ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Whitespace Global Limited

Whitespace Global Limited is an active company incorporated on 9 December 2016 with the registered office located in Belfast, County Down. Whitespace Global Limited was registered 8 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 6 months ago
Company No
NI642645
Private limited company
Northern Ireland Company
Age
8 years
Incorporated 9 December 2016
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 11 December 2024 (9 months ago)
Next confirmation dated 11 December 2025
Due by 25 December 2025 (3 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
The Linenhall 4th Floor, The Linenhall
32 - 38 Linenhall Street
Belfast
BT2 8BG
Northern Ireland
Address changed on 24 Jan 2025 (7 months ago)
Previous address was , River House Clockwise Offices, 48 - 60 High Street, Belfast, BT1 2BE, Northern Ireland
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
86
Controllers (PSC)
1
Director • Director • Belfast Lead • British • Lives in UK • Born in May 1977
Director • Chief Marketing Officer • British • Lives in England • Born in Apr 1969
Director • British,irish • Lives in England • Born in Aug 1976
Director • British • Lives in England • Born in Aug 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Whitespace Ventures Limited
Paul Niall Jenkinson and Andrew David McCartney are mutual people.
Active
Whitespace Beta Limited
Paul Niall Jenkinson and Andrew David McCartney are mutual people.
Active
Whitespace Alpha Limited
Paul Niall Jenkinson and Andrew David McCartney are mutual people.
Active
Holokhron Labs Limited
Paul Niall Jenkinson and Andrew David McCartney are mutual people.
Active
Whitespace TV Limited
Paul Niall Jenkinson and Andrew David McCartney are mutual people.
Active
Jenson Solutions Ltd
Paul Niall Jenkinson is a mutual person.
Active
Cornel Partners Limited
Paul Niall Jenkinson is a mutual person.
Active
Optimicer Limited
Paul Niall Jenkinson is a mutual person.
Active
Brands
Whitespace
Whitespace develops AI solutions for enterprises, focusing on improving decision-making and addressing complex challenges..
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£75.37K
Increased by £64.87K (+617%)
Turnover
Unreported
Same as previous period
Employees
26
Decreased by 10 (-28%)
Total Assets
£8.31M
Decreased by £285.01K (-3%)
Total Liabilities
-£2.28M
Increased by £193.48K (+9%)
Net Assets
£6.03M
Decreased by £478.49K (-7%)
Debt Ratio (%)
27%
Increased by 3.16% (+13%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 2 Jul 2025
Andrew Mccartney (PSC) Resigned
5 Months Ago on 1 Apr 2025
Andrew Webber Resigned
5 Months Ago on 12 Mar 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 5 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Confirmation Submitted
6 Months Ago on 27 Feb 2025
Registered Address Changed
7 Months Ago on 24 Jan 2025
Full Accounts Submitted
9 Months Ago on 28 Nov 2024
Glenn Neil Mcclements Resigned
10 Months Ago on 18 Oct 2024
Glenn Neil Mcclements Resigned
10 Months Ago on 18 Oct 2024
Get Credit Report
Discover Whitespace Global Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Andrew Mccartney as a person with significant control on 1 April 2025
Submitted on 4 Aug 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 2 Jul 2025
Termination of appointment of Andrew Webber as a director on 12 March 2025
Submitted on 12 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 5 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Confirmation statement made on 11 December 2024 with updates
Submitted on 27 Feb 2025
Second filing of a statement of capital following an allotment of shares on 21 November 2024
Submitted on 4 Feb 2025
Statement of capital following an allotment of shares on 29 January 2025
Submitted on 4 Feb 2025
Registered office address changed from , River House Clockwise Offices, 48 - 60 High Street, Belfast, BT1 2BE, Northern Ireland to The Linenhall 4th Floor, the Linenhall 32 - 38 Linenhall Street Belfast BT2 8BG on 24 January 2025
Submitted on 24 Jan 2025
Statement of capital following an allotment of shares on 21 November 2024
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year