WHITESPACE EXHIBITIONS LTD

Register to unlock more data on OkredoRegister

WHITESPACE EXHIBITIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04051236

Incorporation date

11/08/2000

Size

Medium

Contacts

Registered address

Registered address

320 Western Road, Wimbledon, London SW19 2QACopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2000)
dot icon31/12/2025
Accounts for a medium company made up to 2024-12-31
dot icon12/09/2025
Registration of charge 040512360003, created on 2025-09-04
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon24/06/2025
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon30/11/2024
Resolutions
dot icon25/11/2024
Statement of capital following an allotment of shares on 2024-11-21
dot icon25/11/2024
Appointment of Mr Michael Debaveye as a director on 2024-11-21
dot icon25/11/2024
Appointment of Mr Walter Mastelinck as a director on 2024-11-21
dot icon25/11/2024
Cessation of Mary Clare Cole as a person with significant control on 2024-11-21
dot icon25/11/2024
Cessation of Adam King as a person with significant control on 2024-11-21
dot icon25/11/2024
Cessation of Dave Wilson as a person with significant control on 2024-11-21
dot icon25/11/2024
Termination of appointment of Mary Clare Cole as a director on 2024-11-21
dot icon25/11/2024
Termination of appointment of Adam King as a director on 2024-11-21
dot icon25/11/2024
Notification of a person with significant control statement
dot icon13/11/2024
Satisfaction of charge 040512360002 in full
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon19/06/2024
Resolutions
dot icon18/06/2024
Purchase of own shares.
dot icon18/06/2024
Cancellation of shares. Statement of capital on 2024-06-11
dot icon18/06/2024
Resolutions
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/03/2023
Compulsory strike-off action has been suspended
dot icon09/03/2023
Compulsory strike-off action has been discontinued
dot icon08/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon14/09/2022
Confirmation statement made on 2022-08-01 with updates
dot icon14/09/2022
Director's details changed for Mr David Wilson on 2022-08-01
dot icon14/09/2022
Director's details changed for Mr Adam King on 2022-08-01
dot icon14/09/2022
Director's details changed for Ms Mary Clare Cole on 2022-08-01
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-01 with updates
dot icon30/04/2020
Registration of charge 040512360002, created on 2020-04-23
dot icon03/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2018
Confirmation statement made on 2018-08-11 with updates
dot icon05/09/2018
Resolutions
dot icon04/09/2018
Sub-division of shares on 2017-09-21
dot icon17/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/09/2017
Sub-division of shares on 2017-09-21
dot icon29/09/2017
Resolutions
dot icon29/09/2017
Resolutions
dot icon22/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon25/04/2017
Resolutions
dot icon10/04/2017
Satisfaction of charge 1 in full
dot icon30/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/08/2016
Current accounting period extended from 2015-12-31 to 2016-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/10/2015
Current accounting period shortened from 2016-06-30 to 2015-12-31
dot icon14/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon12/08/2015
Director's details changed for David Wilson on 2015-08-10
dot icon13/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon21/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon24/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon24/08/2012
Director's details changed for Mary Clare Cole on 2012-08-21
dot icon17/01/2012
Registered office address changed from the Factory 265 Merton Road London SW18 5JS on 2012-01-17
dot icon06/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon05/11/2010
Termination of appointment of Sarah Bender as a secretary
dot icon05/11/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon05/11/2010
Director's details changed for Mary Clare Cole on 2010-08-11
dot icon05/11/2010
Director's details changed for Adam King on 2010-08-11
dot icon05/11/2010
Director's details changed for David Wilson on 2010-08-11
dot icon05/11/2010
Termination of appointment of Sarah Bender as a director
dot icon05/11/2010
Termination of appointment of Sarah Bender as a secretary
dot icon05/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/09/2009
Return made up to 11/08/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon17/09/2008
Return made up to 11/08/08; no change of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon30/10/2007
Return made up to 11/08/07; full list of members
dot icon30/10/2007
Director's particulars changed
dot icon14/03/2007
Registered office changed on 14/03/07 from: prestige house 26 sulivan road fulham london SW6 3DX
dot icon08/03/2007
Particulars of mortgage/charge
dot icon22/09/2006
Return made up to 11/08/06; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon13/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon13/10/2005
Resolutions
dot icon16/09/2005
Return made up to 11/08/05; full list of members
dot icon16/09/2005
Ad 30/06/05--------- £ si 42@1=42 £ ic 1000/1042
dot icon27/08/2004
Total exemption small company accounts made up to 2004-06-30
dot icon26/08/2004
Return made up to 11/08/04; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon02/09/2003
Return made up to 11/08/03; full list of members
dot icon04/02/2003
Memorandum and Articles of Association
dot icon31/01/2003
Resolutions
dot icon31/01/2003
Nc inc already adjusted 24/01/03
dot icon31/01/2003
Resolutions
dot icon31/01/2003
Registered office changed on 31/01/03 from: 22 welbeck court addison bridge place london W14 8XW
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New secretary appointed;new director appointed
dot icon31/01/2003
Director resigned
dot icon31/01/2003
Secretary resigned;director resigned
dot icon31/01/2003
New director appointed
dot icon09/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon08/10/2002
New secretary appointed;new director appointed
dot icon08/10/2002
Secretary resigned
dot icon09/09/2002
Return made up to 11/08/02; full list of members
dot icon01/03/2002
Ad 01/01/02--------- £ si 998@1=998 £ ic 2/1000
dot icon07/02/2002
Certificate of change of name
dot icon19/10/2001
Accounts for a dormant company made up to 2001-06-30
dot icon28/08/2001
Return made up to 11/08/01; full list of members
dot icon12/09/2000
Accounting reference date shortened from 31/08/01 to 30/06/01
dot icon21/08/2000
Secretary resigned
dot icon21/08/2000
Director resigned
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New secretary appointed
dot icon11/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon12 *

