The Workr Group Limited

General information

Name:

The Workr Group Ltd

Office Address:

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

Number: 09106725

Incorporation date: 2014-06-30

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Workr Group Limited has been in this business for at least 10 years. Started with registration number 09106725 in 2014, the company is located at 4th Floor Radius House, Watford WD17 1HP. Started as Walker Smith Global, the company used the name up till 2018, when it was changed to The Workr Group Limited. This business's classified under the NACE and SIC code 69201 which stands for Accounting and auditing activities. Thu, 29th Sep 2022 is the last time the company accounts were filed.

Considering the company's size, it was vital to find new company leaders: Kwasi M. and John H. who have been aiding each other since 2021 to exercise independent judgement of the company.

The companies with significant control over this firm are as follows: Msm Investment Group Limited and has 3/4 to full of voting rights. This business can be reached in Watford at Clarendon Road, WD17 1HP and was registered as a PSC under the reg no 10150082.

  • Previous company's names
  • The Workr Group Limited 2018-08-14
  • Walker Smith Global Limited 2014-06-30

Financial data based on annual reports

Company staff

Kwasi M.

Role: Director

Appointed: 27 April 2021

Latest update: 11 April 2024

John H.

Role: Director

Appointed: 27 April 2021

Latest update: 11 April 2024

People with significant control

Msm Investment Group Limited
Address: 4th Floor Radius House Clarendon Road, Watford, WD17 1HP, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 10150082
Notified on 20 May 2016
Nature of control:
3/4 to full of voting rights
right to manage directors
Jsa Services Limited
Address: 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 02407547
Notified on 23 April 2021
Ceased on 23 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Msm Investment Group Limited
Address: 4th Floor 26 Cross Street, Manchester, M2 7AQ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10150082
Notified on 20 May 2016
Ceased on 23 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Matthew T.
Notified on 6 April 2016
Ceased on 20 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Finance Bpo Limited
Address: Suite 30 53 King Street, Manchester, M2 4LQ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 9133043
Notified on 6 April 2016
Ceased on 20 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Msm Investment Group Ltd
Address: 53 Suite 30, King Street, Manchester, M2 4LQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Cardiff, Wales
Place registered Companies House
Registration number 10150082
Notified on 20 May 2016
Ceased on 20 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 June 2024
Account last made up date 29 September 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 30 June 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Charge 091067250006 satisfaction in full. (MR04)
filed on: 9th, November 2023
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

53 King Street

Post code:

M2 4LQ

City / Town:

Manchester

HQ address,
2016

Address:

Suite 24 53 King Street

Post code:

M2 4LQ

City / Town:

Manchester

Accountant/Auditor,
2015

Name:

Walker Smith Global Limited

Address:

53 King Street

Post code:

M2 4LQ

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
9
Company Age

Closest Companies - by postcode