Background WavePink WaveYellow Wave

FIDESSA TRADING UK LIMITED (03781700)

FIDESSA TRADING UK LIMITED (03781700) is an active UK company. incorporated on 27 May 1999. 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 TRADING UK LIMITED has been registered for 26 years. Current directors include CASEY, Colm, EVANS, Paul Robert.

Company Number
03781700
Status
active
Type
ltd
Incorporated
27 May 1999
Age
26 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 TRADING UK LIMITED

FIDESSA TRADING UK LIMITED is an active company incorporated on 27 May 1999 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 TRADING UK LIMITED was registered 26 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 26 years ago

Company No

03781700

LTD Company

Age

26 Years

Incorporated 27 May 1999

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 24 November 2025 (4 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

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

FIDESSA TRADING UK PLC
From: 4 March 2019To: 4 March 2019
FIDESSA PLC
From: 1 May 2007To: 4 March 2019
ROYALBLUE FINANCIAL PLC
From: 18 June 1999To: 1 May 2007
CCF AND SAJ PLC
From: 27 May 1999To: 18 June 1999
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: 27 May 1999To: 3 December 2018
Timeline

28 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
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
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 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 23 Jun 2005
Resigned 10 Feb 2012

MALPASS, Andrew

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

MALPASS, Andrew

Resigned
Buckland House, FarnhamGU9 8HX
Secretary
Appointed 11 Jun 1999
Resigned 23 Jun 2005

SHAH, Anil Manilal

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

WOODS, Ashley

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

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 27 May 1999
Resigned 27 May 1999

ASPINWALL, Christopher

Resigned
Crossrigg Pondfield Road, KenleyCR8 5JX
Born February 1963
Director
Appointed 11 Jun 1999
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

MALPASS, Andrew

Resigned
Buckland House, FarnhamGU9 8HX
Born January 1962
Director
Appointed 11 Jun 1999
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

WOODS, Ashley Graham

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

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 27 May 1999
Resigned 27 May 1999

Persons with significant control

3

2 Active
1 Ceased

Andrea Pignataro

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

Nature of Control

Significant influence or control
Notified 01 Jan 2023
Queen Street Place, LondonEC4R 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Apr 2016
Duke Street, WokingGU21 5BH

Nature of Control

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

Filing History

122

Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Accounts Amended With Accounts Type Full
24 November 2025
AAMDAAMD
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
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
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
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
20 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2024
PSC02Notification of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 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
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination 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
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
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
Certificate Change Of Name Re Registration Public Limited Company To Private
4 March 2019
CERT11CERT11
Re Registration Memorandum Articles
4 March 2019
MARMAR
Resolution
4 March 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 March 2019
RR02RR02
Resolution
4 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
4 March 2019
CONNOTConfirmation Statement Notification
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
2 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
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
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Auditors Resignation Company
24 March 2014
AUDAUD
Miscellaneous
19 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
17 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Full
21 May 2007
AAAnnual Accounts
Memorandum Articles
11 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
9 January 2006
288cChange of Particulars
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
288cChange of Particulars
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
13 July 1999
225Change of Accounting Reference Date
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
18 June 1999
CERT8CERT8
Application To Commence Business
18 June 1999
117117
Certificate Change Of Name Company
18 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 1999
NEWINCIncorporation