Workpad Soho 2 Limited LONDON


Workpad Soho 2 started in year 2015 as Private Limited Company with registration number 09591099. The Workpad Soho 2 company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at Lynton House. Postal code: WC1H 9BQ. Since June 7, 2022 Workpad Soho 2 Limited is no longer carrying the name Workpad Carnaby.

The company has 2 directors, namely James B., Jonathan M.. Of them, James B., Jonathan M. have been with the company the longest, being appointed on 14 May 2015. As of 29 April 2024, there was 1 ex director - Graham C.. There were no ex secretaries.

Workpad Soho 2 Limited Address / Contact

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

Company Information / Profile

Registration Number 09591099
Date of Incorporation Thu, 14th May 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 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

James B.

Position: Director

Appointed: 14 May 2015

Jonathan M.

Position: Director

Appointed: 14 May 2015

Graham C.

Position: Director

Appointed: 14 May 2015

Resigned: 14 May 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, 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. Another entity in the persons with significant control register is Workpad Group Limited that put London, England as the official 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 Carnaby June 7, 2022
Workpad February 22, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-12-31
Net Worth5 605      
Balance Sheet
Cash Bank On Hand 32 31375370831 5563 070
Current Assets52 974187 489210 142246 486217 506320 270253 704
Debtors52 974187 486207 829245 733216 798288 714250 634
Net Assets Liabilities 87 39616 0943 08418 34183645 831
Other Debtors 67 39771 00647 91523 41042 71439 744
Property Plant Equipment 4 1643 1232 3421 7561 3178 520
Net Assets Liabilities Including Pension Asset Liability5 605      
Tangible Fixed Assets5 551      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve5 505      
Shareholder Funds5 605      
Other
Total Fixed Assets Additions7 402      
Total Fixed Assets Cost Or Valuation7 402      
Total Fixed Assets Depreciation1 851      
Total Fixed Assets Depreciation Charge In Period1 851      
Accumulated Depreciation Impairment Property Plant Equipment 3 2384 2795 0605 6466 0857 182
Additions Other Than Through Business Combinations Property Plant Equipment      8 300
Amounts Owed By Group Undertakings Participating Interests 120 089136 793197 818172 898246 000210 890
Amounts Owed To Group Undertakings Participating Interests 10106 818106 818106 818107 112100 215
Corporation Tax Payable 1542 077869869  
Creditors 104 257197 171245 744200 921320 751216 393
Depreciation Rate Used For Property Plant Equipment  2525252525
Increase From Depreciation Charge For Year Property Plant Equipment  1 0417815864391 097
Net Current Assets Liabilities5483 23212 97174216 585-48137 311
Other Creditors 74 18158 280118 43061 09895 320116 046
Other Taxation Social Security Payable 8 3272 49818 2029848 004 
Property Plant Equipment Gross Cost  7 4027 4027 4027 40215 702
Total Assets Less Current Liabilities5 60587 39616 0943 08418 34183645 831
Trade Creditors Trade Payables 21 58527 4981 42531 152110 315132
Trade Debtors Trade Receivables  30 20 490  
Creditors Due Within One Year Total Current Liabilities52 920      
Fixed Assets5 551      
Tangible Fixed Assets Additions7 402      
Tangible Fixed Assets Cost Or Valuation7 402      
Tangible Fixed Assets Depreciation1 851      
Tangible Fixed Assets Depreciation Charge For Period1 851      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates October 1, 2023
filed on: 11th, October 2023
Free Download (3 pages)

Company search

Advertisements