Workfox U.k. Limited NORWICH


Founded in 1991, Workfox U.k, classified under reg no. 02606497 is an active company. Currently registered at C/o Bdo Llp Yare House NR1 1RY, Norwich the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Wietse V., appointed on 26 September 2018. In addition, a secretary was appointed - Leon V., appointed on 17 June 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Workfox U.k. Limited Address / Contact

Office Address C/o Bdo Llp Yare House
Office Address2 62-64 Thorpe Road
Town Norwich
Post code NR1 1RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02606497
Date of Incorporation Tue, 30th Apr 1991
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Leon V.

Position: Secretary

Appointed: 17 June 2020

Wietse V.

Position: Director

Appointed: 26 September 2018

Seafox Operations Bv

Position: Corporate Director

Appointed: 01 January 2008

Sarah B.

Position: Secretary

Appointed: 26 September 2018

Resigned: 17 June 2020

Rainier V.

Position: Director

Appointed: 01 May 2008

Resigned: 26 September 2018

Peleser B V

Position: Corporate Director

Appointed: 01 April 2007

Resigned: 07 November 2014

Aleidus B.

Position: Secretary

Appointed: 02 August 2006

Resigned: 26 September 2018

Capricorp Investments N.v.

Position: Corporate Director

Appointed: 13 March 2006

Resigned: 01 April 2007

Paulus V.

Position: Director

Appointed: 31 March 1995

Resigned: 31 July 2006

Harm H.

Position: Secretary

Appointed: 01 February 1995

Resigned: 01 August 2006

Andreas T.

Position: Secretary

Appointed: 30 April 1991

Resigned: 01 February 1995

Stanley T.

Position: Director

Appointed: 30 April 1991

Resigned: 30 April 1991

John B.

Position: Director

Appointed: 30 April 1991

Resigned: 30 April 1991

Stanley T.

Position: Secretary

Appointed: 30 April 1991

Resigned: 30 April 1991

Johannes S.

Position: Director

Appointed: 30 April 1991

Resigned: 31 March 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Wietse L. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Hamad A. This PSC has significiant influence or control over the company,.

Wietse L.

Notified on 26 September 2018
Nature of control: significiant influence or control

Hamad A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand21 92118 73015 11914
Current Assets1 562 3481 603 5641 829 4411 839 193
Debtors1 540 4271 584 8341 814 3221 839 179
Net Assets Liabilities1 333 6131 452 8751 557 5481 679 276
Other Debtors 32 2102 12924 828
Other
Accrued Liabilities Deferred Income  88 531103 600
Accrued Liabilities Not Expressed Within Creditors Subtotal 97 18688 532 
Administrative Expenses 68 23464 877105 499
Average Number Employees During Period9977
Cost Sales 1 396 2231 317 0731 397 301
Creditors228 735150 689271 893159 917
Gross Profit Loss 215 665203 072255 780
Net Current Assets Liabilities1 333 6131 452 8751 557 5481 679 276
Operating Profit Loss 147 431138 195150 281
Other Creditors 2 422158 51322 802
Prepayments Accrued Income 22 39523 58846 227
Profit Loss On Ordinary Activities After Tax 119 262104 674121 728
Profit Loss On Ordinary Activities Before Tax 147 431138 195150 281
Provisions For Liabilities Balance Sheet Subtotal 51 081174 128 
Taxation Social Security Payable  15 61629 740
Tax Tax Credit On Profit Or Loss On Ordinary Activities 28 16933 52128 553
Total Assets Less Current Liabilities1 333 6131 452 8751 829 4411 679 276
Trade Creditors Trade Payables  9 2333 775
Trade Debtors Trade Receivables 1 530 2291 788 6051 768 124
Turnover Revenue 1 611 8881 520 1451 653 081

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (12 pages)

Company search

Advertisements