This company is commonly known as Workthing Limited. The company was founded 24 years ago and was given the registration number 03873867. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | WORKTHING LIMITED |
---|---|---|
Company Number | : | 03873867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1999 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Canada Square, Canary Wharf, London, E14 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Secretary | 20 January 2006 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 16 August 2019 | Active |
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Director | 20 January 2006 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 09 November 1999 | Active |
32 Goodenough Road, London, SW19 3QW | Secretary | 03 August 2000 | Active |
Dowry House Brandlesholme Road, Greenmount, Bury, BL8 4DZ | Secretary | 17 December 1999 | Active |
Gastons, 1 Beaconsfield Road, Claygate, KT10 0PN | Secretary | 22 October 2004 | Active |
36 Carrwood Road, Pownall Park, Wilmslow, SK9 5DL | Director | 17 December 1999 | Active |
50 Airedale Road, London, SW12 8SF | Director | 07 June 2000 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 17 November 2014 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 01 March 2019 | Active |
Water End House, Water End Road, Potten End, Berkhamsted, HP1 3BN | Director | 14 June 2000 | Active |
32 Goodenough Road, London, SW19 3QW | Director | 24 July 2001 | Active |
Milton House, Milton Street, Lutterworth, LE17 5BU | Director | 28 September 2000 | Active |
The Old Vicarage, High Street, Wargrave, RG10 8DH | Director | 14 June 2000 | Active |
Spur Lodge, 142 Upper Richmond Road West, London, SW14 8DS | Director | 22 October 2004 | Active |
11 Mallinson Road, London, SW11 1BW | Director | 29 November 2001 | Active |
39 Hannell Road, Fulham, London, SW6 7RA | Director | 22 October 2004 | Active |
Dowry House Brandlesholme Road, Greenmount, Bury, BL8 4DZ | Director | 17 December 1999 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
Gastons, 1 Beaconsfield Road, Claygate, KT10 0PN | Director | 22 October 2004 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 09 November 1999 | Active |
The Hotgroup Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Canada Square, Canada Square, London, England, E14 5AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-24 | Officers | Change corporate secretary company with change date. | Download |
2018-07-24 | Officers | Change corporate director company with change date. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.