UKBizDB.co.uk

WORKSTORIES LIMITED

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

This company is commonly known as Workstories Limited. The company was founded 10 years ago and was given the registration number 08559545. The firm's registered office is in LONDON. You can find them at 130 Shaftesbury Avenue, 2nd Floor, London, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:WORKSTORIES LIMITED
Company Number:08559545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2013
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director10 July 2015Active
37, The Gateway, Woking, United Kingdom, GU21 5SL

Director06 June 2013Active
59, Leysdown Avenue, Bexleyheath, United Kingdom, DA7 6AZ

Director06 June 2013Active
26, Crouch Hall Road, Crouch End, London, United Kingdom, N8 8HJ

Director06 June 2013Active

People with Significant Control

James Stuart Harradine
Notified on:01 March 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:130, Shaftesbury Avenue, London, United Kingdom, W1D 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Nancy Caroline Wilde
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:130, Shaftesbury Avenue, London, United Kingdom, W1D 5EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 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
2023-06-26Accounts

Change account reference date company current extended.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Accounts

Accounts with accounts type full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Resolution

Resolution.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Capital

Capital alter shares subdivision.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Persons with significant control

Cessation of a person with significant control.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Resolution

Resolution.

Download
2018-05-01Change of name

Change of name notice.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.