UKBizDB.co.uk

WORKSPACE ANGELS LIMITED

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

This company is commonly known as Workspace Angels Limited. The company was founded 9 years ago and was given the registration number 09323248. The firm's registered office is in WOLVERHAMPTON. You can find them at Kings House Business Centre, St Johns Square, Wolverhampton, West Midlands. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:WORKSPACE ANGELS LIMITED
Company Number:09323248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 68202 - Letting and operating of conference and exhibition centres
  • 70100 - Activities of head offices
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Kings House Business Centre, St Johns Square, Wolverhampton, West Midlands, WV2 4DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings House Business Centre, St Johns Square, Wolverhampton, United Kingdom, WV2 4DT

Director21 November 2014Active
Kings House, St. Johns Square, Wolverhampton, England, WV2 4DT

Director01 July 2016Active
Kings House Business Centre, St Johns Square, Wolverhampton, United Kingdom, WV2 4DT

Director21 November 2014Active
Kings House Business Centre, St Johns Square, Wolverhampton, United Kingdom, WV2 4DT

Director21 November 2014Active

People with Significant Control

Angels Group Holdings Ltd
Notified on:18 February 2021
Status:Active
Country of residence:England
Address:St Johns Cloisters, St. Johns Square, Wolverhampton, England, WV2 4AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Stephanie Jane Taylor
Notified on:01 July 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Kings House, St. Johns Square, Wolverhampton, England, WV2 4DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-01Accounts

Accounts with accounts type micro entity.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2022-02-04Address

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

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-05-22Accounts

Change account reference date company current shortened.

Download
2020-05-01Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Resolution

Resolution.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.