* during past year

Number of employees

55
2022
change arrow icon+101.35 % *

* during past year

Cash in Bank

£1,221,881.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
475.91K
-
0.00
606.85K
-
2022
55
466.90K
-
0.00
1.22M
-
2022
55
466.90K
-
0.00
1.22M
-

Employees

2022

Employees

55 Ascended28 % *

Net Assets(GBP)

466.90K £Descended-1.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.22M £Ascended101.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Mary Clare
Director
24/01/2003 - 21/11/2024
3
King, Adam
Director
24/01/2003 - 21/11/2024
3
Wilson, David
Director
24/01/2003 - Present
3
Lewis, David
Director
01/10/2002 - 24/01/2003
1
HALLMARK SECRETARIES LIMITED
Nominee Secretary
11/08/2000 - 11/08/2000
9278

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About WHITESPACE EXHIBITIONS LTD

WHITESPACE EXHIBITIONS LTD is an(a) Active company incorporated on 11/08/2000 with the registered office located at 320 Western Road, Wimbledon, London SW19 2QA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 55 according to last financial statements.

Frequently Asked Questions

What is the current status of WHITESPACE EXHIBITIONS LTD?

toggle

WHITESPACE EXHIBITIONS LTD is currently Active. It was registered on 11/08/2000 .

Where is WHITESPACE EXHIBITIONS LTD located?

toggle

WHITESPACE EXHIBITIONS LTD is registered at 320 Western Road, Wimbledon, London SW19 2QA.

What does WHITESPACE EXHIBITIONS LTD do?

toggle

WHITESPACE EXHIBITIONS LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does WHITESPACE EXHIBITIONS LTD have?

toggle

WHITESPACE EXHIBITIONS LTD had 55 employees in 2022.

What is the latest filing for WHITESPACE EXHIBITIONS LTD?

toggle

The latest filing was on 31/12/2025: Accounts for a medium company made up to 2024-12-31.