Background WavePink WaveYellow Wave

WORKSMART GLOBAL LTD (05551256)

WORKSMART GLOBAL LTD (05551256) is an active UK company. incorporated on 1 September 2005. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in other information technology service activities. WORKSMART GLOBAL LTD has been registered for 20 years. Current directors include PATEL, Arif Yakub.

Company Number
05551256
Status
active
Type
ltd
Incorporated
1 September 2005
Age
20 years
Address
1 Green View, Leicester, LE2 1AT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
PATEL, Arif Yakub
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKSMART GLOBAL LTD

WORKSMART GLOBAL LTD is an active company incorporated on 1 September 2005 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WORKSMART GLOBAL LTD was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05551256

LTD Company

Age

20 Years

Incorporated 1 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

DESIGNLINKS INTERNATIONAL LTD
From: 1 September 2005To: 3 August 2021
Contact
Address

1 Green View Leicester, LE2 1AT,

Previous Addresses

1, Green View Leicester LE2 1AT England
From: 25 September 2023To: 10 July 2025
1 Green View Leicester LE2 1AT England
From: 25 September 2023To: 25 September 2023
1, Green View 1, Green View Leicester LE2 1AT England
From: 25 September 2023To: 25 September 2023
Watergates Building 109 Coleman Road Leicester LE5 4LE
From: 1 September 2005To: 25 September 2023
Timeline

5 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
Nov 16
Funding Round
Jan 20
Funding Round
Jan 20
Owner Exit
Jan 20
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PATEL, Arif Yakub

Active
Green View, LeicesterLE2 1AT
Born March 1969
Director
Appointed 01 Sept 2005

PATEL, Sabiha

Resigned
113 Holmfield Road, LeicesterLE2 1SF
Secretary
Appointed 01 Sept 2005
Resigned 18 Dec 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Akif Jakhura

Ceased
Limbe
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2017

Mr Arif Yakub Patel

Active
Green View, LeicesterLE2 1AT
Born March 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Resolution
3 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Gazette Filings Brought Up To Date
23 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Gazette Notice Compulsary
14 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
21 May 2009
287Change of Registered Office
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
28 September 2005
122122
Incorporation Company
1 September 2005
NEWINCIncorporation