Worksoft Solutions Limited

General information

Name:

Worksoft Solutions Ltd

Office Address:

Apartment 5 The Bank House Granville Square ST15 8AB Stone

Number: 03447579

Incorporation date: 1997-10-10

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Worksoft Solutions Limited 's been in the business for 27 years. Started with registration number 03447579 in the year 1997, it is registered at Apartment 5 The Bank House, Stone ST15 8AB. The company's principal business activity number is 62020 - Information technology consultancy activities. Worksoft Solutions Ltd reported its account information for the financial year up to 2023-02-28. The company's latest confirmation statement was released on 2023-10-10.

As of now, this specific company has only been guided by one managing director: Mark W. who has been overseeing it for 27 years. In addition, the managing director's duties are often helped with by a secretary - Jayne W., who joined this company in October 1997.

Executives with significant control over the firm are: Jayne W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jayne W.

Role: Secretary

Appointed: 10 October 1997

Latest update: 26 February 2024

Mark W.

Role: Director

Appointed: 10 October 1997

Latest update: 26 February 2024

People with significant control

Jayne W.
Notified on 10 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark W.
Notified on 10 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 14 August 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 27 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 27 November 2012
Annual Accounts 30 June 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 30 June 2013
Annual Accounts 19 May 2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 19 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019 (AA)
filed on: 9th, October 2019
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

3 Phillips Close Aston Lodge Park

Post code:

ST15 8GD

City / Town:

Stone

HQ address,
2013

Address:

3 Phillips Close Aston Lodge Park

Post code:

ST15 8GD

City / Town:

Stone

HQ address,
2014

Address:

3 Phillips Close Aston Lodge Park

Post code:

ST15 8GD

City / Town:

Stone

HQ address,
2015

Address:

3 Phillips Close Aston Lodge Park

Post code:

ST15 8GD

City / Town:

Stone

HQ address,
2016

Address:

3 Phillips Close Aston Lodge Park

Post code:

ST15 8GD

City / Town:

Stone

Accountant/Auditor,
2012

Name:

Jsa Services Limited

Address:

Jsa House 110 The Parade

Post code:

WD17 1GB

City / Town:

Watford

Accountant/Auditor,
2014

Name:

Jsa Services Limited

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Accountant/Auditor,
2013

Name:

Jsa Services Limited

Address:

Jsa House 110 The Parade

Post code:

WD17 1GB

City / Town:

Watford

Accountant/Auditor,
2016 - 2015

Name:

Jsa Services Limited

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
26
Company Age

Closest Companies - by postcode