WHITESPACE SOFTWARE LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-12 with updates

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024 Particulars of variation of rights attached to shares

View Document

05/10/245 October 2024 Resolutions

View Document

05/10/245 October 2024 Memorandum and Articles of Association

View Document

05/10/245 October 2024 Change of share class name or designation

View Document

30/09/2430 September 2024 Appointment of Ms Helen Banton as a director on 2024-09-24

View Document

25/09/2425 September 2024 Termination of appointment of Marcus James Broome as a director on 2024-09-24

View Document

25/09/2425 September 2024 Termination of appointment of Suzanne Gabrielle Newnes-Smith as a secretary on 2024-09-24

View Document

25/09/2425 September 2024 Termination of appointment of Suzanne Gabrielle Newnes-Smith as a director on 2024-09-24

View Document

25/09/2425 September 2024 Termination of appointment of Andrew Jonathan Clarke as a director on 2024-09-24

View Document

25/09/2425 September 2024 Termination of appointment of Charles Neville Rupert Atkin as a director on 2024-09-24

View Document

25/09/2425 September 2024 Appointment of Mr Thomas Wong as a director on 2024-09-24

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

23/04/2423 April 2024 Director's details changed for Ms Suzanne Gabrielle Newnes-Smith on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Mr Andrew Jonathan Clarke on 2024-04-23

View Document

23/04/2423 April 2024 Change of share class name or designation

View Document

23/04/2423 April 2024 Director's details changed for Mr Charles Neville Rupert Atkin on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Mr Marcus James Broome on 2024-04-23

View Document

04/04/244 April 2024 Termination of appointment of Andrew Frazer Sedcole as a director on 2024-03-31

View Document

14/02/2414 February 2024 Director's details changed for Mr Andrew Frazer Sedcole on 2024-02-14

View Document

13/12/2313 December 2023 Director's details changed for Timothy George Rayner on 2023-12-09

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

09/08/239 August 2023 Change of details for Verisk Specialty Business Solutions Limited as a person with significant control on 2023-03-29

View Document

04/08/234 August 2023 Change of share class name or designation

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

23/01/2323 January 2023

View Document

23/01/2323 January 2023

View Document

10/10/2210 October 2022 Appointment of Andrew George Galli as a director on 2022-08-04

View Document

03/05/223 May 2022 Registered office address changed from 30/31 Cowcross Street London EC1M 6DQ to 26th Floor 22 Bishopgate Bistopsgate London EC2N 4BQ on 2022-05-03

View Document

03/05/223 May 2022 Registered office address changed from 26th Floor 22 Bishopgate Bistopsgate London EC2N 4BQ United Kingdom to 26th Floor 22 Bishopsgate Bishopsgate London EC2N 4BQ on 2022-05-03

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

07/04/217 April 2021 01/03/21 TOTAL EXEMPTION FULL

View Document

03/04/213 April 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/2129 March 2021 PREVSHO FROM 31/03/2021 TO 01/03/2021

View Document

19/03/2119 March 2021 ADOPT ARTICLES 02/03/2021

View Document

19/03/2119 March 2021 ARTICLES OF ASSOCIATION

View Document

10/03/2110 March 2021 CESSATION OF ANDREW FRAZER SEDCOLE AS A PSC

View Document

10/03/2110 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEQUEL BUSINESS SOLUTIONS LIMITED

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR IAN CHARLES SUMMERS

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR TIMOTHY RAYNER

View Document

04/03/214 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 1330.47

View Document

02/03/212 March 2021 01/03/21 STATEMENT OF CAPITAL GBP 1095.72

View Document

01/03/211 March 2021 Annual accounts for year ending 01 Mar 2021

View Accounts

25/02/2125 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE GABRIELLE NEWNES-SMITH / 01/09/2020

View Document

17/06/2017 June 2020 29/05/20 STATEMENT OF CAPITAL GBP 1089.07

View Document

05/06/205 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 05/05/20 STATEMENT OF CAPITAL GBP 1079.84

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MS SUZANNE GABRIELLE NEWNES-SMITH

View Document

16/03/2016 March 2020 SECRETARY APPOINTED MS SUZANNE GABRIELLE NEWNES-SMITH

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW SEDCOLE

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LING

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR CHARLES NEVILLE RUPERT ATKIN

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

16/03/1816 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018

View Document

16/03/1816 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FRAZER SEDCOLE

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

07/01/177 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/04/16

View Document

07/12/167 December 2016 19/10/16 STATEMENT OF CAPITAL GBP 858.84

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR MARCUS JAMES BROOME

View Document

28/04/1628 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/12/158 December 2015 12/11/15 STATEMENT OF CAPITAL GBP 830

View Document

30/04/1530 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

26/11/1426 November 2014 18/11/14 STATEMENT OF CAPITAL GBP 811

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM, 17 SLINGSBY PLACE, LONDON, WC2E 9AB

View Document

01/05/141 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 07/10/13 STATEMENT OF CAPITAL GBP 811

View Document

24/04/1324 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

24/12/1224 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 17/11/11 STATEMENT OF CAPITAL GBP 790

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM, ST MARTIN'S COURT 17 SLINGSBY PLACE, LONDON, WC2E 9AB, UNITED KINGDOM

View Document

28/04/1128 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM, 8 UPPER ST MARTINS LANE, LONDON, WC2H 9DL

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 29/03/10 STATEMENT OF CAPITAL GBP 790

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 £ NC 100000/20000 04/05/06

View Document

17/05/0617 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0617 May 2006 NC DEC ALREADY ADJUSTED 23/04/06

View Document

17/05/0617 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/06/0329 June 2003 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0329 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0329 June 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 S80A AUTH TO ALLOT SEC 27/05/02

View Document

17/04/0217 April 2002 DIV 15/07/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: GOLDSMITH'S HOUSE, 137 REGENT STREET, LONDON., W1R 7LD

View Document

12/06/9512 June 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/06/9427 June 1994 POS 25/05/94

View Document

27/06/9427 June 1994 £ IC 1250/715 25/05/94 £ SR 535@1=535

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

29/04/9429 April 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92 FROM: 13/14 GOLDEN SQUARE, LONDON, W1R 3AG

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 DIV/SHARES 10/02/92

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/04/9128 April 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/11/9026 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED

View Document

13/03/9013 March 1990 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9010 March 1990 ANNUAL RETURN MADE UP TO 22/02/90

View Document

09/03/909 March 1990 ANNUAL RETURN MADE UP TO 11/08/89

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/04/8913 April 1989 REGISTERED OFFICE CHANGED ON 13/04/89 FROM: 14 GROSVENOR PLACE, LONDON SW1X 7HH

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 RETURN MADE UP TO 15/10/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 RETURN MADE UP TO 15/08/87; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 ANNUAL RETURN MADE UP TO 15/10/88

View Document

04/01/894 January 1989 ANNUAL RETURN MADE UP TO 15/08/87

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/02/8811 February 1988 NC INC ALREADY ADJUSTED 31/07/86

View Document

11/02/8811 February 1988 WD 14/01/88 AD 16/05/86-01/08/86 £ SI 998@1=998 £ IC 2/1000

View Document

11/02/8811 February 1988 £ NC 100/100000

View Document

16/06/8616 June 1986 REGISTERED OFFICE CHANGED ON 16/06/86 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y OHP

View Document

16/06/8616 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8616 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company