UKBizDB.co.uk

WORKPLACE BRANDING LIMITED

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

This company is commonly known as Workplace Branding Limited. The company was founded 6 years ago and was given the registration number 11268986. The firm's registered office is in ASHFORD. You can find them at The Mount Barrow Hill, Sellindge, Ashford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WORKPLACE BRANDING LIMITED
Company Number:11268986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Mount Barrow Hill, Sellindge, Ashford, Kent, United Kingdom, TN25 6JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mount, Barrow Hill, Sellindge, Ashford, United Kingdom, TN25 6JQ

Secretary30 March 2018Active
The Mount, Barrow Hill, Sellindge, Ashford, United Kingdom, TN25 6JQ

Director22 March 2018Active
The Mount, Barrow Hill, Sellindge, Ashford, United Kingdom, TN25 6JQ

Director29 April 2022Active
The Mount, Barrow Hill, Sellindge, Ashford, United Kingdom, TN25 6JQ

Director08 July 2021Active
The Mount, Barrow Hill, Sellindge, Ashford, United Kingdom, TN25 6JQ

Director29 October 2019Active
The Mount, Barrow Hill, Sellindge, Ashford, United Kingdom, TN25 6JQ

Director22 March 2018Active
The Mount, Barrow Hill, Sellindge, Ashford, United Kingdom, TN25 6JQ

Director28 February 2022Active
The Mount, Barrow Hill, Sellindge, Ashford, United Kingdom, TN25 6JQ

Director11 April 2018Active

People with Significant Control

Mr Richard Charles Wheeler
Notified on:14 July 2023
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:The Mount, Barrow Hill, Ashford, United Kingdom, TN25 6JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Christopher Kavanagh
Notified on:22 March 2018
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:The Mount, Barrow Hill, Ashford, United Kingdom, TN25 6JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dean Smallwood
Notified on:22 March 2018
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:The Mount, Barrow Hill, Ashford, United Kingdom, TN25 6JQ
Nature of control:
  • Ownership of shares 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 (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
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Officers

Change person director company with change date.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-12Persons with significant control

Change to a person with significant control.

Download
2021-07-08Capital

Capital allotment shares.

Download
2021-07-08Capital

Capital allotment shares.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.