Background WavePink WaveYellow Wave

HALFSPACE LIMITED (11272188)

HALFSPACE LIMITED (11272188) is an active UK company. incorporated on 23 March 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. HALFSPACE LIMITED has been registered for 8 years. Current directors include ATWAL, Sanjit, MAXWELL, Rory Nairn, SCHINDLER, Stephen John.

Company Number
11272188
Status
active
Type
ltd
Incorporated
23 March 2018
Age
8 years
Address
28 1st Floor, London, EC2N 2QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
ATWAL, Sanjit, MAXWELL, Rory Nairn, SCHINDLER, Stephen John
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALFSPACE LIMITED

HALFSPACE LIMITED is an active company incorporated on 23 March 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. HALFSPACE LIMITED was registered 8 years ago.(SIC: 70210)

Status

active

Active since 8 years ago

Company No

11272188

LTD Company

Age

8 Years

Incorporated 23 March 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

28 1st Floor 28 Austin Friars London, EC2N 2QQ,

Previous Addresses

71-75 Shelton Street London WC2H 9JQ England
From: 16 July 2024To: 21 October 2025
5 st. Bride Street London EC4A 4AS England
From: 14 August 2023To: 16 July 2024
1st Floor 11 Gough Square London EC4A 3DE England
From: 16 December 2022To: 14 August 2023
6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
From: 23 April 2020To: 16 December 2022
C/O New Court Abbey Road North Shepley Huddersfield HD8 8BJ United Kingdom
From: 23 March 2018To: 23 April 2020
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Feb 21
New Owner
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Funding Round
Nov 21
Director Joined
Jan 22
Director Left
Mar 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Dec 23
Director Left
Dec 23
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Funding Round
Mar 25
4
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ATWAL, Sanjit

Active
1st Floor, LondonEC2N 2QQ
Born May 1982
Director
Appointed 23 Mar 2018

MAXWELL, Rory Nairn

Active
1st Floor, LondonEC2N 2QQ
Born July 1977
Director
Appointed 23 Mar 2018

SCHINDLER, Stephen John

Active
1st Floor, LondonEC2N 2QQ
Born September 1966
Director
Appointed 23 Mar 2018

BITEL, Nicholas Andrew

Resigned
St. Bride Street, LondonEC4A 4AS
Born August 1959
Director
Appointed 01 Aug 2021
Resigned 02 Oct 2023

HARMER, Douglas Russell Eden

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born November 1974
Director
Appointed 23 Mar 2018
Resigned 16 Feb 2022

JEVANS, Deborah Ann

Resigned
22 Lower Sloane Street, LondonSW1W 8BJ
Born May 1960
Director
Appointed 01 Jan 2022
Resigned 26 Nov 2023

Persons with significant control

6

3 Active
3 Ceased

Mr Rory Nairn Maxwell

Active
Shelton Street, LondonWC2H 9JQ
Born July 1977

Nature of Control

Significant influence or control
Notified 24 Aug 2024

Mr Stephen John Schindler

Active
Shelton Street, LondonWC2H 9JQ
Born September 1966

Nature of Control

Significant influence or control
Notified 24 Aug 2024

Mr Sanjit Atwal

Active
Shelton Street, LondonWC2H 9JQ
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Aug 2024
38 - 43 Lincoln's Inn Fields, LondonWC2A 3PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2022
Ceased 06 Aug 2024

Mr Rory Nairn Maxwell

Ceased
25 Farringdon Street, LondonEC4A 4AB
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2021
Ceased 03 Aug 2022

Mr Sanjit Atwal

Ceased
25 Farringdon Street, LondonEC4A 4AB
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2018
Ceased 03 Aug 2022
Fundings
Financials
Latest Activities

Filing History

61

Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 June 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Resolution
11 March 2025
RESOLUTIONSResolutions
Resolution
6 March 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
8 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 June 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Resolution
24 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Resolution
8 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Resolution
24 March 2021
RESOLUTIONSResolutions
Resolution
24 March 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Capital Name Of Class Of Shares
22 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2019
PSC04Change of PSC Details
Legacy
16 December 2019
RP04CS01RP04CS01
Resolution
11 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 December 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Incorporation Company
23 March 2018
NEWINCIncorporation