UKBizDB.co.uk

WORKING STATUS LIMITED

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

This company is commonly known as Working Status Limited. The company was founded 15 years ago and was given the registration number 06893533. The firm's registered office is in THAME. You can find them at 30 Upper High Street, , Thame, Oxfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WORKING STATUS LIMITED
Company Number:06893533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:30 Upper High Street, Thame, Oxfordshire, England, OX9 3EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director24 July 2019Active
9 Emu Road, London, SW8 3PS

Secretary30 April 2009Active
30 Upper High Street, Thame, Oxford, United Kingdom, OX9 3EZ

Director15 December 2016Active
30 Upper High Street, Thame, England, OX9 3EZ

Director15 January 2021Active
Troodos, Hatch Lane, Kingsly Green, United Kingdom, GU27 3LJ

Director29 November 2013Active
Stone Barn, Wakerley, United Kingdom, LE15 8PA

Director29 November 2013Active
Ground Floor Flat, 42 Halford Road, London, United Kingdom, SW6 1JT

Director27 August 2014Active
3 London Bridge Street, London, England, SE1 9SG

Director30 April 2009Active
30 Upper High Street, Thame, Oxford, United Kingdom, OX9 3EZ

Director15 December 2016Active

People with Significant Control

Northrow Limited
Notified on:15 December 2016
Status:Active
Country of residence:England
Address:30 Upper High Street, Thame, England, OX9 3EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Anne Frances Morris
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:3 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Address

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

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Persons with significant control

Change to a person with significant control.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Resolution

Resolution.

Download
2017-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.