UKBizDB.co.uk

WORKSPACE 1 LIMITED

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

This company is commonly known as Workspace 1 Limited. The company was founded 25 years ago and was given the registration number 03726272. The firm's registered office is in LONDON. You can find them at Canterbury Court Kennington Park, 1-3 Brixton Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WORKSPACE 1 LIMITED
Company Number:03726272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Canterbury Court Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Secretary22 March 2010Active
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director01 April 2020Active
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director31 July 2007Active
15 Langhams Way, Wargrave, Reading, RG10 8AX

Secretary28 June 2006Active
172 White Hill, Chesham, HP5 1AZ

Secretary01 January 2002Active
Sutherland, Old Avenue, Weybridge, KT13 0PQ

Secretary18 May 1999Active
15 Hollow Way Lane, Amersham, HP6 6DJ

Secretary11 April 2003Active
195 Broomwood Road, London, SW11 6JX

Secretary14 May 1999Active
12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD

Secretary09 January 2008Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary04 March 1999Active
14b Rastell Avenue, London, SW2 4XP

Director14 May 1999Active
17 Stadium Street, Chelsea, London, SW10 0PU

Director18 October 1999Active
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director01 April 2012Active
83 Leonard Street, London, EC2A 4QS

Nominee Director04 March 1999Active
Churchfield, All Saints Lane Sutton Courtenay, Abingdon, OX14 4AG

Director18 October 1999Active
Chester House, Kennington Park, 1-3 Brixton Road, London, United Kingdom, SW9 6DE

Director18 May 1999Active
The Clock House, Horsham Road Capel, Dorking, RH5 5JJ

Director18 May 1999Active
15 Hollow Way Lane, Amersham, HP6 6DJ

Director18 May 1999Active
195 Broomwood Road, London, SW11 6JX

Director14 May 1999Active

People with Significant Control

Workspace Glebe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Canterbury Court, Kennington Park, London, England, SW9 6DE
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 (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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type dormant.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-15Accounts

Accounts with accounts type dormant.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type dormant.

Download
2017-06-29Dissolution

Dissolution withdrawal application strike off company.

Download
2017-05-13Dissolution

Dissolution voluntary strike off suspended.

Download
2017-04-11Gazette

Gazette notice voluntary.

Download
2017-03-29Dissolution

Dissolution application strike off company.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type dormant.

Download
2016-11-01Address

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

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.