FEATURESPACE LIMITED

Register to unlock more data on OkredoRegister

FEATURESPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05640420

Incorporation date

30/11/2005

Size

Group

Contacts

Registered address

Registered address

1 Sheldon Square, London W2 6TTCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2022)
dot icon16/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon13/01/2026
Appointment of Jason Patrik Blackhurst as a director on 2025-11-17
dot icon12/01/2026
Termination of appointment of Prini Patel Pithouse as a director on 2025-11-17
dot icon09/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon20/06/2025
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
dot icon19/06/2025
Termination of appointment of Martina King as a director on 2025-06-05
dot icon19/06/2025
Registered office address changed from 140 Cambridge Science Park Milton Road Cambridge CB4 0GF England to 1 Sheldon Square London W2 6TT on 2025-06-19
dot icon30/04/2025
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon07/04/2025
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
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon07/01/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon03/01/2025
Appointment of Ms Sharon Julie Dean as a director on 2024-12-19
dot icon03/01/2025
Appointment of Ms Prini Patel Pithouse as a director on 2024-12-19
dot icon02/01/2025
Termination of appointment of Donald Riddick as a secretary on 2024-12-19
dot icon02/01/2025
Termination of appointment of David Andrew Excell as a director on 2024-12-19
dot icon02/01/2025
Termination of appointment of Gardiner Garrard as a director on 2024-12-19
dot icon02/01/2025
Termination of appointment of Laurence Roy Garrett as a director on 2024-12-19
dot icon02/01/2025
Termination of appointment of Ip2Ipo Services Limited as a director on 2024-12-19
dot icon02/01/2025
Termination of appointment of Leonard Justin Laufer as a director on 2024-12-19
dot icon02/01/2025
Termination of appointment of Lonne Allen Jaffe as a director on 2024-12-19
dot icon02/01/2025
Termination of appointment of Eugene Lockhart as a director on 2024-12-19
dot icon02/01/2025
Termination of appointment of Robert Daniell Sansom as a director on 2024-12-19
dot icon02/01/2025
Termination of appointment of Nicholas Williamson as a director on 2024-12-19
dot icon27/12/2024
Withdrawal of a person with significant control statement on 2024-12-27
dot icon27/12/2024
Notification of Visa Inc. as a person with significant control on 2024-12-19
dot icon11/12/2024
Particulars of variation of rights attached to shares
dot icon11/12/2024
Change of share class name or designation
dot icon10/12/2024
Particulars of variation of rights attached to shares
dot icon10/12/2024
Change of share class name or designation
dot icon09/12/2024
Change of share class name or designation
dot icon09/12/2024
Particulars of variation of rights attached to shares
dot icon05/12/2024
Change of share class name or designation
dot icon05/12/2024
Particulars of variation of rights attached to shares
dot icon05/12/2024
Particulars of variation of rights attached to shares
dot icon05/12/2024
Change of share class name or designation
dot icon05/12/2024
Change of share class name or designation
dot icon05/12/2024
Particulars of variation of rights attached to shares
dot icon05/12/2024
Change of share class name or designation
dot icon05/12/2024
Particulars of variation of rights attached to shares
dot icon05/12/2024
Change of share class name or designation
dot icon05/12/2024
Particulars of variation of rights attached to shares
dot icon05/12/2024
Change of share class name or designation
dot icon05/12/2024
Particulars of variation of rights attached to shares
dot icon04/12/2024
Change of share class name or designation
dot icon04/12/2024
Particulars of variation of rights attached to shares
dot icon04/12/2024
Particulars of variation of rights attached to shares
dot icon04/12/2024
Change of share class name or designation
dot icon04/12/2024
Change of share class name or designation
dot icon04/12/2024
Particulars of variation of rights attached to shares
dot icon03/12/2024
Particulars of variation of rights attached to shares
dot icon03/12/2024
Particulars of variation of rights attached to shares
dot icon03/12/2024
Change of share class name or designation
dot icon03/12/2024
Change of share class name or designation
dot icon03/12/2024
Particulars of variation of rights attached to shares
dot icon03/12/2024
Particulars of variation of rights attached to shares
dot icon03/12/2024
Change of share class name or designation
dot icon03/12/2024
Particulars of variation of rights attached to shares
dot icon03/12/2024
Change of share class name or designation
dot icon02/12/2024
Change of share class name or designation
dot icon02/12/2024
Particulars of variation of rights attached to shares
dot icon02/12/2024
Change of share class name or designation
dot icon30/11/2024
Change of share class name or designation
dot icon28/11/2024
Particulars of variation of rights attached to shares
dot icon27/11/2024
Change of share class name or designation
dot icon26/11/2024
Particulars of variation of rights attached to shares
dot icon23/11/2024
Change of share class name or designation
dot icon23/11/2024
Particulars of variation of rights attached to shares
dot icon19/11/2024
Particulars of variation of rights attached to shares
dot icon19/11/2024
Change of share class name or designation
dot icon17/11/2024
Particulars of variation of rights attached to shares
