The Workcast Corporation Limited GATESHEAD


The Workcast Corporation started in year 2008 as Private Limited Company with registration number 06611950. The The Workcast Corporation company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Gateshead at Northern Design Centre Baltic Business Quarter. Postal code: NE8 3DF.

The company has 7 directors, namely Christopher W., Paul C. and Bernard C. and others. Of them, Gerard C., Stewart K., Barnaby B. have been with the company the longest, being appointed on 5 June 2008 and Christopher W. and Paul C. and Bernard C. and Steven N. have been with the company for the least time - from 12 March 2012. 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.

The Workcast Corporation Limited Address / Contact

Office Address Northern Design Centre Baltic Business Quarter
Office Address2 Abbot's Hill
Town Gateshead
Post code NE8 3DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06611950
Date of Incorporation Thu, 5th Jun 2008
Industry Other information technology service activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Christopher W.

Position: Director

Appointed: 12 March 2012

Paul C.

Position: Director

Appointed: 12 March 2012

Bernard C.

Position: Director

Appointed: 12 March 2012

Steven N.

Position: Director

Appointed: 12 March 2012

Gerard C.

Position: Director

Appointed: 05 June 2008

Stewart K.

Position: Director

Appointed: 05 June 2008

Barnaby B.

Position: Director

Appointed: 05 June 2008

Sarah R.

Position: Secretary

Appointed: 21 June 2018

Resigned: 31 August 2021

Kim O.

Position: Director

Appointed: 22 January 2016

Resigned: 01 June 2018

Kim O.

Position: Secretary

Appointed: 29 May 2014

Resigned: 02 June 2018

Neil F.

Position: Director

Appointed: 14 April 2010

Resigned: 28 February 2012

Steven N.

Position: Director

Appointed: 24 April 2009

Resigned: 11 September 2009

Carol T.

Position: Secretary

Appointed: 18 June 2008

Resigned: 29 May 2014

Paul C.

Position: Director

Appointed: 05 June 2008

Resigned: 11 September 2009

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we established, there is Stewart K. This PSC and has 25-50% shares. The second entity in the PSC register is Barnaby B. This PSC owns 25-50% shares. The third one is Kim O., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Stewart K.

Notified on 6 April 2016
Ceased on 24 March 2022
Nature of control: 25-50% shares

Barnaby B.

Notified on 6 April 2016
Ceased on 24 March 2022
Nature of control: 25-50% shares

Kim O.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (13 pages)

Company search