Background WavePink WaveYellow Wave

STUDIOSPACE TECHNOLOGY LIMITED (09671445)

STUDIOSPACE TECHNOLOGY LIMITED (09671445) is an active UK company. incorporated on 6 July 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. STUDIOSPACE TECHNOLOGY LIMITED has been registered for 10 years. Current directors include BARNETT, Neil, HYDE, Gideon Rodney, KOHLER, Phil and 1 others.

Company Number
09671445
Status
active
Type
ltd
Incorporated
6 July 2015
Age
10 years
Address
21 Belvedere Drive, London, SW19 7BU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BARNETT, Neil, HYDE, Gideon Rodney, KOHLER, Phil, SAYBURN, Peter David George
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDIOSPACE TECHNOLOGY LIMITED

STUDIOSPACE TECHNOLOGY LIMITED is an active company incorporated on 6 July 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. STUDIOSPACE TECHNOLOGY LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09671445

LTD Company

Age

10 Years

Incorporated 6 July 2015

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 28 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

STUDIOWORKS TECHNOLOGY LTD
From: 29 January 2021To: 23 February 2022
PUCKRUP VENTURES LIMITED
From: 26 June 2017To: 29 January 2021
MARKET GRAVITY VENTURES LTD
From: 6 July 2015To: 26 June 2017
Contact
Address

21 Belvedere Drive London, SW19 7BU,

Previous Addresses

15 Deacon Road Kingston upon Thames Surrey KT2 6LT England
From: 6 July 2015To: 2 September 2019
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
New Owner
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Feb 22
Share Issue
Aug 22
Director Joined
Oct 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Funding Round
Nov 22
New Owner
Nov 22
New Owner
Jul 23
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Owner Exit
Jul 24
Director Left
Apr 25
6
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BARNETT, Neil

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born October 1966
Director
Appointed 01 Dec 2021

HYDE, Gideon Rodney

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born December 1970
Director
Appointed 06 Jul 2015

KOHLER, Phil

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born March 1971
Director
Appointed 01 Dec 2021

SAYBURN, Peter David George

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born April 1972
Director
Appointed 06 Jul 2015

PATEL, Karan Shiv

Resigned
Douglas Road, SurbitonKT6 7SD
Born June 1993
Director
Appointed 01 Aug 2022
Resigned 08 Apr 2025

Persons with significant control

5

2 Active
3 Ceased
London Wall, LondonEC2Y 5AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2024

Mr Gideon Rodney Hyde

Ceased
Belvedere Drive, LondonSW19 7BU
Born December 1970

Nature of Control

Significant influence or control
Notified 10 Jul 2023
Ceased 03 Mar 2024

Mr Peter David George Sayburn

Active
Belvedere Drive, LondonSW19 7BU
Born April 1972

Nature of Control

Significant influence or control
Notified 11 Sept 2022

Mr Gideon Rodney Hyde

Ceased
Brecon Road, LondonW6 8PY
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2021
Ceased 11 Sept 2022

Mr Peter Sayburn

Ceased
Belvedere Drive, LondonSW19 7BU
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2016
Ceased 11 Sept 2022
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 July 2024
PSC04Change of PSC Details
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Memorandum Articles
9 November 2022
MAMA
Resolution
9 November 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
29 September 2022
RP04SH01RP04SH01
Capital Alter Shares Subdivision
25 August 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Certificate Change Of Name Company
23 February 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
22 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
22 February 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Resolution
29 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Resolution
26 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Incorporation Company
6 July 2015
NEWINCIncorporation