UKBizDB.co.uk

WORK WORK LIMITED

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

This company is commonly known as Work Work Limited. The company was founded 16 years ago and was given the registration number 06360359. The firm's registered office is in LONDON. You can find them at Comer Business & Innovations Centres, Oakleigh Road South, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WORK WORK LIMITED
Company Number:06360359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Comer Business & Innovations Centres, Oakleigh Road South, London, England, N11 1GN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Comer Business & Innovations Centres, Oakleigh Road South, London, England, N11 1GN

Director14 October 2019Active
Comer Business & Innovations Centres, Oakleigh Road South, London, England, N11 1GN

Director01 September 2010Active
24 Broad Meadow, Sheffield, WS8

Secretary04 September 2007Active
45 Gloucester Road, Walsall, WS5 3PL

Secretary01 October 2007Active
The Spire, Leeds Road, Lightcliffe, HX3 8NU

Nominee Secretary04 September 2007Active
Alperton House, Bridgewater Road, Wembley, England, HA0 1EH

Director26 September 2017Active
Alperton House, Bridgewater Road, Wembley, England, HA0 1EH

Director20 July 2019Active
Arbor House, Broadway North, Walsall, WS1 2AN

Director04 September 2007Active
Alperton House, Bridgewater Road, Wembley, England, HA0 1EH

Director23 May 2016Active
Alperton House, Bridgewater Road, Wembley, England, HA0 1EH

Director29 May 2017Active
The Spire, Leeds Road, Lightcliffe, HX3 8NU

Corporate Nominee Director04 September 2007Active

People with Significant Control

Mr Bipin Jha
Notified on:04 September 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Comer Business & Innovations Centres, Oakleigh Road South, London, England, N11 1GN
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Change of constitution

Statement of companys objects.

Download
2020-11-20Incorporation

Memorandum articles.

Download
2020-11-20Resolution

Resolution.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Address

Change registered office address company with date old address new address.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-10Persons with significant control

Change to a person with significant control.

Download
2019-11-10Officers

Change person director company with change date.

Download
2019-11-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-04Mortgage

Mortgage satisfy charge full.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.