Background WavePink WaveYellow Wave

ASSORTED WORKS LIMITED (05446023)

ASSORTED WORKS LIMITED (05446023) is an active UK company. incorporated on 6 May 2005. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. ASSORTED WORKS LIMITED has been registered for 20 years. Current directors include ALLEN, Kirk Stephen, BUCK, Richard David, ICKOWITZ-SEIDLER, Daniel.

Company Number
05446023
Status
active
Type
ltd
Incorporated
6 May 2005
Age
20 years
Address
36 King Street, Bristol, BS1 4DZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ALLEN, Kirk Stephen, BUCK, Richard David, ICKOWITZ-SEIDLER, Daniel
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSORTED WORKS LIMITED

ASSORTED WORKS LIMITED is an active company incorporated on 6 May 2005 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. ASSORTED WORKS LIMITED was registered 20 years ago.(SIC: 90040)

Status

active

Active since 20 years ago

Company No

05446023

LTD Company

Age

20 Years

Incorporated 6 May 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

36 King Street Bristol, BS1 4DZ,

Previous Addresses

Spectrum Bond Street Level 2 Bristol BS1 3LG England
From: 13 May 2022To: 9 October 2025
124 Cheltenham Road Bristol BS6 5RW England
From: 10 June 2021To: 13 May 2022
B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ
From: 11 May 2015To: 10 June 2021
Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ
From: 18 June 2014To: 11 May 2015
30-38 Dock Street Leeds West Yorkshire LS10 1JF United Kingdom
From: 17 August 2012To: 18 June 2014
93 Leonard Street 2Nd Floor London EC2A 4RD United Kingdom
From: 29 June 2011To: 17 August 2012
41 Great Portland Street London W1W 7LA
From: 20 May 2010To: 29 June 2011
55 Kentish Town Road Camden Town London NW1 8NX
From: 6 May 2005To: 20 May 2010
Timeline

31 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Funding Round
Aug 10
Funding Round
Jul 11
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Dec 11
Director Joined
Jan 12
Funding Round
May 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Loan Secured
Dec 17
Loan Cleared
Dec 17
Owner Exit
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Loan Cleared
Jun 21
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Jan 26
4
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ALLEN, Kirk Stephen

Active
36 Wellington Street, LeedsLS1 2DE
Born May 1991
Director
Appointed 13 Jan 2026

BUCK, Richard David

Active
King Street, BristolBS1 4DZ
Born July 1983
Director
Appointed 08 Oct 2025

ICKOWITZ-SEIDLER, Daniel

Active
King Street, BristolBS1 4DZ
Born April 1982
Director
Appointed 08 Oct 2025

ECKEL, Jessie Ruth

Resigned
Garden Flat, LondonSW17 7DZ
Secretary
Appointed 16 May 2005
Resigned 18 Jul 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 May 2005
Resigned 09 May 2005

NORTHFIELD CO SEC LIMITED

Resigned
55 Kentish Town Road, LondonNW1 8NX
Corporate secretary
Appointed 18 Jul 2007
Resigned 01 Jan 2011

BALL, Steven Ian

Resigned
2 Pavilion Business Park, LeedsLS12 6AJ
Born December 1974
Director
Appointed 24 Jul 2012
Resigned 08 Jun 2021

BANDUCCI, Bradford Leon

Resigned
King Street, BristolBS1 4DZ
Born June 1964
Director
Appointed 01 Jul 2025
Resigned 08 Oct 2025

BEDFORD, Paul Nicholas

Resigned
Leonard Street, LondonEC2A 4RD
Born November 1957
Director
Appointed 11 Nov 2011
Resigned 24 Jul 2012

ECKEL, Cymon Grey

Resigned
Garden Flat, LondonSW17 7DY
Born December 1963
Director
Appointed 16 May 2005
Resigned 24 Jul 2012

ECKEL, Jessie Ruth

Resigned
Garden Flat, LondonSW17 7DZ
Born September 1972
Director
Appointed 16 May 2005
Resigned 02 Oct 2006

JONES, Geoffrey Paul

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1959
Director
Appointed 08 Jun 2021
Resigned 01 Jul 2025

ROUSE, Sandra

Resigned
1 Bartholomew Lane, LondonEC2N 2AX
Born January 1977
Director
Appointed 08 Jun 2021
Resigned 18 Oct 2024

SHAIKH, Rizwan Khaleel, Mr.

Resigned
2 Pavilion Business Park, LeedsLS12 6AJ
Born August 1977
Director
Appointed 24 Jul 2012
Resigned 08 Jun 2021

SHAW, Belinda Carmen

Resigned
King Street, BristolBS1 4DZ
Born May 1977
Director
Appointed 18 Oct 2024
Resigned 08 Oct 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 May 2005
Resigned 09 May 2005

SONATA MUSIC LIMITED

Resigned
Shoreditch High Street, LondonE1 6PJ
Corporate director
Appointed 11 Nov 2011
Resigned 24 Jul 2012

VINYL FACTORY LIMITED

Resigned
Newland, LincolnLN1 1XG
Corporate director
Appointed 11 Oct 2011
Resigned 24 Jul 2012

Persons with significant control

2

1 Active
1 Ceased
Bond Street, BristolBS1 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2021
2 Pavilion Business Park, Royds Hall Road, LeedsLS12 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jun 2021
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Memorandum Articles
9 November 2024
MAMA
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2023
AAAnnual Accounts
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Legacy
29 June 2023
AGREEMENT2AGREEMENT2
Legacy
29 June 2023
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
17 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
8 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 February 2013
AA01Change of Accounting Reference Date
Legacy
15 December 2012
MG01MG01
Change Account Reference Date Company Current Extended
30 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Legacy
28 August 2012
MG02MG02
Legacy
28 August 2012
MG02MG02
Legacy
28 August 2012
MG02MG02
Legacy
28 August 2012
MG02MG02
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Capital Allotment Shares
13 December 2011
SH01Allotment of Shares
Appoint Corporate Director Company With Name
8 December 2011
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
8 December 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Gazette Notice Compulsary
30 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2010
AA01Change of Accounting Reference Date
Resolution
3 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2010
SH01Allotment of Shares
Legacy
20 August 2010
MG01MG01
Legacy
20 August 2010
MG01MG01
Legacy
20 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Resolution
14 June 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Legacy
20 March 2010
MG01MG01
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Legacy
28 May 2005
288aAppointment of Director or Secretary
Legacy
28 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Incorporation Company
6 May 2005
NEWINCIncorporation