UKBizDB.co.uk

WORKSPACE COMMERCE LIMITED

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

This company is commonly known as Workspace Commerce Limited. The company was founded 7 years ago and was given the registration number 10234350. The firm's registered office is in LONDON. You can find them at Craftwork Studios, 1-3 Dufferin Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WORKSPACE COMMERCE LIMITED
Company Number:10234350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 June 2016
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, 2 Overbury Road, London, England, N15 6RH

Director10 March 2019Active
5, Chancery Lane, London, England, EC4A 1BL

Secretary18 November 2016Active
40, Elm Park Avenue, London, England, N15 6AU

Director16 June 2016Active
5, Chancery Lane, London, England, EC4A 1BL

Director01 June 2018Active
5, Chancery Lane, London, England, EC4A 1BL

Director15 May 2018Active
20, Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA

Director16 June 2016Active

People with Significant Control

Mr Corleone Fernandes
Notified on:10 March 2019
Status:Active
Date of birth:April 1989
Nationality:Indian
Country of residence:England
Address:Unit 5, 2 Overbury Road, London, England, N15 6RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Panayiotis Lawrence
Notified on:15 May 2018
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:5, Chancery Lane, London, England, EC4A 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Filis
Notified on:16 June 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:5, Chancery Lane, London, England, EC4A 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2020-12-30Gazette

Gazette dissolved liquidation.

Download
2020-09-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-22Insolvency

Liquidation disclaimer notice.

Download
2019-10-18Capital

Capital allotment shares.

Download
2019-10-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-02Resolution

Resolution.

Download
2019-10-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-02Address

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

Download
2019-06-15Gazette

Gazette filings brought up to date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Officers

Termination secretary company with name termination date.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Persons with significant control

Cessation of a person with significant control.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.