Background WavePink WaveYellow Wave

THE WORKS STAFFING SOLUTIONS LTD (05348140)

THE WORKS STAFFING SOLUTIONS LTD (05348140) is an active UK company. incorporated on 31 January 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. THE WORKS STAFFING SOLUTIONS LTD has been registered for 21 years. Current directors include GARCIA, Felipe Navio, SANCHEZ-ROBLES, Juan Urdiales.

Company Number
05348140
Status
active
Type
ltd
Incorporated
31 January 2005
Age
21 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GARCIA, Felipe Navio, SANCHEZ-ROBLES, Juan Urdiales
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORKS STAFFING SOLUTIONS LTD

THE WORKS STAFFING SOLUTIONS LTD is an active company incorporated on 31 January 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. THE WORKS STAFFING SOLUTIONS LTD was registered 21 years ago.(SIC: 78109)

Status

active

Active since 21 years ago

Company No

05348140

LTD Company

Age

21 Years

Incorporated 31 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

Kings Park House 22 Kings Park Road Southampton SO15 2AT England
From: 15 May 2019To: 10 March 2021
Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR England
From: 6 April 2018To: 15 May 2019
PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd England
From: 5 May 2017To: 6 April 2018
Moore and Blatch, 11 the Avenue Southampton Hampshire SO17 1XF
From: 31 January 2005To: 5 May 2017
Timeline

9 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jan 05
Loan Cleared
Sept 18
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Loan Secured
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Apr 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 10 Feb 2021

GARCIA, Felipe Navio

Active
New Fetter Lane, LondonEC4A 1JP
Born October 1983
Director
Appointed 08 May 2019

SANCHEZ-ROBLES, Juan Urdiales

Active
New Fetter Lane, LondonEC4A 1JP
Born June 1981
Director
Appointed 08 May 2019

MCMULLEN, Abigail Jane

Resigned
22 Kings Park Road, SouthamptonSO15 2AT
Secretary
Appointed 31 Jan 2005
Resigned 08 May 2019

MCMULLEN, Abigail Jane

Resigned
Kings Park Road, SouthamptonSO15 2AT
Born May 1971
Director
Appointed 07 Feb 2005
Resigned 08 May 2019

MCMULLEN, Sean

Resigned
Kings Park Road, SouthamptonSO15 2AT
Born August 1971
Director
Appointed 31 Jan 2005
Resigned 08 May 2019

Persons with significant control

1

New Fetter Lane, LondonEC4A 1JP

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

114

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Statement Of Companys Objects
23 October 2025
CC04CC04
Memorandum Articles
23 October 2025
MAMA
Resolution
23 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
6 April 2022
GUARANTEE2GUARANTEE2
Legacy
6 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2022
AAAnnual Accounts
Legacy
19 January 2022
GUARANTEE2GUARANTEE2
Legacy
22 December 2021
PARENT_ACCPARENT_ACC
Legacy
22 December 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
19 April 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
10 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
31 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 February 2014
SH10Notice of Particulars of Variation
Resolution
18 February 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 February 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2009
AAAnnual Accounts
Legacy
18 October 2009
MG02MG02
Legacy
18 March 2009
395Particulars of Mortgage or Charge
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Legacy
6 February 2007
288cChange of Particulars
Legacy
6 February 2007
190190
Legacy
6 November 2006
353353
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
3 April 2006
225Change of Accounting Reference Date
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
190190
Legacy
29 April 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
353353
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
288aAppointment of Director or Secretary
Incorporation Company
31 January 2005
NEWINCIncorporation