Background WavePink WaveYellow Wave

WHITEFOX TECHNOLOGIES LIMITED (03915253)

WHITEFOX TECHNOLOGIES LIMITED (03915253) is an active UK company. incorporated on 28 January 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. WHITEFOX TECHNOLOGIES LIMITED has been registered for 26 years. Current directors include BLUM, Stephan, Dr, HARRISON, Gillian Patricia, HEGGENHOUGEN, Trond and 4 others.

Company Number
03915253
Status
active
Type
ltd
Incorporated
28 January 2000
Age
26 years
Address
Old Pump House, London, E1 8BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BLUM, Stephan, Dr, HARRISON, Gillian Patricia, HEGGENHOUGEN, Trond, MAACK, John, RADCLIFFE, Edward Eugene Joseph, SHORT, Anthony Graham, TARN, Peter Colin
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEFOX TECHNOLOGIES LIMITED

WHITEFOX TECHNOLOGIES LIMITED is an active company incorporated on 28 January 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. WHITEFOX TECHNOLOGIES LIMITED was registered 26 years ago.(SIC: 72190)

Status

active

Active since 26 years ago

Company No

03915253

LTD Company

Age

26 Years

Incorporated 28 January 2000

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 17 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

2S - SOPHISTICATED SYSTEMS LIMITED
From: 28 January 2000To: 5 July 2004
Contact
Address

Old Pump House 19 Hooper Street London, E1 8BU,

Previous Addresses

Fifth Floor 15 Whitehall London SW1A 2DD
From: 5 August 2011To: 29 March 2023
4Th Floor 18 Pall Mall London SW1Y 5LU
From: 28 January 2000To: 5 August 2011
Timeline

41 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Jan 10
Director Joined
Jan 10
Share Issue
Mar 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Apr 11
Director Joined
Jan 12
Funding Round
Aug 13
Funding Round
Jan 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Aug 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Jun 18
Funding Round
Jul 18
Director Left
Sept 18
Funding Round
Oct 18
Capital Update
Nov 19
Loan Cleared
Mar 20
Loan Secured
Jul 20
Loan Secured
Oct 20
Director Left
Jul 23
Director Joined
Aug 23
Funding Round
Sept 23
Funding Round
Feb 25
Funding Round
Aug 25
Funding Round
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Nov 25
Director Left
Jan 26
17
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

TARN, Peter

Active
19 Hooper Street, LondonE1 8BU
Secretary
Appointed 28 Mar 2023

BLUM, Stephan, Dr

Active
19 Hooper Street, LondonE1 8BU
Born July 1961
Director
Appointed 07 Nov 2005

HARRISON, Gillian Patricia

Active
19 Hooper Street, LondonE1 8BU
Born June 1974
Director
Appointed 17 Dec 2009

HEGGENHOUGEN, Trond

Active
19 Hooper Street, LondonE1 8BU
Born July 1969
Director
Appointed 09 Sept 2025

MAACK, John

Active
19 Hooper Street, LondonE1 8BU
Born September 1953
Director
Appointed 26 Aug 2025

RADCLIFFE, Edward Eugene Joseph

Active
19 Hooper Street, LondonE1 8BU
Born December 1969
Director
Appointed 26 Aug 2025

SHORT, Anthony Graham

Active
19 Hooper Street, LondonE1 8BU
Born April 1964
Director
Appointed 09 Sept 2025

TARN, Peter Colin

Active
19 Hooper Street, LondonE1 8BU
Born October 1982
Director
Appointed 26 Aug 2025

BROWN, Ian William Mclean

Resigned
CharcottTN11 8LG
Secretary
Appointed 04 Jul 2005
Resigned 28 Feb 2008

GUNDERSON, Lorraine Charlotte

Resigned
Ruttingham Barn, PiltdownTN22 3XX
Secretary
Appointed 31 Jan 2000
Resigned 04 Jun 2004

RADCLIFFE, Edward Eugene Joseph

Resigned
1 Atherton Street, LondonSW11 2JE
Secretary
Appointed 04 Jun 2004
Resigned 02 Sept 2005

LEGAL SECRETARIES LIMITED

Resigned
Collier House, LondonSW3 1PY
Corporate nominee secretary
Appointed 28 Jan 2000
Resigned 31 Jan 2000

