Background WavePink WaveYellow Wave

WORKNEST LIMITED (04382739)

WORKNEST LIMITED (04382739) is an active UK company. incorporated on 27 February 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. WORKNEST LIMITED has been registered for 24 years. Current directors include BRAIN, Steven, JONES, Gary Daniel, WILSON, Nicholas Alan.

Company Number
04382739
Status
active
Type
ltd
Incorporated
27 February 2002
Age
24 years
Address
20 Grosvenor Place, London, SW1X 7HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BRAIN, Steven, JONES, Gary Daniel, WILSON, Nicholas Alan
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKNEST LIMITED

WORKNEST LIMITED is an active company incorporated on 27 February 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. WORKNEST LIMITED was registered 24 years ago.(SIC: 69109)

Status

active

Active since 24 years ago

Company No

04382739

LTD Company

Age

24 Years

Incorporated 27 February 2002

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

ELLIS WHITTAM LIMITED
From: 7 July 2004To: 16 September 2022
AES (EMPLOYMENT SERVICES) LIMITED
From: 3 October 2002To: 7 July 2004
AARON EMPLOYMENT SERVICE LIMITED
From: 17 April 2002To: 3 October 2002
AARCO 210 LIMITED
From: 27 February 2002To: 17 April 2002
Contact
Address

20 Grosvenor Place London, SW1X 7HN,

Previous Addresses

C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
From: 9 December 2020To: 21 August 2023
Woodhouse Aldford Chester Cheshire CH3 6JD
From: 27 February 2002To: 9 December 2020
Timeline

45 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Apr 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Left
Mar 11
Director Left
Mar 11
Funding Round
Mar 11
Director Joined
Apr 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Capital Reduction
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Share Buyback
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Loan Secured
Jan 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Jun 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Director Left
May 21
Director Joined
May 21
Loan Secured
Sept 21
Director Joined
Oct 21
Loan Secured
Oct 21
Director Left
Nov 21
Director Left
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Jun 24
Director Joined
Aug 24
Funding Round
Sept 24
Loan Secured
Sept 24
Director Left
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
4
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

DIDDAMS, Christopher

Active
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 02 Sept 2024

BRAIN, Steven

Active
Grosvenor Place, LondonSW1X 7HN
Born April 1974
Director
Appointed 11 Aug 2025

JONES, Gary Daniel

Active
Church Lane, ChesterCH3 6JD
Born August 1982
Director
Appointed 09 Aug 2024

WILSON, Nicholas Alan

Active
Church Lane, ChesterCH3 6JD
Born July 1965
Director
Appointed 15 Apr 2016

ELLIS, Mark Gerald

Resigned
Church Lane, ChesterCH3 6QD
Secretary
Appointed 25 Apr 2002
Resigned 20 Sept 2010

SINEY, Mark Andrew

Resigned
Winwick Park Avenue, WarringtonWA2 8XA
Secretary
Appointed 20 Sept 2010
Resigned 11 Aug 2016

AARCO SERVICES LIMITED

Resigned
5/7 Grosvenor Court, ChesterCH1 1HG
Corporate nominee secretary
Appointed 27 Feb 2002
Resigned 25 Apr 2002

ADAMS, Mark Andrew

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born August 1964
Director
Appointed 01 Dec 2020
Resigned 05 Nov 2021

CARTER, Simon Andrew

Resigned
Grafton Lodge, MalpasSY14 7JE
Born February 1952
Director
Appointed 25 Apr 2002
Resigned 17 May 2004

COUNCELL, Adam Thomas

Resigned
Grosvenor Place, LondonSW1X 7HN
Born June 1978
Director
Appointed 05 Oct 2021
Resigned 31 May 2024

CULPIN, Timothy James Philip

Resigned
7 Lomond Grove, Ellesmere PortCH66 2TS
Born June 1954
Director
Appointed 25 Apr 2002
Resigned 17 May 2004

DACRE, Alexander Peter

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born August 1987
Director
Appointed 01 Dec 2020
Resigned 11 Apr 2022

DUNSTAN, Anthony

Resigned
64c Menelik Road, LondonNW2 3RH
Born April 1951
Director
Appointed 21 Dec 2004
Resigned 19 Jan 2011

EDWARDS, David Simon Matthew

Resigned
2 Riverside Court, ChesterCH3 5US
Born May 1959
Director
Appointed 25 Apr 2002
Resigned 30 Oct 2007

