Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITESPACE WORK SOFTWARE LIMITED
Company Information for

WHITESPACE WORK SOFTWARE LIMITED

RIVERSIDE COURT, DOUGLAS DRIVE, GODALMING, SURREY, GU7 1JX,
Company Registration Number
05378485
Private Limited Company
Active

Company Overview

About Whitespace Work Software Ltd
WHITESPACE WORK SOFTWARE LIMITED was founded on 2005-02-28 and has its registered office in Godalming. The organisation's status is listed as "Active". Whitespace Work Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHITESPACE WORK SOFTWARE LIMITED
 
Legal Registered Office
RIVERSIDE COURT
DOUGLAS DRIVE
GODALMING
SURREY
GU7 1JX
Other companies in GU3
 
Previous Names
WHITESPACE WASTE SOFTWARE LIMITED03/02/2012
Filing Information
Company Number 05378485
Company ID Number 05378485
Date formed 2005-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB277629946  
Last Datalog update: 2024-07-05 15:10:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITESPACE WORK SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHITESPACE WORK SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
LAURA ELIZABETH FRANCIS
Company Secretary 2015-11-16
STUART DUNCAN BOSLEY
Director 2016-07-01
LAURA ELIZABETH FRANCIS
Director 2015-11-16
CHARLOTTE SARAH GARRETT
Director 2015-11-16
MARK EDWARD GARVEY
Director 2015-11-16
MICHAEL NICHOLLS
Director 2016-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP GARVEY
Company Secretary 2005-02-28 2015-11-16
ANN GARVEY
Director 2005-02-28 2015-11-16
PHILIP GARVEY
Director 2005-02-28 2015-11-16
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-02-28 2005-02-28
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-02-28 2005-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DUNCAN BOSLEY KAYE ENTERPRISES LIMITED Director 2012-05-30 CURRENT 1989-01-04 Active
STUART DUNCAN BOSLEY FULLER TYRES LIMITED Director 2011-09-01 CURRENT 2009-03-06 Active
LAURA ELIZABETH FRANCIS WHITELODGE SYSTEMS LIMITED Director 2015-11-16 CURRENT 2010-01-15 Active
LAURA ELIZABETH FRANCIS ALLONMOBILE LIMITED Director 2015-11-16 CURRENT 1999-09-23 Active
CHARLOTTE SARAH GARRETT WHITELODGE SYSTEMS LIMITED Director 2015-11-16 CURRENT 2010-01-15 Active
CHARLOTTE SARAH GARRETT ALLONMOBILE LIMITED Director 2015-11-16 CURRENT 1999-09-23 Active
MARK EDWARD GARVEY WHITELODGE SYSTEMS LIMITED Director 2015-11-16 CURRENT 2010-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-1231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-09-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17Register inspection address changed from Whitelodge Farm Goose Rye Road Worplesdon Guildford GU3 3RJ England to 443a Kingston Road London SW20 8JR
2022-01-17Register inspection address changed from Whitelodge Farm Goose Rye Road Worplesdon Guildford GU3 3RJ England to 443a Kingston Road London SW20 8JR
2022-01-17CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-17AD02Register inspection address changed from Whitelodge Farm Goose Rye Road Worplesdon Guildford GU3 3RJ England to 443a Kingston Road London SW20 8JR
2021-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/21 FROM Riverside Court One, Riverside Court Douglas Drive Godalming Surrey GU7 1JX England
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM White Lodge Farm Goose Rye Road Worplesdon Surrey GU3 3RJ
2021-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053784850003
2021-06-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-07-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-26CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2020-01-13AD02Register inspection address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Whitelodge Farm Goose Rye Road Worplesdon Guildford GU3 3RJ
2019-05-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-07-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-07CH01Director's details changed for Mr Stuart Duncan Bosley on 2016-07-01
2018-03-07PSC02Notification of Whitelodge Systems Limited as a person with significant control on 2017-06-30
2018-03-07PSC07CESSATION OF MARK EDWARD GARVEY AS A PSC
2018-03-07PSC07CESSATION OF CHARLOTTE SARAH GARRETT AS A PSC
2018-03-07PSC07CESSATION OF LAURA ELIZABETH FRANCIS AS A PSC
2018-01-16PSC04Change of details for Mrs Laura Elizabeth Francis as a person with significant control on 2017-10-12
2018-01-16CH01Director's details changed for Mrs Laura Elizabeth Francis on 2017-10-12
2017-06-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-28AP01DIRECTOR APPOINTED MICHAEL NICHOLLS
2016-10-28AP01DIRECTOR APPOINTED MR STUART DUNCAN BOSLEY
2016-10-21SH20Statement by Directors
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 99
2016-10-21SH19Statement of capital on 2016-10-21 GBP 99
2016-10-21CAP-SSSolvency Statement dated 08/09/16
2016-10-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-07-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-02AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-02CH01Director's details changed for Mrs Laura Elizabeth Francis on 2016-02-01
2016-03-02CH03SECRETARY'S DETAILS CHNAGED FOR LAURA ELIZABETH FRANCIS on 2016-02-01
2015-12-24AP01DIRECTOR APPOINTED MRS LAURA ELIZABETH FRANCIS
