Background WavePink WaveYellow Wave

SPACE FINANCIAL DIGITAL SERVICES TOPCO LIMITED (15213157)

SPACE FINANCIAL DIGITAL SERVICES TOPCO LIMITED (15213157) is an active UK company. incorporated on 16 October 2023. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPACE FINANCIAL DIGITAL SERVICES TOPCO LIMITED has been registered for 2 years. Current directors include BUTLER, Edward Anthony, MAESE MOLINA, Joan, SCHUIL, Willem Pieter Alexander.

Company Number
15213157
Status
active
Type
ltd
Incorporated
16 October 2023
Age
2 years
Address
6th Floor, Manfield House, London, WC2R 0LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUTLER, Edward Anthony, MAESE MOLINA, Joan, SCHUIL, Willem Pieter Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACE FINANCIAL DIGITAL SERVICES TOPCO LIMITED

SPACE FINANCIAL DIGITAL SERVICES TOPCO LIMITED is an active company incorporated on 16 October 2023 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPACE FINANCIAL DIGITAL SERVICES TOPCO LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15213157

LTD Company

Age

2 Years

Incorporated 16 October 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

6th Floor, Manfield House 1 Southampton Street London, WC2R 0LR,

Previous Addresses

70 Cale Street London SW3 6PT England
From: 17 May 2024To: 19 November 2024
9 Henniker Mews London SW3 6BL United Kingdom
From: 16 October 2023To: 17 May 2024
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Nov 23
Funding Round
Nov 23
Funding Round
Feb 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BUTLER, Edward Anthony

Active
1 Southampton Street, LondonWC2R 0LR
Born May 1983
Director
Appointed 27 Nov 2023

MAESE MOLINA, Joan

Active
Cale Street, LondonSW3 6PT
Born July 1985
Director
Appointed 16 Oct 2023

SCHUIL, Willem Pieter Alexander

Active
1 Southampton Street, LondonWC2R 0LR
Born January 1983
Director
Appointed 27 Nov 2023

CANAVAN, Shane

Resigned
Henniker Mews, LondonSW3 6BL
Born January 1988
Director
Appointed 16 Oct 2023
Resigned 27 Nov 2023

Persons with significant control

1

Henniker Mews, LondonSW3 6BL

Nature of Control

Right to appoint and remove directors
Notified 16 Oct 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Small
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
11 December 2023
SH10Notice of Particulars of Variation
Resolution
8 December 2023
RESOLUTIONSResolutions
Memorandum Articles
8 December 2023
MAMA
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
16 October 2023
NEWINCIncorporation