ELLIS, Mark Gerald

Resigned
Church Lane, ChesterCH3 6QD
Born February 1967
Director
Appointed 25 Apr 2002
Resigned 01 Dec 2020

FULTON, Joanne

Resigned
Aldford, ChesterCH3 6JD
Born September 1970
Director
Appointed 06 Sept 2016
Resigned 27 Jun 2017

GERRARD, David

Resigned
5 Grosvenor Court, ChesterCH1 1HG
Born January 1946
Director
Appointed 25 Apr 2002
Resigned 17 May 2004

GUNSON, Andrew Digby

Resigned
Grosvenor Place, LondonSW1X 7HN
Born April 1975
Director
Appointed 12 May 2021
Resigned 04 Nov 2024

MURPHY, Peter

Resigned
The Ness, ExeterEX1 3EX
Born October 1958
Director
Appointed 28 Sept 2004
Resigned 20 Jan 2011

POINTON, Clive Thomas

Resigned
5-7 Grosvenor Court, ChesterCH1 1HG
Born January 1970
Director
Appointed 22 May 2002
Resigned 17 May 2004

SCHOFIELD, Peter Graham

Resigned
Aldford, ChesterCH3 6JD
Born November 1950
Director
Appointed 04 Oct 2010
Resigned 11 Aug 2016

SINEY, Mark Andrew

Resigned
Aldford, ChesterCH3 6JD
Born February 1969
Director
Appointed 19 Jul 2010
Resigned 29 Sept 2017

SNELL, Gavin John

Resigned
Grosvenor Place, LondonSW1X 7HN
Born April 1965
Director
Appointed 03 Oct 2016
Resigned 11 Aug 2025

THAKRAR, Deven

Resigned
Aldford, ChesterCH3 6JD
Born May 1965
Director
Appointed 24 Mar 2010
Resigned 11 Aug 2016

WHITE, Andrew

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born January 1965
Director
Appointed 19 Jul 2010
Resigned 10 May 2021

WHITTAM, Chris Philip

Resigned
7 Wentworth Close, StockportSK6 6PZ
Born August 1957
Director
Appointed 17 May 2004
Resigned 02 Sept 2008

AARCO NOMINEES LIMITED

Resigned
5/7 Grosvenor Court, ChesterCH1 1HG
Corporate nominee director
Appointed 27 Feb 2002
Resigned 25 Apr 2002

Persons with significant control

1

Grosvenor Place, LondonSW1X 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Statement Of Companys Objects
9 September 2024
CC04CC04
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of The Directors Residential Address Register Information From The Public Register
21 August 2023
EW02EW02
Withdrawal Of The Secretaries Register Information From The Public Register
21 August 2023
EW03EW03
Withdrawal Of The Directors Register Information From The Public Register
21 August 2023
EW01EW01
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2022
AAAnnual Accounts
Legacy
19 December 2022
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
16 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Elect To Keep The Directors Residential Address Register Information On The Public Register
8 January 2021
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
8 January 2021
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
8 January 2021
EH01EH01
Resolution
24 December 2020
RESOLUTIONSResolutions
Memorandum Articles
24 December 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
29 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
29 September 2016
SH06Cancellation of Shares
Resolution
29 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Resolution
29 September 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 September 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Medium
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Medium
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Medium
5 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Resolution
27 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Medium
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Resolution
2 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Resolution
10 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
6 May 2010
AR01AR01
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
30 September 2009
403aParticulars of Charge Subject to s859A
Legacy
30 June 2009
395Particulars of Mortgage or Charge
Legacy
3 June 2009
363aAnnual Return
Legacy
29 May 2009
353353
Legacy
19 May 2009
169169
Legacy
7 May 2009
288cChange of Particulars
Resolution
18 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
287Change of Registered Office
Legacy
13 March 2008
363aAnnual Return
Resolution
18 December 2007
RESOLUTIONSResolutions
Resolution
18 December 2007
RESOLUTIONSResolutions
Legacy
13 November 2007
122122
Legacy
13 November 2007
288bResignation of Director or Secretary
Resolution
13 November 2007
RESOLUTIONSResolutions
Resolution
13 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
14 September 2005
287Change of Registered Office
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
287Change of Registered Office
Legacy
24 August 2004
88(2)R88(2)R
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
122122
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
88(2)R88(2)R
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Legacy
20 May 2004
88(2)R88(2)R
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
122122
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2003
AAAnnual Accounts
Legacy
27 November 2003
225Change of Accounting Reference Date
Legacy
19 March 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 February 2002
NEWINCIncorporation