Background WavePink WaveYellow Wave

FIDESSA BUY-SIDE LIMITED (03656437)

FIDESSA BUY-SIDE LIMITED (03656437) is an active UK company. incorporated on 26 October 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. FIDESSA BUY-SIDE LIMITED has been registered for 27 years. Current directors include CASEY, Colm, EVANS, Paul Robert.

Company Number
03656437
Status
active
Type
ltd
Incorporated
26 October 1998
Age
27 years
Address
C/O Ion, London, EC4R 1BE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CASEY, Colm, EVANS, Paul Robert
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIDESSA BUY-SIDE LIMITED

FIDESSA BUY-SIDE LIMITED is an active company incorporated on 26 October 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. FIDESSA BUY-SIDE LIMITED was registered 27 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 27 years ago

Company No

03656437

LTD Company

Age

27 Years

Incorporated 26 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

FIDESSA LATENTZERO LIMITED
From: 15 May 2007To: 3 August 2012
LATENTZERO LTD.
From: 5 November 1998To: 15 May 2007
BLUE BOX LTD.
From: 26 October 1998To: 5 November 1998
Contact
Address

C/O Ion 10 Queen Street Place London, EC4R 1BE,

Previous Addresses

C/O Ion 3rd Floor, One New Change London EC4M 9AF England
From: 15 January 2019To: 16 March 2020
C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England
From: 14 January 2019To: 15 January 2019
Level 16 30 st. Mary Axe London EC3A 8EP United Kingdom
From: 3 December 2018To: 14 January 2019
Dukes Court Duke Street Woking Surrey GU21 5BH
From: 26 October 1998To: 3 December 2018
Timeline

36 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Oct 98
Director Left
May 10
Director Left
Sept 10
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Director Left
Apr 21
Director Joined
May 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Feb 23
New Owner
Feb 23
Director Joined
Jul 23
Director Left
Aug 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Funding Round
Jan 26
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GRIFFIN, Neil

Active
10 Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 30 Jun 2021

CASEY, Colm

Active
10 Queen Street Place, LondonEC4R 1BE
Born December 1980
Director
Appointed 14 Jun 2023

EVANS, Paul Robert

Active
10 Queen Street Place, LondonEC4R 1BE
Born May 1975
Director
Appointed 31 Oct 2022

FREEMAN, Susanna Elizabeth Genevieve

Resigned
12 Crescent Gardens, LondonSW19 8AJ
Secretary
Appointed 27 Apr 2007
Resigned 10 Feb 2012

GRACEY, Patrick Richard Kirkwood

Resigned
58 Norroy Road, LondonSW15 1PG
Secretary
Appointed 21 Dec 2004
Resigned 07 Jul 2006

MALPASS, Andrew

Resigned
Tilford Road, FarnhamGU9 8HX
Secretary
Appointed 10 Feb 2012
Resigned 05 Jul 2012

PAY, Adrian

Resigned
5 Alfred Place, LondonWC1E 7EB
Secretary
Appointed 04 Jan 2002
Resigned 21 Dec 2004

SHAH, Anil Manilal

Resigned
3rd Floor, One New Change, LondonEC4M 9AF
Secretary
Appointed 05 Jul 2012
Resigned 01 May 2019

TOWERS, Antony John

Resigned
The Hayloft Manor Farm Barns, HoneybourneWR11 7PP
Secretary
Appointed 07 Jul 2006
Resigned 27 Apr 2007

WATKINS, Daniel

Resigned
5 Alfred Place, LondonWC1E 7EB
Secretary
Appointed 26 Oct 1998
Resigned 04 Jan 2002

WOODS, Ashley

Resigned
10 Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 01 May 2019
Resigned 30 Jun 2021

IGP CORPORATE NOMINEES LTD

Resigned
19 Kathleen Road, LondonSW11 2JR
Corporate nominee secretary
Appointed 26 Oct 1998
Resigned 27 Oct 1998

ASPINWALL, Christopher

Resigned
Crossrigg Pondfield Road, KenleyCR8 5JX
Born February 1963
Director
Appointed 27 Apr 2007
Resigned 03 Dec 2018

CLINCH, Conor Gerard

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born January 1979
Director
Appointed 03 Dec 2018
Resigned 31 Oct 2022

DIMARCO, Stephanie Gloria

Resigned
224 Mountain Avenue, Piedmont
Born November 1957
Director
Appointed 18 Mar 2002
Resigned 28 Dec 2004

JONES, Richard Donald

Resigned
41 Lancaster Grove, LondonNW3 4HB
Born May 1965
Director
Appointed 26 Oct 1998
Resigned 26 Mar 2010

MALPASS, Andrew

Resigned
Buckland House, FarnhamGU9 8HX
Born January 1962
Director
Appointed 27 Apr 2007
Resigned 26 Oct 2015

SKELTON, Andrew Keith

Resigned
30 St. Mary Axe, LondonEC3A 8EP
Born March 1971
Director
Appointed 26 Oct 2015
Resigned 18 Dec 2018

WALSH, Patrick

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born April 1966
Director
Appointed 19 May 2021
Resigned 15 Aug 2023

WATKINS, Daniel

Resigned
19 Schooner Ridge, Marblehead01945
Born October 1968
Director
Appointed 26 Oct 1998
Resigned 20 Aug 2010

WOODS, Ashley Graham

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born March 1973
Director
Appointed 03 Dec 2018
Resigned 09 Apr 2021

Persons with significant control

3

2 Active
1 Ceased
Queen Street Place, LondonEC4R 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2024

Andrea Pignataro

Active
10 Queen Street Place, LondonEC4R 1BE
Born June 1970

Nature of Control

Significant influence or control
Notified 01 Jan 2023
Duke Street, WokingGU21 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

169

Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Memorandum Articles
26 March 2019
MAMA
Resolution
8 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Resolution
4 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Auditors Resignation Company
24 March 2014
AUDAUD
Miscellaneous
19 March 2014
MISCMISC
Mortgage Satisfy Charge Full
14 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Certificate Change Of Name Company
3 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 August 2012
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
12 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
4 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2007
AAAnnual Accounts
Legacy
14 July 2007
287Change of Registered Office
Legacy
2 June 2007
88(2)R88(2)R
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
22 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
19 April 2007
AAAnnual Accounts
Legacy
7 March 2007
288cChange of Particulars
Legacy
7 March 2007
288cChange of Particulars
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
27 January 2006
AAAnnual Accounts
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
24 November 2005
363aAnnual Return
Legacy
20 October 2005
244244
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Resolution
1 June 2002
RESOLUTIONSResolutions
Resolution
1 June 2002
RESOLUTIONSResolutions
Resolution
1 June 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
9 May 2002
288aAppointment of Director or Secretary
Memorandum Articles
9 May 2002
MEM/ARTSMEM/ARTS
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Legacy
19 April 2002
122122
Legacy
19 April 2002
122122
Legacy
19 April 2002
122122
Legacy
19 April 2002
88(2)R88(2)R
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
13 February 2001
287Change of Registered Office
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
5 February 2000
88(2)R88(2)R
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
1 March 1999
225Change of Accounting Reference Date
Legacy
8 February 1999
287Change of Registered Office
Certificate Change Of Name Company
4 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 1998
288bResignation of Director or Secretary
Incorporation Company
26 October 1998
NEWINCIncorporation