Background WavePink WaveYellow Wave

DISCOVERY SOFTWARE HOLDINGS PLEDGECO LIMITED (14076357)

DISCOVERY SOFTWARE HOLDINGS PLEDGECO LIMITED (14076357) is an active UK company. incorporated on 28 April 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DISCOVERY SOFTWARE HOLDINGS PLEDGECO LIMITED has been registered for 3 years. Current directors include FELDMAN, Jesse Ross, GILHESPIE, Nicholas Anthony, ROSNER, Justin.

Company Number
14076357
Status
active
Type
ltd
Incorporated
28 April 2022
Age
3 years
Address
18/19 Bickels Yard 151-153 Bermondsey Street, London, SE1 3HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FELDMAN, Jesse Ross, GILHESPIE, Nicholas Anthony, ROSNER, Justin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISCOVERY SOFTWARE HOLDINGS PLEDGECO LIMITED

DISCOVERY SOFTWARE HOLDINGS PLEDGECO LIMITED is an active company incorporated on 28 April 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DISCOVERY SOFTWARE HOLDINGS PLEDGECO LIMITED was registered 3 years ago.(SIC: 74990)

Status

active

Active since 3 years ago

Company No

14076357

LTD Company

Age

3 Years

Incorporated 28 April 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

18/19 Bickels Yard 151-153 Bermondsey Street London, SE1 3HA,

Previous Addresses

2 Newhams Row London SE1 3UZ England
From: 12 July 2022To: 16 October 2025
3 Cavendish Square 4th and 5th Floors London W1G 0LB England
From: 28 April 2022To: 12 July 2022
Timeline

27 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Loan Secured
Jun 22
Funding Round
Jun 22
Director Joined
Oct 22
Funding Round
Feb 23
Funding Round
Apr 23
Director Joined
Apr 23
Funding Round
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Capital Reduction
Jan 24
Share Buyback
Feb 24
Loan Secured
Apr 24
Funding Round
Apr 24
Director Left
May 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Funding Round
Mar 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Funding Round
Jul 25
Director Left
Dec 25
Director Joined
Dec 25
Funding Round
Dec 25
Capital Reduction
Dec 25
17
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FELDMAN, Jesse Ross

Active
151-153 Bermondsey Street, LondonSE1 3HA
Born March 1977
Director
Appointed 28 Apr 2022

GILHESPIE, Nicholas Anthony

Active
151-153 Bermondsey Street, LondonSE1 3HA
Born November 1973
Director
Appointed 11 Dec 2025

ROSNER, Justin

Active
151-153 Bermondsey Street, LondonSE1 3HA
Born December 1991
Director
Appointed 28 Apr 2022

HENDERSON, Christopher Alexander

Resigned
151-153 Bermondsey Street, LondonSE1 3HA
Born November 1989
Director
Appointed 01 Nov 2023
Resigned 01 Dec 2025

ROTHERY, Andrew Paul

Resigned
Sandy Lane, ThameOX9 2LE
Born January 1962
Director
Appointed 16 Sept 2022
Resigned 31 Mar 2024

SPURRETT, Nicholas

Resigned
Newhams Row, LondonSE1 3UZ
Born February 1967
Director
Appointed 01 Apr 2023
Resigned 13 Nov 2023

Persons with significant control

1

Cavendish Square, LondonW1G 0LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2022
Fundings
Financials
Latest Activities

Filing History

55

Capital Cancellation Shares
30 December 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
20 December 2025
AAAnnual Accounts
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Resolution
24 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Capital Cancellation Shares
16 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 June 2025
SH03Return of Purchase of Own Shares
Resolution
13 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 May 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
30 April 2025
ANNOTATIONANNOTATION
Resolution
30 April 2025
RESOLUTIONSResolutions
30 April 2025
ANNOTATIONANNOTATION
10 March 2025
ANNOTATIONANNOTATION
Resolution
10 March 2025
RESOLUTIONSResolutions
Resolution
10 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
16 September 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
27 August 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 August 2024
SH06Cancellation of Shares
Capital Cancellation Shares
16 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
16 February 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 January 2024
SH06Cancellation of Shares
Resolution
9 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 November 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Resolution
27 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Memorandum Articles
2 March 2023
MAMA
Resolution
2 March 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
2 March 2023
RP04SH01RP04SH01
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 June 2022
SH10Notice of Particulars of Variation
Resolution
13 June 2022
RESOLUTIONSResolutions
Memorandum Articles
13 June 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Incorporation Company
28 April 2022
NEWINCIncorporation