Warning: file_put_contents(c/7f3ab75845aab2f16958f5c77fa89090.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Workingbay Limited, BD8 0EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WORKINGBAY LIMITED

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

This company is commonly known as Workingbay Limited. The company was founded 5 years ago and was given the registration number 11554083. The firm's registered office is in BRADFORD. You can find them at 33 Leaventhorpe Lane, , Bradford, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:WORKINGBAY LIMITED
Company Number:11554083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2018
End of financial year:29 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 80100 - Private security activities

Office Address & Contact

Registered Address:33 Leaventhorpe Lane, Bradford, United Kingdom, BD8 0EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Stroud Green Road, London, England, N4 3EG

Director31 October 2021Active
57, Stroud Green Road, Finsbury Park, London, United Kingdom, N4 3EG

Director31 January 2021Active
33, Leaventhorpe Lane, Bradford, United Kingdom, BD8 0EG

Director05 September 2018Active
33, Leaventhorpe Lane, Bradford, England, BD8 0EG

Director31 January 2021Active
46, Belmont Park Road, London, England, E10 6AX

Director31 October 2021Active

People with Significant Control

Muhammad Sadiq
Notified on:31 October 2021
Status:Active
Date of birth:January 1963
Nationality:Belgian
Address:Gill House, 140 Holyhead Road, Birmingham, B21 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Farukh Manzoor
Notified on:31 October 2021
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:57, Stroud Green Road, London, England, N4 3EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Farukh Manzoor
Notified on:31 January 2021
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:57, Stroud Green Road, London, United Kingdom, N4 3EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Michal Rawski
Notified on:31 January 2021
Status:Active
Date of birth:May 1978
Nationality:Polish
Country of residence:England
Address:54, Walmer Road, London, England, PO1 5AS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Farukh Manzoor
Notified on:05 September 2018
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:33, Leaventhorpe Lane, Bradford, United Kingdom, BD8 0EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-23Address

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

Download
2022-06-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-23Resolution

Resolution.

Download
2022-06-23Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-02-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Address

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

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Address

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

Download
2021-09-22Gazette

Gazette filings brought up to date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-07-14Address

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

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Address

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

Download
2021-05-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.