WORKSMART LIMITED - LONDON
Company Profile | Company Filings |
Overview
WORKSMART LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
WORKSMART LIMITED was incorporated 16 years ago on 31/07/2007 and has the registered number: 06329038. The accounts status is FULL and accounts are next due on 31/03/2024.
WORKSMART LIMITED was incorporated 16 years ago on 31/07/2007 and has the registered number: 06329038. The accounts status is FULL and accounts are next due on 31/03/2024.
WORKSMART LIMITED - LONDON
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
5TH FLOOR
LONDON
EC3V 0BG
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
RED AND WHITE SOFTWARE LIMITED (until 15/09/2009)
RED AND WHITE SOFTWARE LIMITED (until 15/09/2009)
STEVTON (NO. 401) LIMITED (until 27/11/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK NEIL GROCOTT | Jul 1975 | British | Director | 2022-03-31 | CURRENT |
MR ANTONIO DEBIASE | Jan 1965 | British | Director | 2022-03-31 | CURRENT |
MS JANE MARTIN | May 1968 | British | Secretary | 2007-11-21 UNTIL 2012-03-28 | RESIGNED |
MR KENNETH JOHN WOFFENDEN | Oct 1954 | British | Director | 2007-07-31 UNTIL 2007-11-21 | RESIGNED |
MR CHRISTOPHER JOHN WILLIAMS | May 1967 | British | Director | 2008-03-28 UNTIL 2022-03-31 | RESIGNED |
MR KEITH GORDON SYSON | Jun 1967 | British | Director | 2007-07-31 UNTIL 2007-11-21 | RESIGNED |
MRS JULIE DENISE PARDY | Jul 1968 | British | Director | 2018-12-13 UNTIL 2022-03-31 | RESIGNED |
MR RICHARD ANTHONY PAWLYN | Apr 1965 | British | Director | 2008-03-28 UNTIL 2011-09-20 | RESIGNED |
MR GARY RONALD MUCHMORE | Jun 1962 | British | Director | 2016-06-01 UNTIL 2017-10-08 | RESIGNED |
MR ANDREW JAMES NIGHTINGALE | Jul 1968 | British | Director | 2012-04-16 UNTIL 2022-03-31 | RESIGNED |
PATRICK CONOR MCCGWIRE | Apr 1962 | British | Director | 2007-11-21 UNTIL 2022-03-31 | RESIGNED |
MR MICHAEL MAKEPEACE EUGENE JEFFRIES | Sep 1944 | British | Director | 2013-11-01 UNTIL 2022-03-31 | RESIGNED |
COLIN SIDNEY RUSSELL FOX | Mar 1958 | British | Director | 2011-09-20 UNTIL 2016-05-31 | RESIGNED |
MR ANDREW WILLIAM BOWER | Aug 1958 | British | Director | 2017-11-20 UNTIL 2022-03-31 | RESIGNED |
MR KEITH GORDON SYSON | Jun 1967 | British | Secretary | 2007-07-31 UNTIL 2007-11-21 | RESIGNED |
MR MARK GRIFFITHS | Secretary | 2012-03-28 UNTIL 2022-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Davies Group Limited | 2022-03-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Partrick Conor Mccgwire | 2016-04-06 - 2022-03-31 | 4/1962 | Milton Keynes | Ownership of shares 25 to 50 percent |
Mr Christopher John Williams | 2016-04-06 - 2022-03-31 | 5/1957 | Milton Keynes | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-03-17 | 30-09-2021 | 1,025 Cash -1,115 equity |