UKBizDB.co.uk

WORKSPACE GURU LIMITED

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

This company is commonly known as Workspace Guru Limited. The company was founded 6 years ago and was given the registration number 11223119. The firm's registered office is in BROMSGROVE. You can find them at 26 Providence Road, , Bromsgrove, Worcestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WORKSPACE GURU LIMITED
Company Number:11223119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:26 Providence Road, Bromsgrove, Worcestershire, B61 8EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middle Cottage, Manor Road, Adlingfleet, Goole, England, DN14 8HY

Director23 February 2018Active
Broadhaugh Farm Cottage, Chirnside, Duns, Scotland, TD11 3JX

Director04 October 2021Active
55, Kempton Way, Llwyn Onn Park, Wrexham, Wales, LL13 0NU

Director04 October 2021Active
26, Providence Road, Bromsgrove, England, B61 8EQ

Secretary23 February 2018Active
Wells Farm, Tanhouse Lane, Cradley, England, WR13 5JY

Director25 September 2018Active

People with Significant Control

Mr Stephen Wyn Williams
Notified on:01 September 2021
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:Wales
Address:55, Kempton Way, Wrexham, Wales, LL13 0NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Arthur Richmond
Notified on:01 September 2021
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:Scotland
Address:Broadhaugh Farm Cottage, Chirnside, Duns, Scotland, TD11 3JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Harris
Notified on:23 February 2018
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Middle Cottage, Manor Road, Goole, England, DN14 8HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Change of name

Certificate change of name company.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Address

Change sail address company with old address new address.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-03-27Officers

Change person director company with change date.

Download
2021-03-27Address

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

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-08-03Address

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

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-25Accounts

Accounts with accounts type dormant.

Download
2018-12-15Accounts

Change account reference date company current shortened.

Download
2018-11-09Officers

Elect to keep the secretaries register information on the public register.

Download
2018-11-09Officers

Elect to keep the directors register information on the public register.

Download

Copyright © 2024. All rights reserved.