Background WavePink WaveYellow Wave

WORKOUT LIMITED (04905501)

WORKOUT LIMITED (04905501) is an active UK company. incorporated on 19 September 2003. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WORKOUT LIMITED has been registered for 22 years. Current directors include CONWAY, Gary Alexander, HIRSCHFIELD, David Joseph, LOPES-DIAS, Eli Joseph.

Company Number
04905501
Status
active
Type
ltd
Incorporated
19 September 2003
Age
22 years
Address
3rd Floor Sterling House, Loughton, IG10 3TS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CONWAY, Gary Alexander, HIRSCHFIELD, David Joseph, LOPES-DIAS, Eli Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKOUT LIMITED

WORKOUT LIMITED is an active company incorporated on 19 September 2003 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WORKOUT LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04905501

LTD Company

Age

22 Years

Incorporated 19 September 2003

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 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

3rd Floor Sterling House Langston Road Loughton, IG10 3TS,

Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Left
May 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
May 22
Director Left
May 22
Loan Secured
Aug 22
Director Joined
May 23
Director Left
May 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Aug 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CONWAY, Gary Alexander

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2023

HIRSCHFIELD, David Joseph

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born May 1985
Director
Appointed 31 Mar 2025

LOPES-DIAS, Eli Joseph

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born September 1991
Director
Appointed 23 May 2022

ANGUS, George David

Resigned
30 Cause End Road, WoottonMK43 9DB
Secretary
Appointed 09 Jan 2004
Resigned 22 Jun 2006

MUSTAFA, Tulin

Resigned
11 Dental Close, SittingbourneME10 1DT
Secretary
Appointed 22 Jun 2006
Resigned 04 Sept 2013

PORTER, Allan William

Resigned
3rd Floor Sterling House, LoughtonIG10 3TS
Secretary
Appointed 04 Sept 2013
Resigned 31 Dec 2022

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 19 Sept 2003
Resigned 19 Sept 2003

ALDER BARBER, Keith

Resigned
3rd Floor Sterling House, LoughtonIG10 3TS
Born March 1962
Director
Appointed 22 Jun 2006
Resigned 25 Jan 2021

CONWAY, Stephen Stuart Solomon

Resigned
3rd Floor Sterling House, LoughtonIG10 3TS
Born February 1948
Director
Appointed 04 Sept 2013
Resigned 31 Mar 2025

CONWAY, Stephen Stuart Solomon

Resigned
Penthouse 5, LondonNW1 5HN
Born February 1948
Director
Appointed 09 Jan 2004
Resigned 22 Jun 2006

DUFFY, Christopher John

Resigned
3rd Floor Sterling House, LoughtonIG10 3TS
Born January 1968
Director
Appointed 22 Feb 2022
Resigned 31 Mar 2023

MASKELL, Richard Henry

Resigned
Mylands Farm Broxhill Road, RomfordRM4 1QJ
Born February 1943
Director
Appointed 22 Jun 2006
Resigned 04 Sept 2013

MORGAN, Jonathan Michael

Resigned
3rd Floor Sterling House, LoughtonIG10 3TS
Born May 1978
Director
Appointed 22 Feb 2022
Resigned 23 May 2022

O'SULLIVAN, Donagh

Resigned
3rd Floor Sterling House, LoughtonIG10 3TS
Born May 1968
Director
Appointed 04 Sept 2013
Resigned 22 Feb 2022

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 19 Sept 2003
Resigned 19 Sept 2003

Persons with significant control

1

Langston Road, LoughtonIG10 3TS

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
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2017
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Small
13 August 2015
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Legacy
1 May 2012
MG01MG01
Resolution
26 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Auditors Resignation Company
26 November 2008
AUDAUD
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Legacy
3 January 2007
363aAnnual Return
Legacy
2 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
4 October 2005
287Change of Registered Office
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
15 February 2005
225Change of Accounting Reference Date
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
287Change of Registered Office
Legacy
15 January 2004
88(2)R88(2)R
Legacy
14 January 2004
395Particulars of Mortgage or Charge
Legacy
14 January 2004
395Particulars of Mortgage or Charge
Resolution
6 October 2003
RESOLUTIONSResolutions
Incorporation Company
19 September 2003
NEWINCIncorporation