Background WavePink WaveYellow Wave

LEVEL FINANCIAL TECHNOLOGY LIMITED (11724572)

LEVEL FINANCIAL TECHNOLOGY LIMITED (11724572) is an active UK company. incorporated on 12 December 2018. with registered office in Ashford. The company operates in the Information and Communication sector, engaged in other information technology service activities. LEVEL FINANCIAL TECHNOLOGY LIMITED has been registered for 7 years. Current directors include HOLLIDAY, Stephen John.

Company Number
11724572
Status
active
Type
ltd
Incorporated
12 December 2018
Age
7 years
Address
160 Eureka Park Upper Pemberton, Ashford, TN25 4AZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HOLLIDAY, Stephen John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVEL FINANCIAL TECHNOLOGY LIMITED

LEVEL FINANCIAL TECHNOLOGY LIMITED is an active company incorporated on 12 December 2018 with the registered office located in Ashford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LEVEL FINANCIAL TECHNOLOGY LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11724572

LTD Company

Age

7 Years

Incorporated 12 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 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

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

VANCEPAY LTD
From: 12 December 2018To: 8 April 2020
Contact
Address

160 Eureka Park Upper Pemberton Kennington Ashford, TN25 4AZ,

Previous Addresses

Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England
From: 28 June 2021To: 19 July 2023
Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ United Kingdom
From: 12 December 2018To: 28 June 2021
Timeline

37 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Feb 20
Funding Round
Feb 20
Share Issue
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Aug 20
Director Joined
Apr 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Mar 22
Director Left
Jul 22
Owner Exit
Sept 22
Funding Round
Nov 22
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Owner Exit
Apr 23
Director Left
May 23
Funding Round
May 23
Director Left
Aug 23
Director Joined
Sept 23
Funding Round
Oct 23
Director Left
Feb 24
Capital Reduction
Mar 24
Share Buyback
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Sept 25
Funding Round
Oct 25
Loan Secured
Mar 26
25
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HOLLIDAY, Stephen John

Active
Upper Pemberton, AshfordTN25 4AZ
Born May 1978
Director
Appointed 12 Dec 2018

BROWNLEE, James Anthony

Resigned
Upper Pemberton, AshfordTN25 4AZ
Born August 1985
Director
Appointed 30 Mar 2022
Resigned 30 Jun 2022

BUNN, Matthew David

Resigned
Berners Street, LondonW1T 3LR
Born January 1987
Director
Appointed 30 Jan 2020
Resigned 05 Apr 2023

JACKSON, Paul James

Resigned
Upper Pemberton, AshfordTN25 4AZ
Born September 1973
Director
Appointed 13 Apr 2021
Resigned 31 Jul 2023

MUIR, Christopher

Resigned
Upper Pemberton, AshfordTN25 4AZ
Born January 1985
Director
Appointed 31 Aug 2023
Resigned 27 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Gresham Street, LondonEC2V 7NQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2022
Ceased 17 Apr 2023
Berners Street, LondonW1T 3LR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2020
Ceased 19 Aug 2022

Stephen John Holliday

Active
Upper Pemberton, AshfordTN25 4AZ
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

81

Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Resolution
19 March 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Resolution
17 September 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Resolution
29 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Capital Allotment Shares
8 June 2024
SH01Allotment of Shares
Memorandum Articles
11 April 2024
MAMA
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Resolution
6 March 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 March 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 March 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Resolution
23 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
1 April 2023
SH01Allotment of Shares
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
12 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 February 2022
PSC04Change of PSC Details
Resolution
9 February 2022
RESOLUTIONSResolutions
Resolution
8 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Resolution
26 August 2020
RESOLUTIONSResolutions
Resolution
26 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Resolution
16 July 2020
RESOLUTIONSResolutions
Resolution
16 July 2020
RESOLUTIONSResolutions
Resolution
16 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Memorandum Articles
23 June 2020
MAMA
Capital Alter Shares Subdivision
23 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Resolution
23 June 2020
RESOLUTIONSResolutions
Resolution
8 April 2020
RESOLUTIONSResolutions
Resolution
25 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Incorporation Company
12 December 2018
NEWINCIncorporation