Background WavePink WaveYellow Wave

WORKSPACE 1 LIMITED (03726272)

WORKSPACE 1 LIMITED (03726272) is an active UK company. incorporated on 4 March 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WORKSPACE 1 LIMITED has been registered for 27 years. Current directors include BENSON, David Neville, EDWARDS-MOSS, Thomas Michael, GREEN, Charles Richard.

Company Number
03726272
Status
active
Type
ltd
Incorporated
4 March 1999
Age
27 years
Address
Centro One, London, NW1 0DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENSON, David Neville, EDWARDS-MOSS, Thomas Michael, GREEN, Charles Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKSPACE 1 LIMITED

WORKSPACE 1 LIMITED is an active company incorporated on 4 March 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WORKSPACE 1 LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03726272

LTD Company

Age

27 Years

Incorporated 4 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

THE OLDE CORPORATION LIMITED
From: 4 March 1999To: 17 May 1999
Contact
Address

Centro One 39 Plender Street London, NW1 0DT,

Previous Addresses

Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE England
From: 1 November 2016To: 6 October 2025
Chester House Kennington Park 1-3 Brixton Road London SW9 6DE
From: 29 July 2011To: 1 November 2016
Magenta House 85 Whitechapel Road London E1 1DU
From: 4 March 1999To: 29 July 2011
Timeline

11 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jun 19
Director Joined
Mar 20
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Feb 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

CARFORA, Carmelina

Active
39 Plender Street, LondonNW1 0DT
Secretary
Appointed 22 Mar 2010

BENSON, David Neville

Active
39 Plender Street, LondonNW1 0DT
Born August 1970
Director
Appointed 01 Apr 2020

EDWARDS-MOSS, Thomas Michael

Active
39 Plender Street, LondonNW1 0DT
Born May 1980
Director
Appointed 23 Feb 2026

GREEN, Charles Richard

Active
39 Plender Street, LondonNW1 0DT
Born July 1970
Director
Appointed 02 Feb 2026

BINNS, Adam

Resigned
15 Langhams Way, ReadingRG10 8AX
Secretary
Appointed 28 Jun 2006
Resigned 09 Jan 2008

MACDONALD, Iain Graham Ross

Resigned
172 White Hill, CheshamHP5 1AZ
Secretary
Appointed 01 Jan 2002
Resigned 11 Apr 2003

SAHA, Nirmal Chandra

Resigned
Sutherland, WeybridgeKT13 0PQ
Secretary
Appointed 18 May 1999
Resigned 01 Jan 2002

TAYLOR, Robert Mark

Resigned
15 Hollow Way Lane, AmershamHP6 6DJ
Secretary
Appointed 11 Apr 2003
Resigned 28 Jun 2006

WALDMAN, Matthew

Resigned
195 Broomwood Road, LondonSW11 6JX
Secretary
Appointed 14 May 1999
Resigned 18 May 1999

WHALLEY, Amanda

Resigned
12 Merchant Court, LondonE1W 3SD
Secretary
Appointed 09 Jan 2008
Resigned 22 Jan 2010

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 04 Mar 1999
Resigned 14 May 1999

BAMBER, Claire

Resigned
14b Rastell Avenue, LondonSW2 4XP
Born April 1970
Director
Appointed 14 May 1999
Resigned 18 May 1999

CARRAGHER, Madeleine

Resigned
17 Stadium Street, LondonSW10 0PU
Born February 1955
Director
Appointed 18 Oct 1999
Resigned 12 Oct 2007

CLEMETT, Graham Colin

Resigned
Kennington Park, LondonSW9 6DE
Born December 1960
Director
Appointed 31 Jul 2007
Resigned 31 Jan 2025

HOPKINS, Jameson Paul

Resigned
Kennington Park, LondonSW9 6DE
Born October 1968
Director
Appointed 01 Apr 2012
Resigned 31 May 2019

HUTCHINGS, Lawrence Francis

Resigned
39 Plender Street, LondonNW1 0DT
Born June 1966
Director
Appointed 31 Jan 2025
Resigned 19 Jan 2026

MARPLES, James Patrick

Resigned
Churchfield, AbingdonOX14 4AG
Born September 1955
Director
Appointed 18 Oct 1999
Resigned 22 May 2009

PLATT, Harry

Resigned
Kennington Park, LondonSW9 6DE
Born September 1951
Director
Appointed 18 May 1999
Resigned 30 Mar 2012

PORTER, Alan Redvers

Resigned
The Clock House, DorkingRH5 5JJ
Born March 1937
Director
Appointed 18 May 1999
Resigned 30 Sept 1999

TAYLOR, Robert Mark

Resigned
15 Hollow Way Lane, AmershamHP6 6DJ
Born April 1951
Director
Appointed 18 May 1999
Resigned 31 Jul 2007

WALDMAN, Matthew

Resigned
195 Broomwood Road, LondonSW11 6JX
Born October 1973
Director
Appointed 14 May 1999
Resigned 18 May 1999

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 04 Mar 1999
Resigned 14 May 1999

Persons with significant control

2

1 Active
1 Ceased

Workspace Group Plc

Active
1-3 Brixton Road, LondonSW9 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2023

Workspace Glebe Limited

Ceased
Kennington Park, LondonSW9 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 May 2023
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
29 June 2017
DS02DS02
Dissolution Voluntary Strike Off Suspended
13 May 2017
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 April 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 March 2017
DS01DS01
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2010
AAAnnual Accounts
Legacy
12 July 2010
MG02MG02
Appoint Person Secretary Company With Name
22 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2007
AAAnnual Accounts
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
363aAnnual Return
Legacy
8 February 2007
403b403b
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
4 November 2002
288cChange of Particulars
Legacy
25 July 2002
395Particulars of Mortgage or Charge
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
9 July 2001
395Particulars of Mortgage or Charge
Resolution
28 June 2001
RESOLUTIONSResolutions
Legacy
21 June 2001
403b403b
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
395Particulars of Mortgage or Charge
Resolution
27 July 1999
RESOLUTIONSResolutions
Memorandum Articles
27 July 1999
MEM/ARTSMEM/ARTS
Resolution
16 June 1999
RESOLUTIONSResolutions
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
287Change of Registered Office
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Memorandum Articles
28 May 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 May 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 March 1999
NEWINCIncorporation