UKBizDB.co.uk

THE WORKR GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Workr Group Limited. The company was founded 9 years ago and was given the registration number 09106725. The firm's registered office is in MANCHESTER. You can find them at 4th Floor, 26 Cross Street, Manchester, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:THE WORKR GROUP LIMITED
Company Number:09106725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2014
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:4th Floor, 26 Cross Street, Manchester, United Kingdom, M2 7AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director27 April 2021Active
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director27 April 2021Active
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Secretary08 January 2016Active
3, Fry's Walk, Shepton Mallet, United Kingdom, BA4 5WT

Secretary17 April 2018Active
3, Fry's Walk, Shepton Mallet, England, BA4 5WT

Secretary30 June 2014Active
3, Fry's Walk, Shepton Mallet, England, BA4 5WT

Director30 June 2014Active
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director18 July 2014Active
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director30 June 2014Active
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director06 April 2016Active

People with Significant Control

Jsa Services Limited
Notified on:23 April 2021
Status:Active
Country of residence:United Kingdom
Address:4th Floor, Radius House, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Msm Investment Group Limited
Notified on:20 May 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 26 Cross Street, Manchester, United Kingdom, M2 7AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Msm Investment Group Ltd
Notified on:20 May 2016
Status:Active
Country of residence:England
Address:53, Suite 30, Manchester, England, M2 4LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Msm Investment Group Limited
Notified on:20 May 2016
Status:Active
Country of residence:England
Address:4th Floor Radius House, Clarendon Road, Watford, England, WD17 1HP
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Finance Bpo Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 30, 53 King Street, Manchester, United Kingdom, M2 4LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Frederick Tyson
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:53, King Street, Manchester, United Kingdom, M2 4LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-18Accounts

Legacy.

Download
2023-07-18Other

Legacy.

Download
2023-07-18Other

Legacy.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Accounts

Change account reference date company current extended.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Officers

Second filing of secretary termination with name.

Download
2022-02-21Officers

Second filing of director termination with name.

Download
2022-02-21Officers

Second filing of director termination with name.

Download
2022-02-21Officers

Second filing of director termination with name.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2021-12-23Officers

Termination secretary company with name termination date.

Download
2021-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.