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 19 years ago.
Status
Active
Active since incorporation
Company No
05640420
Private limited company
Age
19 years
Incorporated 30 November 2005
Size
Large
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (4 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
1 Sheldon Square
London
W2 6TT
United Kingdom
Address changed on 20 Jun 2025 (2 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
13
Shareholders
22
Controllers (PSC)
1
Director • Ed, Controller Europe At Visa Europe Limited • British • Lives in UK • Born in Jun 1971
Director • Venture Capitalist • American • Lives in United States • Born in Jul 1970
Director • Investment Manager • British • Lives in England • Born in Apr 1967
Director • Investment Management • American • Lives in United States • Born in Nov 1949
Director • Portfolio Manager • British • Lives in UK • Born in Mar 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Visa Europe Management Services Limited
Prini Patel Pithouse and Sharon Julie Dean are mutual people.
Active
Visa International Holdings Limited
Prini Patel Pithouse and Sharon Julie Dean are mutual people.
Active
Visa Europe Services LLC
Prini Patel Pithouse and Sharon Julie Dean are mutual people.
Active
Visa Europe Holdings Limited
Prini Patel Pithouse and Sharon Julie Dean are mutual people.
Active
Visa UK Limited
Prini Patel Pithouse is a mutual person.
Active
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
Myrtle Software Limited
Robert Daniell Sansom is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£28.74M
Increased by £3.06M (+12%)
Turnover
£50.4M
Increased by £16.04M (+47%)
Employees
378
Decreased by 27 (-7%)
Total Assets
£52.4M
Increased by £906K (+2%)
Total Liabilities
-£23.45M
Increased by £7.12M (+44%)
Net Assets
£28.95M
Decreased by £6.21M (-18%)
Debt Ratio (%)
45%
Increased by 13.03% (+41%)
Latest Activity
Inspection Address Changed
2 Months Ago on 20 Jun 2025
Registered Address Changed
2 Months Ago on 19 Jun 2025
Martina King Resigned
3 Months Ago on 5 Jun 2025
Registers Moved To Inspection Address
4 Months Ago on 30 Apr 2025
Inspection Address Changed
5 Months Ago on 7 Apr 2025
Confirmation Submitted
7 Months Ago on 14 Jan 2025
Ms Prini Patel Pithouse Appointed
8 Months Ago on 19 Dec 2024
Ms Sharon Julie Dean Appointed
8 Months Ago on 19 Dec 2024
Nicholas Williamson Resigned
8 Months Ago on 19 Dec 2024
Robert Daniell Sansom Resigned
8 Months Ago on 19 Dec 2024
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
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
Termination of appointment of Martina King as a director on 5 June 2025
Submitted on 19 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
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
Statement of capital following an allotment of shares on 20 December 2024
Submitted on 7 Jan 2025
Appointment of Ms Prini Patel Pithouse as a director on 19 December 2024
Submitted on 3 Jan 2025
Appointment of Ms Sharon Julie Dean as a director on 19 December 2024
Submitted on 3 Jan 2025
Termination of appointment of Robert Daniell Sansom as a director on 19 December 2024
Submitted on 2 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year