Background WavePink WaveYellow Wave

WHITESPACE GLOBAL LIMITED (NI642645)

WHITESPACE GLOBAL LIMITED (NI642645) is an active UK company. incorporated on 9 December 2016. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in business and domestic software development. WHITESPACE GLOBAL LIMITED has been registered for 9 years. Current directors include JENKINSON, Paul Niall, MCCARTNEY, Andrew David, O'SULLIVAN, Tommy Michael Gerald and 1 others.

Company Number
NI642645
Status
active
Type
ltd
Incorporated
9 December 2016
Age
9 years
Address
The Linenhall 4th Floor, The Linenhall, Belfast, BT2 8BG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
JENKINSON, Paul Niall, MCCARTNEY, Andrew David, O'SULLIVAN, Tommy Michael Gerald, SKIPWORTH, Paul
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITESPACE GLOBAL LIMITED

WHITESPACE GLOBAL LIMITED is an active company incorporated on 9 December 2016 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. WHITESPACE GLOBAL LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

NI642645

LTD Company

Age

9 Years

Incorporated 9 December 2016

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 (8 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

The Linenhall 4th Floor, The Linenhall 32 - 38 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

, River House Clockwise Offices, 48 - 60 High Street, Belfast, BT1 2BE, Northern Ireland
From: 31 July 2023To: 24 January 2025
, Centre House Stepspace, Floor 7, 71 - 75 Chichester Street, Belfast, BT1 4JE, United Kingdom
From: 17 July 2018To: 31 July 2023
, Stepspace Centre House, Chichester Street, Belfast, BT1 4JE, Northern Ireland
From: 16 July 2018To: 17 July 2018
, Stepspace Floor 7, Centre House, Chichester Street, Belfast, BT1 4JR, Northern Ireland
From: 29 June 2018To: 16 July 2018
, 18 Ormeau Avenue, Barclays Labs, Belfast, BT2 8HS, Northern Ireland
From: 23 October 2017To: 29 June 2018
, 18 Barclays Labs, Ormeau Avenue, Belfast, BT2 8HS, Northern Ireland
From: 26 September 2017To: 23 October 2017
, Floor 11 Causeway Tower 9a James Street South, Belfast, BT2 8DN, Northern Ireland
From: 1 March 2017To: 26 September 2017
, 9a Floor 11 Causeway Tower, 9a James Street South, Belfast, BT2 8DN, Northern Ireland
From: 9 December 2016To: 1 March 2017
Timeline

31 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Dec 17
Funding Round
Feb 18
Funding Round
May 18
Share Issue
Sept 18
Loan Secured
Feb 19
Funding Round
Jun 19
Loan Cleared
Feb 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Mar 22
Funding Round
Feb 23
Director Left
May 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Left
Oct 23
Funding Round
Jun 24
Director Left
Oct 24
Director Left
Oct 24
Funding Round
Dec 24
Funding Round
Feb 25
Director Left
Mar 25
Owner Exit
Aug 25
Director Joined
Jan 26
Director Joined
Jan 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Mar 26
15
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

KNOWLES, Elizma

Active
4th Floor, The Linenhall, BelfastBT2 8BG
Secretary
Appointed 02 Dec 2021

JENKINSON, Paul Niall

Active
4th Floor, The Linenhall, BelfastBT2 8BG
Born August 1970
Director
Appointed 09 Dec 2016

MCCARTNEY, Andrew David

Active
4th Floor, The Linenhall, BelfastBT2 8BG
Born August 1976
Director
Appointed 09 Dec 2016

O'SULLIVAN, Tommy Michael Gerald

Active
Poland Street, LondonW1F 8QG
Born December 1979
Director
Appointed 11 Nov 2025

SKIPWORTH, Paul

Active
Henderland Road, EdinburghEH12 6BB
Born February 1968
Director
Appointed 05 Nov 2025

CHARNLEY, John

Resigned
Stepspace, Floor 7, BelfastBT1 4JE
Born February 1970
Director
Appointed 02 Dec 2021
Resigned 30 Apr 2023

KENNEDY, Richard

Resigned
Clockwise Offices, BelfastBT1 2BE
Born November 1983
Director
Appointed 02 Dec 2021
Resigned 19 Oct 2023

MCCLEMENTS, Glenn Neil

Resigned
Clockwise Offices, BelfastBT1 2BE
Born May 1977
Director
Appointed 15 Dec 2021
Resigned 18 Oct 2024

MCCLEMENTS, Glenn Neil

Resigned
Clockwise Offices, BelfastBT1 2BE
Born May 1977
Director
Appointed 02 Dec 2021
Resigned 18 Oct 2024

WEBBER, Andrew

Resigned
4th Floor, The Linenhall, BelfastBT2 8BG
Born April 1969
Director
Appointed 02 Dec 2021
Resigned 12 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Mccartney

Ceased
4th Floor, The Linenhall, BelfastBT2 8BG
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2016
Ceased 01 Apr 2025

Mr Paul Niall Jenkinson

Active
4th Floor, The Linenhall, BelfastBT2 8BG
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

75

Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Legacy
18 February 2026
RP01SH01RP01SH01
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 February 2025
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 December 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 December 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
27 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 May 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Resolution
27 June 2019
RESOLUTIONSResolutions
Resolution
11 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
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 Micro Entity
13 September 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
13 September 2018
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
24 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 December 2016
NEWINCIncorporation