Werkflow Ltd LONDON


Werkflow started in year 2015 as Private Limited Company with registration number 09496438. The Werkflow company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 104 Southover. Postal code: N12 7HD.

The firm has one director. Tom W., appointed on 18 March 2015. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Graham C., James S. and others listed below. There were no ex secretaries.

Werkflow Ltd Address / Contact

Office Address 104 Southover
Town London
Post code N12 7HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09496438
Date of Incorporation Wed, 18th Mar 2015
Industry Artistic creation
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Tom W.

Position: Director

Appointed: 18 March 2015

Graham C.

Position: Director

Appointed: 18 March 2015

Resigned: 18 March 2015

James S.

Position: Director

Appointed: 18 March 2015

Resigned: 14 September 2023

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Tom W. The abovementioned PSC and has 75,01-100% shares.

Tom W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-20 686       
Balance Sheet
Cash Bank On Hand3 73116 46111 69319 1841 44612858 67229 128
Current Assets5 54116 57111 80336 27678 40650 12891 67261 106
Debtors1 81011011017 09276 96050 00033 00031 978
Other Debtors1101101108 69240 00045 00033 00031 978
Property Plant Equipment1 8112 7872 0911 5686 9585 2193 9142 936
Net Assets Liabilities   -44 78045628716 98411 528
Cash Bank In Hand3 731       
Net Assets Liabilities Including Pension Asset Liability-20 686       
Tangible Fixed Assets1 811       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-20 687       
Shareholder Funds-20 686       
Other
Accumulated Depreciation Impairment Property Plant Equipment6041 5322 2282 7515 0706 8098 1149 092
Creditors28 03879 83879 83882 62423 79017 58511 3803 459
Increase From Depreciation Charge For Year Property Plant Equipment 9286965232 3191 7391 305978
Net Current Assets Liabilities-22 497-63 267-68 035-46 34817 28812 65324 45012 051
Number Shares Issued Fully Paid 1111111
Other Creditors28 03879 83879 83871 34323 79017 58511 3803 459
Other Taxation Social Security Payable   11 2817 28410 84019 132 
Par Value Share11111111
Property Plant Equipment Gross Cost2 4154 3194 3194 31912 02812 02812 028 
Total Additions Including From Business Combinations Property Plant Equipment 1 904  7 709   
Total Assets Less Current Liabilities-20 686-60 480-65 944-44 78024 24617 87228 36414 987
Trade Debtors Trade Receivables1 700  8 40036 9605 000  
Creditors Due Within One Year28 038       
Fixed Assets1 811       
Number Shares Allotted1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions2 415       
Tangible Fixed Assets Cost Or Valuation2 415       
Tangible Fixed Assets Depreciation604       
Tangible Fixed Assets Depreciation Charged In Period604       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 2023/09/14
filed on: 15th, October 2023
Free Download (1 page)

Company search

Advertisements