address Changed
7 Months Ago on 20 Jun 2025
Registered Address Changed
7 Months Ago on 19 Jun 2025
Martina King Resigned
7 Months Ago on 5 Jun 2025
Registers Moved To Inspection Address
8 Months Ago on 30 Apr 2025
Inspection Address Changed
9 Months Ago on 7 Apr 2025
Confirmation Submitted
1 Year Ago on 14 Jan 2025
Get Credit Report
Discover Featurespace Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 December 2025 with updates
Submitted on 16 Jan 2026
Appointment of Jason Patrik Blackhurst as a director on 17 November 2025
Submitted on 13 Jan 2026
Termination of appointment of Prini Patel Pithouse as a director on 17 November 2025
Submitted on 12 Jan 2026
Group of companies' accounts made up to 31 December 2024
Submitted on 9 Dec 2025
Register inspection address has been changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
Submitted on 20 Jun 2025
Registered office address changed from 140 Cambridge Science Park Milton Road Cambridge CB4 0GF England to 1 Sheldon Square London W2 6TT on 19 June 2025
Submitted on 19 Jun 2025
Termination of appointment of Martina King as a director on 5 June 2025
Submitted on 19 Jun 2025
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
Submitted on 30 Apr 2025
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
Submitted on 7 Apr 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 14 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year