Background WavePink WaveYellow Wave

THE SPECIALIST WORKS LIMITED (04604217)

THE SPECIALIST WORKS LIMITED (04604217) is an active UK company. incorporated on 29 November 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THE SPECIALIST WORKS LIMITED has been registered for 23 years. Current directors include DOWNEY, Richard, JONES, Parry, POVER, Matthew and 3 others.

Company Number
04604217
Status
active
Type
ltd
Incorporated
29 November 2002
Age
23 years
Address
94 White Lion Street, London, N1 9PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DOWNEY, Richard, JONES, Parry, POVER, Matthew, WHELAN, Matthew, WILSON, Thomas, WOOLLEY, Martin Mark
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPECIALIST WORKS LIMITED

THE SPECIALIST WORKS LIMITED is an active company incorporated on 29 November 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THE SPECIALIST WORKS LIMITED was registered 23 years ago.(SIC: 73110)

Status

active

Active since 23 years ago

Company No

04604217

LTD Company

Age

23 Years

Incorporated 29 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 29 January 2025 (1 year ago)

Next Due

Due by 25 January 2026
For period ending 11 January 2026

Previous Company Names

THE INSERT HOUSE LIMITED
From: 29 November 2002To: 11 December 2015
Contact
Address

94 White Lion Street London, N1 9PF,

Previous Addresses

4 Abbey Wood Road Kings Hill West Malling Kent ME19 4AB England
From: 10 June 2017To: 25 October 2023
C/O M Lewcock 30 Tower View Kings Hill West Malling Kent ME19 4UY
From: 14 May 2012To: 10 June 2017
C/O M Lewcock 30 Tower View Kings Hill West Malling Kent ME19 4UY United Kingdom
From: 14 May 2012To: 14 May 2012
Suite 20 40 Churchill Square Kings Hill West Malling Kent ME19 4YU England
From: 14 February 2011To: 14 May 2012
Suite 28 40 Churchill Square Kings Hill West Malling Kent ME19 4YU
From: 16 October 2009To: 14 February 2011
259 Greenwich High Road London SE10 8NB
From: 29 November 2002To: 16 October 2009
Timeline

59 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jul 11
Director Joined
May 12
Funding Round
Feb 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Funding Round
Mar 14
Funding Round
Feb 15
Funding Round
Feb 15
Loan Secured
Feb 15
Loan Secured
Mar 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Dec 15
Director Joined
May 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Feb 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
May 18
Loan Cleared
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Loan Secured
Aug 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Director Left
Feb 19
Funding Round
Feb 19
Share Buyback
Sept 20
Capital Reduction
Dec 20
Capital Reduction
Apr 22
Share Buyback
Apr 22
Director Left
Jun 22
Director Left
Dec 23
Loan Cleared
Feb 25
Loan Cleared
Apr 25
14
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

DOWNEY, Richard

Active
White Lion Street, LondonN1 9PF
Born February 1976
Director
Appointed 06 May 2016

JONES, Parry

Active
White Lion Street, LondonN1 9PF
Born July 1983
Director
Appointed 21 May 2012

POVER, Matthew

Active
White Lion Street, LondonN1 9PF
Born February 1976
Director
Appointed 06 May 2016

WHELAN, Matthew

Active
White Lion Street, LondonN1 9PF
Born December 1982
Director
Appointed 06 May 2016

WILSON, Thomas

Active
White Lion Street, LondonN1 9PF
Born December 1981
Director
Appointed 23 Mar 2015

WOOLLEY, Martin Mark

Active
White Lion Street, LondonN1 9PF
Born September 1967
Director
Appointed 21 Dec 2009

LEWCOCK, Martyn Conrad

Resigned
47 Merchants House, LondonSE10 9LX
Secretary
Appointed 29 Nov 2002
Resigned 14 Aug 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 29 Nov 2002
Resigned 29 Nov 2002

BARTYS, James Peter Maurice

Resigned
Tower View, West MallingME19 4UY
Born November 1978
Director
Appointed 23 Mar 2015
Resigned 27 Jan 2017

BISNAAR, Justin

Resigned
Lamb Close, SnodlandME6 5PE
Born June 1978
Director
Appointed 01 Oct 2008
Resigned 01 Jul 2011

BROWN, Verity Joan Alice

Resigned
White Lion Street, LondonN1 9PF
Born May 1983
Director
Appointed 27 Jan 2017
Resigned 23 Jun 2023

ILLSTON, Nick

Resigned
Abbey Wood Road, West MallingME19 4AB
Born December 1966
Director
Appointed 20 Feb 2018
Resigned 14 Aug 2018

LEWCOCK, Conrad Simon James

Resigned
Langton Road, Tunbridge WellsTN3 0JB
Born June 1972
Director
Appointed 29 Nov 2002
Resigned 14 Aug 2018

LEWCOCK, Martyn Conrad

Resigned
Abbey Wood Road, West MallingME19 4AB
Born August 1938
Director
Appointed 14 Dec 2009
Resigned 14 Aug 2018

MAULL, Greg

Resigned
Manor Court, Sole Street, GravesendDA13 9BU
Born April 1980
Director
Appointed 23 Mar 2015
Resigned 14 Aug 2018

MOSS, James Edward

Resigned
Abbey Wood Road, West MallingME19 4AB
Born February 1968
Director
Appointed 16 Nov 2013
Resigned 19 Jan 2019

PARKUS, Elliot Michael

Resigned
Tower View, West MallingME19 4UY
Born November 1970
Director
Appointed 16 Nov 2013
Resigned 23 Mar 2015

SWANNELL, David Robert Edward

Resigned
Tower View, West MallingME19 4UY
Born April 1965
Director
Appointed 23 Mar 2015
Resigned 03 Jun 2022

WHEELE, James Thomas

Resigned
Abbey Wood Road, West MallingME19 4AB
Born November 1975
Director
Appointed 06 May 2016
Resigned 30 Apr 2018

WHYTE, Gary Armstrong

Resigned
Abbey Wood Road, West MallingME19 4AB
Born December 1980
Director
Appointed 21 Dec 2009
Resigned 05 Nov 2017

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 29 Nov 2002
Resigned 29 Nov 2002

Persons with significant control

2

1 Active
1 Ceased
White Lion Street, LondonN1 1PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Aug 2018

Mr Conrad Simon James Lewcock

Ceased
Tower View, West MallingME19 4UY
Born June 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Aug 2018
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
2 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Capital Cancellation Shares
27 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 April 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Capital Cancellation Shares
2 December 2020
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
5 November 2020
RP04CS01RP04CS01
Capital Return Purchase Own Shares
30 September 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Capital Cancellation Shares
21 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 September 2018
SH03Return of Purchase of Own Shares
Resolution
24 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
3 January 2018
AAMDAAMD
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Resolution
6 September 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
6 September 2017
SH06Cancellation of Shares
Capital Name Of Class Of Shares
6 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
6 September 2017
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 July 2016
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Certificate Change Of Name Company
11 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 December 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Capital Allotment Shares
19 February 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Capital Allotment Shares
9 January 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Medium
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Legacy
9 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
10 September 2009
AAMDAAMD
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
288cChange of Particulars
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 March 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Accounts With Accounts Type Small
21 August 2007
AAAnnual Accounts
Legacy
3 July 2007
88(2)R88(2)R
Legacy
3 July 2007
123Notice of Increase in Nominal Capital
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Legacy
25 March 2007
287Change of Registered Office
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
4 October 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
225Change of Accounting Reference Date
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
287Change of Registered Office
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Incorporation Company
29 November 2002
NEWINCIncorporation