Background WavePink WaveYellow Wave

WHITE SPACE ANALYTICS LTD. (10208473)

WHITE SPACE ANALYTICS LTD. (10208473) is an active UK company. incorporated on 1 June 2016. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. WHITE SPACE ANALYTICS LTD. has been registered for 9 years. Current directors include MEADS, Adam Jonathan.

Company Number
10208473
Status
active
Type
ltd
Incorporated
1 June 2016
Age
9 years
Address
52 Longbreach Road, Leicester, LE8 0SQ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
MEADS, Adam Jonathan
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE SPACE ANALYTICS LTD.

WHITE SPACE ANALYTICS LTD. is an active company incorporated on 1 June 2016 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. WHITE SPACE ANALYTICS LTD. was registered 9 years ago.(SIC: 63990)

Status

active

Active since 9 years ago

Company No

10208473

LTD Company

Age

9 Years

Incorporated 1 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

52 Longbreach Road Kibworth Harcourt Leicester, LE8 0SQ,

Previous Addresses

18 Regent Street Nottingham NG1 5BQ England
From: 30 August 2018To: 13 July 2024
Antenna Media Centre Beck Street Nottingham NG1 1EQ England
From: 15 August 2017To: 30 August 2018
130 Nottingham Road Nuthall Nottingham NG16 1BA United Kingdom
From: 1 June 2016To: 15 August 2017
Timeline

4 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Joined
Aug 18
New Owner
Aug 18
Director Left
Jul 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MEADS, Adam Jonathan

Active
Longbreach Road, LeicesterLE8 0SQ
Born March 1989
Director
Appointed 01 Jun 2016

MERRYFIELD, Nicholas Paul

Resigned
Longbreach Road, LeicesterLE8 0SQ
Born October 1971
Director
Appointed 12 Feb 2018
Resigned 12 Jul 2024

Persons with significant control

2

Mr Nicholas Paul Merryfield

Active
Longbreach Road, LeicesterLE8 0SQ
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Feb 2018

Mr Adam Jonathan Meads

Active
Longbreach Road, LeicesterLE8 0SQ
Born March 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 December 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
21 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Incorporation Company
1 June 2016
NEWINCIncorporation