Background WavePink WaveYellow Wave

GSPV LIMITED (09888099)

GSPV LIMITED (09888099) is an active UK company. incorporated on 25 November 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. GSPV LIMITED has been registered for 10 years. Current directors include DIGHERO, Robert Simon, HINKLE, Ryan Matthew, LUCIANO, Alessandro and 2 others.

Company Number
09888099
Status
active
Type
ltd
Incorporated
25 November 2015
Age
10 years
Address
Senna Building, London, E2 8JF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DIGHERO, Robert Simon, HINKLE, Ryan Matthew, LUCIANO, Alessandro, ROITER, Paul, WATTS, Phillip
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSPV LIMITED

GSPV LIMITED is an active company incorporated on 25 November 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. GSPV LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09888099

LTD Company

Age

10 Years

Incorporated 25 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Senna Building Gorsuch Place London, E2 8JF,

Previous Addresses

, 145 City Road Hoxton, London, EC1V 1AZ, England
From: 7 June 2021To: 13 July 2023
, 41 Corsham St Corsham Street, London, N1 6DR, England
From: 4 September 2020To: 7 June 2021
, 4 Graham Street, London, N1 8GB, England
From: 9 November 2018To: 4 September 2020
, Flat 7 4 Graham Street, London, N1 8GB, United Kingdom
From: 25 November 2015To: 9 November 2018
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Mar 16
Funding Round
Mar 16
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Jun 19
Owner Exit
Sept 20
New Owner
Jun 21
Funding Round
Jul 21
Funding Round
May 22
Funding Round
Jul 22
Director Joined
Dec 22
Funding Round
Dec 22
New Owner
Jul 24
Funding Round
Jul 25
Funding Round
Jul 25
Owner Exit
Sept 25
Funding Round
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
13
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DIGHERO, Robert Simon

Active
Clerkenwell Road, LondonEC1R 5BL
Born April 1966
Director
Appointed 03 Mar 2016

HINKLE, Ryan Matthew

Active
Gorsuch Place, LondonE2 8JF
Born March 1981
Director
Appointed 23 Jun 2025

LUCIANO, Alessandro

Active
Gorsuch Place, LondonE2 8JF
Born December 1995
Director
Appointed 23 Aug 2025

ROITER, Paul

Active
Gorsuch Place, LondonE2 8JF
Born July 1987
Director
Appointed 25 Nov 2015

WATTS, Phillip

Active
Gorsuch Place, LondonE2 8JF
Born October 1987
Director
Appointed 25 Nov 2015

PHILPOTT, John

Resigned
Gorsuch Place, LondonE2 8JF
Born June 1973
Director
Appointed 08 Dec 2022
Resigned 23 Jun 2025

Persons with significant control

5

3 Active
2 Ceased

Mr John Philpott

Ceased
Gorsuch Place, LondonE2 8JF
Born June 1973

Nature of Control

Significant influence or control
Notified 08 Dec 2022
Ceased 23 Jun 2025

Mr Phillip Watts

Active
Selsea Place, LondonN16 8BE
Born October 1987

Nature of Control

Significant influence or control
Notified 01 Dec 2020

Mr Phillip Watts

Ceased
Corsham Street, LondonN1 6DR
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2020

Robert Simon Dighero

Active
Gorsuch Place, LondonE2 8JF
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Paul Roiter

Active
Gorsuch Place, LondonE2 8JF
Born July 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Memorandum Articles
24 October 2025
MAMA
Capital Name Of Class Of Shares
23 October 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 September 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
2 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 July 2025
RP04CS01RP04CS01
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 July 2025
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Resolution
6 January 2023
RESOLUTIONSResolutions
Memorandum Articles
6 January 2023
MAMA
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Capital Allotment Shares
22 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 June 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Memorandum Articles
28 January 2021
MAMA
Resolution
28 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Resolution
25 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Resolution
27 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Resolution
26 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Resolution
2 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Resolution
14 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Incorporation Company
25 November 2015
NEWINCIncorporation