Background WavePink WaveYellow Wave

WORKSHARE LIMITED (03559880)

WORKSHARE LIMITED (03559880) is an active UK company. incorporated on 8 May 1998. with registered office in Kingston Upon Thames. The company operates in the Information and Communication sector, engaged in business and domestic software development. WORKSHARE LIMITED has been registered for 27 years.

Company Number
03559880
Status
active
Type
ltd
Incorporated
8 May 1998
Age
27 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKSHARE LIMITED

WORKSHARE LIMITED is an active company incorporated on 8 May 1998 with the registered office located in Kingston Upon Thames. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. WORKSHARE LIMITED was registered 27 years ago.(SIC: 62012)

Status

active

Active since 27 years ago

Company No

03559880

LTD Company

Age

27 Years

Incorporated 8 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

FORGEMODE COMPUTERS LIMITED
From: 8 May 1998To: 22 May 1998
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom
From: 31 August 2022To: 9 November 2022
, . C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, London, E14 5DS, England
From: 22 February 2021To: 31 August 2022
, 40 C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, Bank Street, London, E14 5DS, England
From: 22 February 2021To: 22 February 2021
, 20 Fashion Street, London, E1 6PX
From: 8 May 1998To: 22 February 2021
Timeline

60 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
Apr 14
Director Joined
May 14
Loan Secured
Nov 14
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Feb 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Left
Mar 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
May 22
Director Joined
May 22
Director Left
Sept 22
Share Issue
Nov 22
Director Joined
Feb 23
Director Left
Feb 24
Loan Secured
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

272

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
2 September 2024
RP04CS01RP04CS01
Memorandum Articles
6 June 2024
MAMA
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Resolution
14 November 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 November 2022
SH02Allotment of Shares (prescribed particulars)
Change Sail Address Company With Old Address New Address
9 November 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Capital Name Of Class Of Shares
31 October 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2022
RESOLUTIONSResolutions
Memorandum Articles
17 October 2022
MAMA
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Change Sail Address Company With New Address
31 August 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2022
AAAnnual Accounts
Legacy
28 April 2022
AGREEMENT2AGREEMENT2
Legacy
20 April 2022
PARENT_ACCPARENT_ACC
Legacy
20 April 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
AGREEMENT2AGREEMENT2
Legacy
16 February 2021
GUARANTEE2GUARANTEE2
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Legacy
21 January 2021
GUARANTEE2GUARANTEE2
Legacy
21 January 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2019
AAAnnual Accounts
Legacy
18 November 2019
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Legacy
10 November 2019
PARENT_ACCPARENT_ACC
Resolution
30 October 2019
RESOLUTIONSResolutions
Legacy
26 October 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2018
AAAnnual Accounts
Legacy
30 August 2018
PARENT_ACCPARENT_ACC
Legacy
30 August 2018
AGREEMENT2AGREEMENT2
Legacy
30 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2017
AAAnnual Accounts
Legacy
26 October 2017
AGREEMENT2AGREEMENT2
Legacy
26 October 2017
PARENT_ACCPARENT_ACC
Legacy
26 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2016
AAAnnual Accounts
Legacy
10 October 2016
PARENT_ACCPARENT_ACC
Legacy
10 October 2016
AGREEMENT2AGREEMENT2
Legacy
10 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2015
AAAnnual Accounts
Legacy
12 October 2015
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Legacy
22 September 2015
PARENT_ACCPARENT_ACC
Legacy
22 September 2015
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2014
AAAnnual Accounts
Legacy
4 November 2014
AGREEMENT2AGREEMENT2
Legacy
9 October 2014
PARENT_ACCPARENT_ACC
Legacy
30 September 2014
GUARANTEE2GUARANTEE2
Resolution
27 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
16 May 2014
AR01AR01
Mortgage Satisfy Charge Full
1 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
8 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
8 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Memorandum Articles
13 September 2012
MEM/ARTSMEM/ARTS
Resolution
13 September 2012
RESOLUTIONSResolutions
Legacy
13 September 2012
MG01MG01
Memorandum Articles
27 July 2012
MEM/ARTSMEM/ARTS
Resolution
27 July 2012
RESOLUTIONSResolutions
Legacy
29 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Group
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Change Corporate Director Company With Change Date
19 July 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
25 November 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 December 2008
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
363sAnnual Return (shuttle)
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 February 2008
AAAnnual Accounts
Legacy
28 August 2007
363sAnnual Return (shuttle)
Legacy
27 July 2007
169169
Legacy
29 June 2007
88(2)R88(2)R
Legacy
8 June 2007
288aAppointment of Director or Secretary
Resolution
24 April 2007
RESOLUTIONSResolutions
Legacy
18 April 2007
173173
Legacy
21 March 2007
88(2)R88(2)R
Legacy
19 March 2007
88(2)R88(2)R
Legacy
9 March 2007
88(2)R88(2)R
Legacy
1 March 2007
403aParticulars of Charge Subject to s859A
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
88(2)R88(2)R
Accounts With Accounts Type Group
6 February 2007
AAAnnual Accounts
Resolution
25 January 2007
RESOLUTIONSResolutions
Resolution
25 January 2007
RESOLUTIONSResolutions
Resolution
25 January 2007
RESOLUTIONSResolutions
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 February 2006
AAAnnual Accounts
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Legacy
20 October 2005
363sAnnual Return (shuttle)
Miscellaneous
3 August 2005
MISCMISC
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
287Change of Registered Office
Resolution
1 October 2004
RESOLUTIONSResolutions
Resolution
1 October 2004
RESOLUTIONSResolutions
Resolution
1 October 2004
RESOLUTIONSResolutions
Resolution
1 October 2004
RESOLUTIONSResolutions
Legacy
15 September 2004
88(2)R88(2)R
Legacy
15 September 2004
88(2)R88(2)R
Legacy
15 September 2004
122122
Accounts With Accounts Type Group
18 August 2004
AAAnnual Accounts
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
403aParticulars of Charge Subject to s859A
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
287Change of Registered Office
Accounts With Accounts Type Group
22 December 2003
AAAnnual Accounts
Legacy
4 December 2003
88(2)R88(2)R
Legacy
4 December 2003
122122
Resolution
4 December 2003
RESOLUTIONSResolutions
Resolution
4 December 2003
RESOLUTIONSResolutions
Resolution
4 December 2003
RESOLUTIONSResolutions
Resolution
4 December 2003
RESOLUTIONSResolutions
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
395Particulars of Mortgage or Charge
Legacy
18 October 2002
288aAppointment of Director or Secretary
Memorandum Articles
2 October 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
4 August 2002
AAAnnual Accounts
Legacy
2 August 2002
88(2)R88(2)R
Resolution
2 August 2002
RESOLUTIONSResolutions
Resolution
2 August 2002
RESOLUTIONSResolutions
Resolution
2 August 2002
RESOLUTIONSResolutions
Resolution
2 August 2002
RESOLUTIONSResolutions
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 September 2001
AAAnnual Accounts
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Legacy
6 September 2001
395Particulars of Mortgage or Charge
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
12 June 2001
RESOLUTIONSResolutions
Legacy
12 June 2001
122122
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
287Change of Registered Office
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
88(2)R88(2)R
Legacy
24 December 1999
122122
Resolution
24 December 1999
RESOLUTIONSResolutions
Legacy
11 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
225Change of Accounting Reference Date
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
88(2)R88(2)R
Memorandum Articles
27 May 1998
MAMA
Legacy
24 May 1998
287Change of Registered Office
Certificate Change Of Name Company
21 May 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 May 1998
NEWINCIncorporation