Background WavePink WaveYellow Wave

COREWEAVE UK LIMITED (15272646)

COREWEAVE UK LIMITED (15272646) is an active UK company. incorporated on 9 November 2023. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. COREWEAVE UK LIMITED has been registered for 2 years. Current directors include MCVEETY, Kristen Jane, RICHARDSON, Benjamin Albert Roy.

Company Number
15272646
Status
active
Type
ltd
Incorporated
9 November 2023
Age
2 years
Address
Phosphor (6th Floor) 133 Park Street, London, SE1 9EA
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
MCVEETY, Kristen Jane, RICHARDSON, Benjamin Albert Roy
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COREWEAVE UK LIMITED

COREWEAVE UK LIMITED is an active company incorporated on 9 November 2023 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. COREWEAVE UK LIMITED was registered 2 years ago.(SIC: 63110)

Status

active

Active since 2 years ago

Company No

15272646

LTD Company

Age

2 Years

Incorporated 9 November 2023

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 12 November 2025 (5 months ago)
Period: 9 November 2023 - 31 December 2024(14 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Phosphor (6th Floor) 133 Park Street London, SE1 9EA,

Previous Addresses

Connexion House Dray Walk London E1 6QL England
From: 3 June 2024To: 1 August 2025
Squire Patton Boggs (Uk) Llp (Ref: Csu) 60 London Wall London EC2M 5TQ England
From: 25 January 2024To: 3 June 2024
60 London Wall London EC2M 5TQ United Kingdom
From: 9 November 2023To: 25 January 2024
Timeline

9 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
Funding Round
Mar 25
Funding Round
Jun 25
Funding Round
Jun 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Funding Round
Mar 26
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCVEETY, Kristen Jane

Active
Park Street, LondonSE1 9EA
Born December 1970
Director
Appointed 22 Jan 2026

RICHARDSON, Benjamin Albert Roy

Active
Park Street, LondonSE1 9EA
Born February 1975
Director
Appointed 22 Jan 2026

INTRATOR, Michael

Resigned
Park Street, LondonSE1 9EA
Born March 1969
Director
Appointed 09 Nov 2023
Resigned 22 Jan 2026

MATTACOLA, Michael

Resigned
Park Street, LondonSE1 9EA
Born May 1984
Director
Appointed 09 Nov 2023
Resigned 22 Jan 2026

Persons with significant control

1

Suite 4100, Livingston07039

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

24

Capital Allotment Shares
5 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 June 2025
PSC09Update to PSC Statements
Second Filing Capital Allotment Shares
20 June 2025
RP04SH01RP04SH01
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Memorandum Articles
5 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 November 2023
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2023
NEWINCIncorporation