Litmus Workforce Solutions Limited LONDON


Litmus Workforce Solutions started in year 2013 as Private Limited Company with registration number 08674486. The Litmus Workforce Solutions company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 33 Soho Square. Postal code: W1D 3QU. Since 2019/06/26 Litmus Workforce Solutions Limited is no longer carrying the name Litmus Managed Solutions.

The firm has 3 directors, namely Jamie W., Ian M. and Tristan R.. Of them, Jamie W., Ian M., Tristan R. have been with the company the longest, being appointed on 3 March 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Litmus Workforce Solutions Limited Address / Contact

Office Address 33 Soho Square
Town London
Post code W1D 3QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08674486
Date of Incorporation Tue, 3rd Sep 2013
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 11 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Jamie W.

Position: Director

Appointed: 03 March 2023

Ian M.

Position: Director

Appointed: 03 March 2023

Tristan R.

Position: Director

Appointed: 03 March 2023

Michael M.

Position: Director

Appointed: 03 March 2023

Resigned: 31 December 2023

Timothy B.

Position: Director

Appointed: 20 February 2020

Resigned: 03 March 2023

Alison W.

Position: Director

Appointed: 28 July 2016

Resigned: 31 October 2018

Rebecca W.

Position: Secretary

Appointed: 30 July 2015

Resigned: 05 March 2023

Darren M.

Position: Director

Appointed: 30 July 2015

Resigned: 28 July 2016

Julia R.

Position: Director

Appointed: 30 July 2015

Resigned: 03 March 2023

Rebecca W.

Position: Director

Appointed: 30 July 2015

Resigned: 03 March 2023

Nigel M.

Position: Director

Appointed: 30 July 2015

Resigned: 11 August 2020

Justyn R.

Position: Director

Appointed: 07 March 2014

Resigned: 30 July 2015

Saravana P.

Position: Secretary

Appointed: 07 March 2014

Resigned: 30 July 2015

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 03 September 2013

Resigned: 07 March 2014

Sian S.

Position: Director

Appointed: 03 September 2013

Resigned: 07 March 2014

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Global Group (Uk) Ltd from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Rss Global Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Global Group (Uk) Ltd

33 Soho Square, Capability Green, London, Bedfordshire, W1D 3QU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05916550
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rss Global Limited

33 Soho Square, London, W1D 3QU, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14526152
Notified on 3 March 2023
Ceased on 3 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Litmus Managed Solutions June 26, 2019
Shoo 584 December 18, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2024/04/05
filed on: 5th, April 2024
Free Download (1 page)

Company search