THE WORKR GROUP LIMITED

4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, England
StatusACTIVE
Company No.09106725
CategoryPrivate Limited Company
Incorporated30 Jun 2014
Age9 years, 11 months
JurisdictionEngland Wales

SUMMARY

THE WORKR GROUP LIMITED is an active private limited company with number 09106725. It was incorporated 9 years, 11 months ago, on 30 June 2014. The company address is 4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, England.



Company Fillings

Mortgage satisfy charge full

Date: 09 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091067250006

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091067250005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2023

Action Date: 17 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-17

Charge number: 091067250007

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Jul 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Legacy

Date: 18 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/09/22

Documents

View document PDF

Legacy

Date: 18 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/09/22

Documents

View document PDF

Legacy

Date: 18 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/09/22

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2023

Action Date: 20 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Msm Investment Group Limited

Notification date: 2016-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2023

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-23

Psc name: Jsa Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2022

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Msm Investment Group Limited

Cessation date: 2021-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2022

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jsa Services Limited

Notification date: 2021-04-23

Documents

View document PDF

Change account reference date company current extended

Date: 27 Apr 2022

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-29

Made up date: 2022-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-31

Charge number: 091067250006

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091067250004

Documents

View document PDF

Second filing of secretary termination with name

Date: 21 Feb 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM02

Officer name: Graham John Anthony Dolan

Documents

View document PDF

Second filing of director termination with name

Date: 21 Feb 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Stephen Milton Mix

Documents

View document PDF

Second filing of director termination with name

Date: 21 Feb 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Matthew Frederick Tyson

Documents

View document PDF

Second filing of director termination with name

Date: 21 Feb 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Michael Andrew Lee

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-27

Officer name: Thomas James Buckley

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2021

Action Date: 02 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091067250005

Charge creation date: 2021-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2021

Action Date: 02 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-02

Charge number: 091067250004

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-23

Officer name: Michael Andrew Lee

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-23

Officer name: Graham John Anthony Dolan

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Milton Mix

Termination date: 2021-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-23

Officer name: Matthew Frederick Tyson

Documents

View document PDF

Resolution

Date: 18 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091067250003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

Old address: 4th Floor 26 Cross Street Manchester M2 7AQ United Kingdom

Change date: 2021-05-05

New address: 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kwasi Martin Missah

Appointment date: 2021-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-27

Officer name: Mr John Hugo Hoskin

Documents

View document PDF

Mortgage charge part release with charge number

Date: 20 Apr 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 091067250002

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091067250001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2021

Action Date: 08 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-08

Charge number: 091067250003

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2020

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2020

Action Date: 04 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-04

Charge number: 091067250002

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Mr Matthew Frederick Tyson

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Thomas James Buckley

Change date: 2020-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Andrew Lee

Change date: 2018-08-01

Documents

View document PDF

Resolution

Date: 14 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2018

Action Date: 20 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-05-20

Psc name: Msm Investment Group Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

New address: 4th Floor 26 Cross Street Manchester M2 7AQ

Old address: 53 King Street Manchester M2 4LQ United Kingdom

Change date: 2018-05-09

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Msm Investment Group Limited

Change date: 2018-05-09

Documents

View document PDF

Resolution

Date: 24 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham John Anthony Dolan

Appointment date: 2018-04-17

Documents

View document PDF

Resolution

Date: 13 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2018

Action Date: 20 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Finance Bpo Limited

Cessation date: 2016-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 20 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Msm Investment Group Limited

Notification date: 2016-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2018

Action Date: 20 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Frederick Tyson

Cessation date: 2016-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Tyson

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Finance Bpo Limited

Notification date: 2016-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2018

Action Date: 23 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091067250001

Charge creation date: 2018-03-23

Documents

View document PDF

Accounts with accounts type group

Date: 22 Mar 2018

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Address

Type: AD01

Old address: 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom

Change date: 2017-02-03

New address: 53 King Street Manchester M2 4LQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Address

Type: AD01

New address: 3rd Floor 60 Sloane Avenue London SW3 3DD

Old address: 53 King Street Manchester M2 4LQ

Change date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-21

Officer name: Mr Thomas James Buckley

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Frederick Tyson

Appointment date: 2016-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham John Anthony Dolan

Termination date: 2016-01-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas James Buckley

Appointment date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Milton Mix

Change date: 2015-08-01

Documents

View document PDF

Resolution

Date: 17 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Aug 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Resolution

Date: 04 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-22

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: Mr Michael Andrew Lee

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-18

Officer name: Graham John Anthony Dolan

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Address

Type: AD01

Old address: 60 Grosvenor Street London W1K 3HZ England

Change date: 2014-07-18

Documents

View document PDF

Incorporation company

Date: 30 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALI ENTERPRISES LIMITED

25 REDCAR ROAD,COVENTRY,CV1 5HZ

Number:08351231
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DNM PARTNERSHIPS LTD

3 PRIDEAUX RD,IVYBRIDGE,PL21 0JS

Number:11959742
Status:ACTIVE
Category:Private Limited Company

FRUITOLOGY LIMITED

15 FERRYHILL TERRACE,ABERDEEN,AB11 6SR

Number:SC593831
Status:ACTIVE
Category:Private Limited Company

IQ STYLE WORLD LTD

137A MUSWELL HILL ROAD,LONDON,N10 3HS

Number:11086430
Status:ACTIVE
Category:Private Limited Company

S.BRIGG & SON LIMITED

44 ORPINGTON ROAD,LONDON,N21 3PG

Number:00422359
Status:ACTIVE
Category:Private Limited Company

SHAW INTERNATIONAL LTD

8C CAMERON ROAD,ILFORD,IG3 8LA

Number:11839557
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source