Workpad Marylebone 2 Limited LONDON


Workpad Marylebone 2 started in year 2007 as Private Limited Company with registration number 06191662. The Workpad Marylebone 2 company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at Lynton House 7-12. Postal code: WC1H 9BQ. Since Tue, 7th Jun 2022 Workpad Marylebone 2 Limited is no longer carrying the name Workpad Dorset Street.

The firm has 2 directors, namely Jonathan M., James B.. Of them, Jonathan M., James B. have been with the company the longest, being appointed on 19 March 2014. At present there is 1 former director listed by the firm - Jack J., who left the firm on 11 December 2014. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Workpad Marylebone 2 Limited Address / Contact

Office Address Lynton House 7-12
Office Address2 Tavistock Square
Town London
Post code WC1H 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06191662
Date of Incorporation Thu, 29th Mar 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Jonathan M.

Position: Director

Appointed: 19 March 2014

James B.

Position: Director

Appointed: 19 March 2014

Jody H.

Position: Secretary

Appointed: 06 March 2014

Resigned: 18 December 2017

Zoe M.

Position: Secretary

Appointed: 01 December 2011

Resigned: 06 March 2014

Jack J.

Position: Director

Appointed: 29 March 2007

Resigned: 11 December 2014

Vantis Nominees Limited

Position: Corporate Director

Appointed: 29 March 2007

Resigned: 29 March 2007

Wanda H.

Position: Secretary

Appointed: 29 March 2007

Resigned: 01 December 2011

Vantis Secretaries Limited

Position: Corporate Secretary

Appointed: 29 March 2007

Resigned: 29 March 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Workpad London Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Workpad Group Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Workpad London Limited

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 13703103
Notified on 29 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Workpad Group Limited

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 07886983
Notified on 6 April 2016
Ceased on 29 September 2022
Nature of control: 75,01-100% shares

Company previous names

Workpad Dorset Street June 7, 2022
6 Dorset Street September 5, 2017
London Residential Construction March 19, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-12-31
Net Worth100100-11 41049 83584 177      
Balance Sheet
Cash Bank On Hand         17 7896 552
Current Assets 10052 10041 48564 255   316 721371 288444 885
Debtors 10052 10041 48564 255192 926208 853233 428316 721353 499438 333
Net Assets Liabilities     119 241152 020183 705223 567246 633294 515
Other Debtors     33 37219 07711 20830 38532 29926 513
Property Plant Equipment     75 37857 94244 31533 54624 9176 296
Net Assets Liabilities Including Pension Asset Liability100100-11 41049 83584 177      
Tangible Fixed Assets  61 868113 65697 384      
Cash Bank In Hand100100         
Reserves/Capital
Called Up Share Capital 100100680680      
Profit Loss Account Reserve  -11 51036 53570 877      
Shareholder Funds100100-11 41049 83584 177      
Other
Total Fixed Assets Additions   79 3456 364      
Total Fixed Assets Cost Or Valuation  80 563159 908166 272      
Total Fixed Assets Depreciation  18 69546 25268 888      
Total Fixed Assets Depreciation Charge In Period   27 55722 636      
Accumulated Depreciation Impairment Property Plant Equipment     91 276108 712122 339133 108141 737165 562
Additions Other Than Through Business Combinations Property Plant Equipment          5 204
Amounts Owed By Group Undertakings Participating Interests     150 614190 481222 220286 336321 200411 820
Amounts Owed To Group Undertakings Participating Interests     19 93419 93419 93423 684 22 053
Bank Borrowings Overdrafts         50 00050 000
Corporation Tax Payable     56911 77814 58411 5843 6403 640
Creditors     149 063114 77594 038126 70099 572106 666
Depreciation Rate Used For Property Plant Equipment      1010101010
Increase From Depreciation Charge For Year Property Plant Equipment      17 43613 62710 7698 62923 825
Net Current Assets Liabilities 100-73 278-63 821-13 20743 86394 078139 390190 021271 716338 219
Other Creditors     110 24263 24950 99060 17338 06369 023
Other Taxation Social Security Payable     8 9398 8718 32315 05521 1329 224
Property Plant Equipment Gross Cost      166 654166 654166 654166 654171 858
Total Assets Less Current Liabilities 100-11 41049 83584 177119 241152 020183 705223 567296 633344 515
Trade Creditors Trade Payables     9 37910 94320716 20436 7372 726
Trade Debtors Trade Receivables     8 940-705    
Creditors Due Within One Year Total Current Liabilities  125 378105 30677 462      
Fixed Assets  61 868113 65697 384      
Share Premium Account  012 62012 620      
Tangible Fixed Assets Additions  80 56379 3456 364      
Tangible Fixed Assets Cost Or Valuation  80 563159 908166 272      
Tangible Fixed Assets Depreciation  18 69546 25268 888      
Tangible Fixed Assets Depreciation Charge For Period   27 55722 636      
Creditors Due Within One Year  125 378        
Number Shares Allotted 100100        
Par Value Share 11        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Depreciation Charged In Period  18 695        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 11th, August 2023
Free Download (10 pages)

Company search

Advertisements