ADDISON, John Brinton

Resigned
2463 West 35th Avenue, Vancouver
Born November 1945
Director
Appointed 05 Jun 2009
Resigned 05 Jun 2009

BROWN, Ian William Mclean

Resigned
CharcottTN11 8LG
Born February 1973
Director
Appointed 04 Jul 2005
Resigned 28 Feb 2008

CHILD-VILLIERS, Kathleen

Resigned
19 Hooper Street, LondonE1 8BU
Born December 1965
Director
Appointed 08 Aug 2023
Resigned 19 Dec 2025

GUNDERSON, Robert Arnold

Resigned
840 Government St., Duncan
Born February 1947
Director
Appointed 05 Jun 2009
Resigned 05 Jun 2009

GUNDERSON, Robert Arnold

Resigned
Flat 21 10 Talbot Road, LondonW2 5LH
Born February 1947
Director
Appointed 31 Jan 2000
Resigned 04 Feb 2009

HEGGEMANN, Robert

Resigned
Koenigstr 56, Paderborn
Born August 1960
Director
Appointed 07 Nov 2005
Resigned 11 Feb 2008

HEGGENHOUGEN, Trond

Resigned
19 Hooper Street, LondonE1 8BU
Born July 1969
Director
Appointed 17 Dec 2009
Resigned 30 Jun 2023

HEGGENHOUGEN, Trond

Resigned
Flat 21, LondonW2 5LH
Born July 1969
Director
Appointed 25 Apr 2004
Resigned 29 Feb 2008

MAACK, John Egon

Resigned
326 Fifth St, Lake Oswego
Born September 1953
Director
Appointed 01 Sept 2005
Resigned 06 May 2008

SCHURSTEDT, Peter

Resigned
19 Hooper Street, LondonE1 8BU
Born February 1961
Director
Appointed 26 Aug 2025
Resigned 18 Sept 2025

STEWART, Alan Trevor

Resigned
15 Whitehall, LondonSW1A 2DD
Born February 1960
Director
Appointed 01 Dec 2011
Resigned 31 Jul 2018

LEGAL DIRECTORS LTD (COMP NBR 3368733)

Resigned
Collier House, LondonSW3 1PY
Corporate nominee director
Appointed 28 Jan 2000
Resigned 31 Jan 2000
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Group
17 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Accounts With Accounts Type Group
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Legacy
6 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 November 2019
SH19Statement of Capital
Legacy
6 November 2019
CAP-SSCAP-SS
Resolution
6 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
17 August 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 August 2018
RP04SH01RP04SH01
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Capital Allotment Shares
26 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Legacy
9 January 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
13 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Annual Return Company
3 August 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Resolution
20 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
14 August 2013
AR01AR01
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 July 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
4 April 2011
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Capital Allotment Shares
30 July 2010
SH01Allotment of Shares
Capital Allotment Shares
30 July 2010
SH01Allotment of Shares
Resolution
3 March 2010
RESOLUTIONSResolutions
Resolution
3 March 2010
RESOLUTIONSResolutions
Capital Redomination Of Shares
3 March 2010
SH14Notice of Redenomination
Resolution
3 March 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 March 2010
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Legacy
12 September 2009
288cChange of Particulars
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
7 June 2009
363aAnnual Return
Legacy
20 March 2009
287Change of Registered Office
Dissolved Compulsory Strike Off Suspended
14 March 2009
DISS16(SOAS)DISS16(SOAS)
Legacy
11 March 2009
288bResignation of Director or Secretary
Gazette Notice Compulsary
10 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
12 April 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Legacy
7 March 2007
288cChange of Particulars
Legacy
17 February 2007
225Change of Accounting Reference Date
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
2 March 2005
363aAnnual Return
Legacy
30 October 2004
244244
Certificate Change Of Name Company
5 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2003
AAAnnual Accounts
Legacy
21 May 2003
363aAnnual Return
Legacy
11 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
26 January 2002
288cChange of Particulars
Legacy
26 January 2002
288cChange of Particulars
Legacy
18 July 2001
287Change of Registered Office
Legacy
6 March 2001
363aAnnual Return
Legacy
9 October 2000
287Change of Registered Office
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Incorporation Company
28 January 2000
NEWINCIncorporation