2015-12-24AP01DIRECTOR APPOINTED MR MARK EDWARD GARVEY
2015-12-18AP03SECRETARY APPOINTED LAURA ELIZABETH FRANCIS
2015-12-18AP01DIRECTOR APPOINTED CHARLOTTE SARAH GARRETT
2015-12-18TM02APPOINTMENT TERMINATED, SECRETARY PHILIP GARVEY
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANN GARVEY
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GARVEY
2015-10-14AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-06AR0128/02/15 FULL LIST
2014-10-07AA31/12/13 TOTAL EXEMPTION FULL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0128/02/14 FULL LIST
2013-07-22AA31/12/12 TOTAL EXEMPTION FULL
2013-03-01AR0128/02/13 FULL LIST
2013-03-01AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2012-05-03AR0128/02/12 FULL LIST
2012-04-12AA31/12/11 TOTAL EXEMPTION FULL
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-03RES15CHANGE OF NAME 29/01/2012
2012-02-03CERTNMCOMPANY NAME CHANGED WHITESPACE WASTE SOFTWARE LIMITED CERTIFICATE ISSUED ON 03/02/12
2012-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-30AA31/12/10 TOTAL EXEMPTION FULL
2011-03-02AR0128/02/11 FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GARVEY / 18/10/2010
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN GARVEY / 18/10/2010
2011-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP GARVEY / 18/10/2010
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-03-17AR0128/02/10 FULL LIST
2010-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN GARVEY / 01/10/2009
2010-03-17AD02SAIL ADDRESS CREATED
2009-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2009 FROM MILFOIL HOUSE WOODPECKER WAY WOKING SURREY GU22 0SG
2009-10-19AA31/12/08 TOTAL EXEMPTION FULL
2009-03-30363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-09-17AA31/12/07 TOTAL EXEMPTION FULL
2008-03-07363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-24395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2006-03-14363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-31288bSECRETARY RESIGNED
2005-03-31288bDIRECTOR RESIGNED
2005-03-22287REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2005-03-2288(2)RAD 28/02/05--------- £ SI 99@1=99 £ IC 1/100
2005-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to WHITESPACE WORK SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITESPACE WORK SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AIRCRAFT MORTGAGE DEED 2012-04-05 Outstanding CLOSE ASSET FINANCE LIMITED
DEBENTURE 2007-04-24 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of WHITESPACE WORK SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITESPACE WORK SOFTWARE LIMITED
Trademarks
We have not found any records of WHITESPACE WORK SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WHITESPACE WORK SOFTWARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Babergh District Council 2017-3 GBP £1,040 Software Licnse (Line of Bus)
Babergh District Council 2016-7 GBP £13,617 Software Licnse (Line of Bus)
London Borough of Bexley 2016-6 GBP £14,125
London Borough of Bexley 2016-5 GBP £1,174 Other Misc Disposal
Babergh District Council 2015-11 GBP £4,475 Capital Budget
Wiltshire Council 2015-11 GBP £22,013 ICT - Support arrangements
Wiltshire Council 2015-8 GBP £3,165 ICT - Support arrangements
Babergh District Council 2015-6 GBP £13,304 Upgrade/Maint of softw & equip
Wiltshire Council 2015-5 GBP £1,647 ICT - Support arrangements
Wiltshire Council 2015-4 GBP £24,500 ICT - Support arrangements
Wiltshire Council 2015-3 GBP £895 Consultants Fees
Babergh District Council 2014-12 GBP £3,580 Prof & Consultancy Fees
Wiltshire Council 2014-11 GBP £39,760 ICT - Support arrangements
North West Leicestershire District Council 2014-11 GBP £5,000 Machinery & Equipment
North West Leicestershire District Council 2014-10 GBP £1,790 Service Improvements
Borough Council of King's Lynn & West Norfolk 2014-9 GBP £2,253 Computer Equipment
North West Leicestershire District Council 2014-9 GBP £2,000 Machinery & Equipment
South Cambridgeshire District Council 2014-9 GBP £22,909 Computer Eqpt Repair and Maintenance
Babergh District Council 2014-7 GBP £13,620 Software licences
Lancaster City Council 2014-6 GBP £1,358 Waste Manager Maintenance
North West Leicestershire District Council 2014-4 GBP £50,118 Expenditure against earmarked reserve
City of York Council 2013-11 GBP £5,716
South Cambridgeshire District Council 2013-10 GBP £22,241 Computer Eqpt Repair and Maintenance
Babergh District Council 2013-10 GBP £1,790
South Cambridgeshire District Council 2013-9 GBP £425 Computers Delivery and Installation
South Cambridgeshire District Council 2012-10 GBP £15,127 Computer Eqpt Repair and Maintenance
Borough Council of King's Lynn & West Norfolk 2012-8 GBP £484 Miscellaneous
Lancaster City Council 2012-8 GBP £1,280 Waste Manager Maintenance
South Cambridgeshire District Council 2012-4 GBP £15,960 Computer software licence
City of York 2010-11 GBP £950
Wiltshire Council 2010-10 GBP £10,000
South Cambridgeshire 2010-10 GBP £1,150

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WHITESPACE WORK SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITESPACE WORK SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITESPACE WORK SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.