Worker X Limited LONDON


Worker X Limited is a private limited company located at 3Rd Floor 6-8 Bonhill Street, Bonhill Street, London EC2A 4BX. Its total net worth is valued to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-04-06, this 7-year-old company is run by 3 directors.
Director Matthew K., appointed on 10 April 2018. Director Charles H., appointed on 07 March 2018. Director Thomas N., appointed on 31 May 2017.
The company is officially categorised as "other business support service activities not elsewhere classified" (SIC: 82990).
The latest confirmation statement was sent on 2023-01-25 and the due date for the next filing is 2024-02-08. Moreover, the annual accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Worker X Limited Address / Contact

Office Address 3rd Floor 6-8 Bonhill Street
Office Address2 Bonhill Street
Town London
Post code EC2A 4BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10712067
Date of Incorporation Thu, 6th Apr 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Matthew K.

Position: Director

Appointed: 10 April 2018

Charles H.

Position: Director

Appointed: 07 March 2018

Thomas N.

Position: Director

Appointed: 31 May 2017

Chris V.

Position: Director

Appointed: 01 May 2018

Resigned: 01 May 2018

Share Nominees Ltd

Position: Corporate Director

Appointed: 01 May 2018

Resigned: 01 May 2018

Charles H.

Position: Director

Appointed: 10 April 2018

Resigned: 04 June 2018

Matthew K.

Position: Director

Appointed: 07 March 2018

Resigned: 01 May 2018

Christopher V.

Position: Director

Appointed: 07 March 2018

Resigned: 31 December 2021

Edward G.

Position: Director

Appointed: 07 March 2018

Resigned: 18 November 2022

Victoria H.

Position: Director

Appointed: 06 April 2017

Resigned: 31 May 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Thomas N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Share Nominees Limited that entered Aylesbury as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Victoria H., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Thomas N.

Notified on 3 February 2018
Ceased on 7 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Share Nominees Limited

Oxford House Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ

Legal authority England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales
Registration number 02476691
Notified on 7 March 2018
Ceased on 7 March 2018
Nature of control: 25-50% shares

Victoria H.

Notified on 6 April 2017
Ceased on 3 February 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets2 324 7621 945 9891 546 7311 479 438650 910675 522
Net Assets Liabilities2 309 0372 016 9101 691 3771 251 976857 276748 147
Cash Bank On Hand2 287 5891 310 0091 001 859798 238412 062355 118
Debtors37 173635 980544 872681 200238 848320 404
Other Debtors 412 183392 365594 864142 71782 729
Property Plant Equipment3 000210 583259 194416 648436 696457 291
Other
Creditors18 725139 662114 548594 110319 996480 332
Fixed Assets3 000210 583259 194416 648564 362584 957
Net Current Assets Liabilities2 306 0371 806 3271 432 183885 328330 914195 190
Total Assets Less Current Liabilities2 309 0372 016 9101 691 3771 301 976895 276780 147
Amount Specific Advance Or Credit Directors  76   
Accrued Liabilities Deferred Income   5 58312 3509 750
Accumulated Depreciation Not Including Impairment Property Plant Equipment 26 53450 12750 127127 190207 888
Amounts Owed By Group Undertakings Participating Interests 68 18772 217   
Average Number Employees During Period555555
Disposals Property Plant Equipment    43 272 
Increase From Depreciation Charge For Year Property Plant Equipment 26 53423 593 77 06380 698
Intangible Assets    127 666127 666
Intangible Assets Gross Cost    127 666127 666
Other Creditors  7627 93532 17816 615
Other Taxation Social Security Payable 9 14023 2123287 18739 084
Prepayments Accrued Income 73 22744 29037 66626 36199 626
Property Plant Equipment Gross Cost3 000237 117309 321466 775563 886665 179
Total Additions Including From Business Combinations Intangible Assets    127 666 
Total Additions Including From Business Combinations Property Plant Equipment 234 11772 204157 454140 383101 293
Total Borrowings  5750 0006 6787 384
Trade Creditors Trade Payables18 725130 52291 203560 264261 603407 499
Trade Debtors Trade Receivables37 17382 38336 00048 67069 770138 049

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Thu, 25th Jan 2024
filed on: 5th, February 2024
Free Download (3 pages)

Company search