Warning: file_put_contents(c/a8e82ca374f0c721e9ff5d17e3ee26e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/1796d86ecfcce735f442c651be12844a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Workit Direct Ltd, EC1V 2NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WORKIT DIRECT LTD

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

This company is commonly known as Workit Direct Ltd. The company was founded 13 years ago and was given the registration number 07579448. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:WORKIT DIRECT LTD
Company Number:07579448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2011
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Gloucester Place, Cejr, London, England, W1U 6JR

Director25 March 2011Active
Viglen House Business Centre, Alperton Lane, Wembley, England, HA0 1HD

Director12 March 2012Active
Premier House, 112 Station Road, Edgware, England, HA8 7BJ

Director25 March 2011Active
Kemp House, 160 City Road, London, England, EC1V 2NX

Director01 May 2014Active

People with Significant Control

Mrs Xiajuan Li
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:Chinese
Country of residence:England
Address:Unit 3, Viglen House Business Centre, Alperton Lane, Wembley, England, HA0 1HD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-13Dissolution

Dissolution application strike off company.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Address

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

Download
2021-03-11Gazette

Gazette filings brought up to date.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Address

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

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.