dot icon17/11/2024
Change of share class name or designation
dot icon14/11/2024
Change of share class name or designation
dot icon13/11/2024
Particulars of variation of rights attached to shares
dot icon07/11/2024
Statement of capital following an allotment of shares on 2024-10-17
dot icon07/11/2024
Satisfaction of charge 1 in full
dot icon30/10/2024
Change of share class name or designation
dot icon29/10/2024
Particulars of variation of rights attached to shares
dot icon24/10/2024
Change of share class name or designation
dot icon22/10/2024
Particulars of variation of rights attached to shares
dot icon21/10/2024
Resolutions
dot icon21/10/2024
Memorandum and Articles of Association
dot icon14/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon09/10/2024
Director's details changed for David Andrew Excell on 2017-07-01
dot icon09/10/2024
Director's details changed for David Andrew Excell on 2018-05-13
dot icon09/10/2024
Director's details changed for David Andrew Excell on 2021-07-23
dot icon29/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-08-27
dot icon16/09/2024
Change of share class name or designation
dot icon13/09/2024
Particulars of variation of rights attached to shares
dot icon11/09/2024
Change of share class name or designation
dot icon10/09/2024
Particulars of variation of rights attached to shares
dot icon06/09/2024
Particulars of variation of rights attached to shares
dot icon06/09/2024
Change of share class name or designation
dot icon05/09/2024
Statement of capital following an allotment of shares on 2024-06-05
dot icon03/09/2024
Particulars of variation of rights attached to shares
dot icon03/09/2024
Change of share class name or designation
dot icon03/09/2024
Statement of capital following an allotment of shares on 2024-06-05
dot icon02/09/2024
Change of share class name or designation
dot icon29/08/2024
Particulars of variation of rights attached to shares
dot icon28/08/2024
Change of share class name or designation
dot icon27/08/2024
Particulars of variation of rights attached to shares
dot icon25/08/2024
Change of share class name or designation
dot icon24/08/2024
Particulars of variation of rights attached to shares
dot icon22/08/2024
Change of share class name or designation
dot icon20/08/2024
Particulars of variation of rights attached to shares
dot icon16/08/2024
Statement of capital following an allotment of shares on 2024-05-08
dot icon16/08/2024
Statement of capital following an allotment of shares on 2024-05-14
dot icon14/06/2024
Register inspection address has been changed from C/O Mishcon De Reya, Four Station Square Cambridge CB1 2GE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon13/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/06/2024
Appointment of Mr Nicholas Williamson as a director on 2024-05-01
dot icon13/03/2024
Resolutions
dot icon13/03/2024
Memorandum and Articles of Association
dot icon13/03/2024
Confirmation statement made on 2023-12-31 with updates
dot icon04/03/2024
Termination of appointment of Gordon Hurst as a director on 2023-11-29
dot icon19/02/2024
Appointment of Mr Leonard Justin Laufer as a director on 2023-09-21
dot icon13/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-10-20
dot icon02/11/2023
Termination of appointment of David Andrew Excell as a secretary on 2023-04-18
dot icon02/11/2023
Appointment of Donald Riddick as a secretary on 2023-04-18
dot icon27/09/2023
Register inspection address has been changed from Merlin Place Milton Road Cambridge CB4 0DP England to C/O Mishcon De Reya, Four Station Square Cambridge CB1 2GE
dot icon22/03/2023
Group of companies' accounts made up to 2021-12-31
dot icon17/03/2023
Second filing of a statement of capital following an allotment of shares on 2021-02-15
dot icon17/03/2023
Second filing of a statement of capital following an allotment of shares on 2021-04-26
dot icon17/03/2023
Second filing of a statement of capital following an allotment of shares on 2021-11-02
dot icon16/03/2023
Statement of capital following an allotment of shares on 2021-01-07
dot icon16/03/2023
Statement of capital following an allotment of shares on 2021-04-08
dot icon16/03/2023
Statement of capital following an allotment of shares on 2021-10-29
dot icon16/03/2023
Statement of capital following an allotment of shares on 2021-12-06
dot icon23/02/2023
Statement of capital following an allotment of shares on 2023-01-19
dot icon16/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon30/12/2022
Resolutions
dot icon30/12/2022
Memorandum and Articles of Association
dot icon17/10/2022
Resolutions
dot icon28/06/2022
Statement of capital following an allotment of shares on 2021-11-02
dot icon27/06/2022
Statement of capital following an allotment of shares on 2021-04-26
dot icon13/01/2022
Statement of capital following an allotment of shares on 2021-02-15

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FEATURESPACE LIMITED

FEATURESPACE LIMITED is an(a) Active company incorporated on 30/11/2005 with the registered office located at 1 Sheldon Square, London W2 6TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FEATURESPACE LIMITED?

toggle

FEATURESPACE LIMITED is currently Active. It was registered on 30/11/2005 .

Where is FEATURESPACE LIMITED located?

toggle

FEATURESPACE LIMITED is registered at 1 Sheldon Square, London W2 6TT.

What does FEATURESPACE LIMITED do?

toggle

FEATURESPACE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for FEATURESPACE LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-31 with updates.