Background WavePink WaveYellow Wave

FINSCAPE LIMITED (12035913)

FINSCAPE LIMITED (12035913) is an active UK company. incorporated on 6 June 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. FINSCAPE LIMITED has been registered for 6 years. Current directors include CARIDADE-FERREIRA, Florbela, EDSALL, Guy Alexander, HEALY, Liam Michael and 1 others.

Company Number
12035913
Status
active
Type
ltd
Incorporated
6 June 2019
Age
6 years
Address
C/O Tmf Group 13th Floor, London, EC2R 7HJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CARIDADE-FERREIRA, Florbela, EDSALL, Guy Alexander, HEALY, Liam Michael, MAXWELL, Lisa Charlotte
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINSCAPE LIMITED

FINSCAPE LIMITED is an active company incorporated on 6 June 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FINSCAPE LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12035913

LTD Company

Age

6 Years

Incorporated 6 June 2019

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

C/O Tmf Group 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

6th Floor 100 Liverpool Street London EC2M 2AT England
From: 1 October 2025To: 11 February 2026
6th Floor 100 Liverpool Street London Please Select EC2M 2AT United Kingdom
From: 1 October 2025To: 1 October 2025
6th Floor, 100 Liverpool Street 6th Floor 100 Liverpool Street London EC2M 2AT England
From: 9 September 2025To: 1 October 2025
Bath Quays South 1 Foundry Lane Bath BA2 3GZ United Kingdom
From: 26 October 2022To: 9 September 2025
C/O Altus, Queen Square House Queen Square Place Bath BA1 2LL England
From: 5 May 2021To: 26 October 2022
C/O Altus, Queens Square House Queen Square Place Bath BA1 2LL England
From: 24 February 2021To: 5 May 2021
Ground Floor Royal Mead 4/5a Railway Place Bath Somerset BA1 1SR United Kingdom
From: 6 June 2019To: 24 February 2021
Timeline

25 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Oct 19
Share Issue
Oct 19
Funding Round
Oct 19
Director Left
Jul 21
Director Joined
Jul 21
Funding Round
Jan 22
Director Left
Aug 22
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Feb 25
Loan Cleared
Feb 25
Loan Secured
Feb 25
Loan Secured
Mar 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
3
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CARIDADE-FERREIRA, Florbela

Active
13th Floor, LondonEC2R 7HJ
Born March 1968
Director
Appointed 09 Oct 2019

EDSALL, Guy Alexander

Active
13th Floor, LondonEC2R 7HJ
Born November 1975
Director
Appointed 01 Oct 2019

HEALY, Liam Michael

Active
One Angel Court, LondonEC2R 7HJ
Born December 1976
Director
Appointed 25 Nov 2025

MAXWELL, Lisa Charlotte

Active
13th Floor, LondonEC2R 7HJ
Born August 1984
Director
Appointed 25 Nov 2025

COCKS, Benjamin

Resigned
Royal Mead, BathBA1 1SR
Born March 1965
Director
Appointed 06 Jun 2019
Resigned 01 Jul 2021

COSGROVE, Brian

Resigned
Boulevard Rene-Levesque O, 33rd Floor, MontrealH3B 4W8
Born January 1965
Director
Appointed 26 Jun 2023
Resigned 25 Nov 2025

JACKSON, David Andrew

Resigned
Royal Mead, BathBA1 1SR
Born October 1962
Director
Appointed 06 Jun 2019
Resigned 19 Aug 2022

LAFONTAINE, Olivier

Resigned
Boulevard Rene-Levesque O, 33rd Floor, MontrealH3B 4W8
Born March 1978
Director
Appointed 26 Jun 2023
Resigned 25 Nov 2025

OKELL, Kevin

Resigned
Royal Mead, BathBA1 1SR
Born April 1962
Director
Appointed 06 Jun 2019
Resigned 22 Apr 2023

ROMERO, Luis

Resigned
Boulevard Rene-Levesque O, 33rd Floor, MontrealH3B 4W8
Born June 1968
Director
Appointed 01 Jul 2021
Resigned 25 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
13th Floor, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025
1 Foundry Lane, BathBA2 3GZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Feb 2025
Ceased 25 Nov 2025
1 Foundry Lane, BathBA2 3GZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Jun 2019
Ceased 26 Feb 2025
Fundings
Financials
Latest Activities

Filing History

57

Cessation Of A Person With Significant Control
15 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Resolution
3 March 2025
RESOLUTIONSResolutions
Resolution
3 March 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Change To A Person With Significant Control
6 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Memorandum Articles
11 January 2022
MAMA
Resolution
11 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 February 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Resolution
24 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 October 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Incorporation Company
6 June 2019
NEWINCIncorporation