Background WavePink WaveYellow Wave

WHITESPACE VENTURES LIMITED (09354350)

WHITESPACE VENTURES LIMITED (09354350) is an active UK company. incorporated on 15 December 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. WHITESPACE VENTURES LIMITED has been registered for 11 years. Current directors include JENKINSON, Paul Niall, MCCARTNEY, Andrew David.

Company Number
09354350
Status
active
Type
ltd
Incorporated
15 December 2014
Age
11 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
JENKINSON, Paul Niall, MCCARTNEY, Andrew David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITESPACE VENTURES LIMITED

WHITESPACE VENTURES LIMITED is an active company incorporated on 15 December 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. WHITESPACE VENTURES LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09354350

LTD Company

Age

11 Years

Incorporated 15 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

JVM VENTURES LIMITED
From: 15 December 2014To: 21 January 2016
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

, Wework the Monument 51 Eastcheap, London, EC3M 1JP, United Kingdom
From: 11 September 2019To: 5 June 2020
, Runway East London Bridge 20 st Thomas Street, London, SE1 9RG, United Kingdom
From: 11 December 2018To: 11 September 2019
, Runway East London Bridge 20 st Thomas Steet, 58 City Road, London, SE1 9RG, United Kingdom
From: 11 December 2018To: 11 December 2018
, 58 City Road, Runway East, London, EC1Y 2AL, England
From: 9 October 2017To: 11 December 2018
, Runway East 10 Finsbury Square, London, EC2A 1AF, England
From: 9 December 2016To: 9 October 2017
, C/O Jenson Solutions Ltd, Communications House 26 York Street, London, W1U 6PZ
From: 15 December 2014To: 9 December 2016
Timeline

16 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Dec 14
Share Issue
Feb 15
Director Joined
Apr 15
Director Joined
May 15
Funding Round
Jun 15
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Dec 16
Director Left
May 17
Loan Secured
Feb 19
Loan Cleared
Nov 19
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JENKINSON, Paul Niall

Active
CardiffCF14 8LH
Born August 1970
Director
Appointed 15 Dec 2014

MCCARTNEY, Andrew David

Active
CardiffCF14 8LH
Born August 1976
Director
Appointed 01 May 2015

LONERGAN, Denis Cornel

Resigned
Muswell Hill, LondonN10 2QD
Born January 1964
Director
Appointed 20 Jan 2016
Resigned 09 Dec 2016

MAGLIOCCHETTI, Nicholas

Resigned
25 Jermyn Street, LondonSW1 6HR
Born January 1978
Director
Appointed 02 Mar 2015
Resigned 01 Jun 2016

RASKINO, David Arthur

Resigned
26 York Street, LondonW1U 6PZ
Born February 1989
Director
Appointed 20 Jan 2016
Resigned 01 Jun 2016

WALKER, Richard Peter

Resigned
10 Finsbury Square, LondonEC2A 1AF
Born November 1972
Director
Appointed 20 Jan 2016
Resigned 31 May 2017

Persons with significant control

2

Mr Paul Niall Jenkinson

Active
CardiffCF14 8LH
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Mccartney

Active
CardiffCF14 8LH
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Default Companies House Service Address Applied Psc
26 September 2024
RP10RP10
Default Companies House Service Address Applied Psc
26 September 2024
RP10RP10
Default Companies House Service Address Applied Officer
26 September 2024
RP09RP09
Default Companies House Service Address Applied Officer
26 September 2024
RP09RP09
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Second Filing Of Director Appointment With Name
15 March 2017
RP04AP01RP04AP01
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Resolution
1 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Capital Allotment Shares
22 January 2016
SH01Allotment of Shares
Capital Allotment Shares
22 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Certificate Change Of Name Company
21 January 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Resolution
17 April 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 February 2015
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
9 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2014
NEWINCIncorporation