General information

Name:

Workpad Group Ltd

Office Address:

Lynton House 7-12 Tavistock Square WC1H 9BQ London

Number: 07886983

Incorporation date: 2011-12-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Workpad Group Limited may be found at Lynton House, 7-12 Tavistock Square in London. The zip code is WC1H 9BQ. Workpad Group has been active in this business since the firm was set up on 2011-12-20. The Companies House Registration Number is 07886983. The firm is recognized under the name of Workpad Group Limited. Moreover it also was registered as London & North Properties until the name was replaced eleven years from now. This company's SIC code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. The firm's most recent filed accounts documents cover the period up to 2022/12/31 and the latest confirmation statement was submitted on 2023/08/15.

Jonathan M. and James B. are listed as firm's directors and have been doing everything they can to help the company since 2013.

  • Previous company's names
  • Workpad Group Limited 2013-07-17
  • London & North Properties Limited 2011-12-20

Financial data based on annual reports

Company staff

Jonathan M.

Role: Director

Appointed: 09 July 2013

Latest update: 11 April 2024

James B.

Role: Director

Appointed: 20 December 2011

Latest update: 11 April 2024

People with significant control

The companies that control this firm include: Drlm Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 7-12 Tavistock Square, WC1H 9BQ and was registered as a PSC under the registration number 13393684.

Drlm Holdings Limited
Address: Lynton House 7-12 Tavistock Square, London, WC1H 9BQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 13393684
Notified on 29 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jonathan M.
Notified on 6 April 2016
Ceased on 29 September 2022
Nature of control:
1/2 or less of shares
James B.
Notified on 6 April 2016
Ceased on 29 September 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 August 2024
Confirmation statement last made up date 15 August 2023
Annual Accounts 20 August 2013
Start Date For Period Covered By Report 2011-12-20
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 20 August 2013
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies