Warning: file_put_contents(c/b798374c2f8127110fe6a6cfc3f7eb82.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Workspace It Limited, RG7 5BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WORKSPACE IT LIMITED

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

This company is commonly known as Workspace It Limited. The company was founded 7 years ago and was given the registration number 10777312. The firm's registered office is in READING. You can find them at Overdene House 49 Church Street, Theale, Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:WORKSPACE IT LIMITED
Company Number:10777312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Overdene House 49 Church Street, Theale, Reading, Berkshire, England, RG7 5BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirkpatrick And Hopes, Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Director18 May 2017Active
Kirkpatrick And Hopes, Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Director04 October 2017Active
Kirkpatrick And Hopes, Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Director18 May 2017Active
Kirkpatrick And Hopes, Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Director04 October 2017Active

People with Significant Control

Mrs Joanne Sarah Ogilvie
Notified on:04 October 2017
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:101 Easthampstead Road, Wokingham, United Kingdom, RG40 2HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gemma Theresa Eales
Notified on:04 October 2017
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:17 Baronshurst Drive, Charlgrove, Oxford, England, OX44 7TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Eales
Notified on:18 May 2017
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Kirkpatrick And Hopes, Merlin House, Reading, England, RG7 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Alexander Ogilvie
Notified on:18 May 2017
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Kirkpatrick And Hopes, Merlin House, Reading, England, RG7 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-05-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Capital

Capital variation of rights attached to shares.

Download
2024-01-16Capital

Capital name of class of shares.

Download
2024-01-16Incorporation

Memorandum articles.

Download
2024-01-13Resolution

Resolution.

Download
2023-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Address

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

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Capital

Capital alter shares subdivision.

Download
2020-02-06Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.