Background WavePink WaveYellow Wave

WORKSPACE 12 LIMITED (05764838)

WORKSPACE 12 LIMITED (05764838) is an active UK company. incorporated on 31 March 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WORKSPACE 12 LIMITED has been registered for 20 years. Current directors include ABBOTT, William James, BENSON, David Neville, EDWARDS-MOSS, Thomas Michael and 2 others.

Company Number
05764838
Status
active
Type
ltd
Incorporated
31 March 2006
Age
20 years
Address
Centro One, London, NW1 0DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABBOTT, William James, BENSON, David Neville, EDWARDS-MOSS, Thomas Michael, GREEN, Charles Richard, SWAYNE, Richard Charles Burling
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKSPACE 12 LIMITED

WORKSPACE 12 LIMITED is an active company incorporated on 31 March 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WORKSPACE 12 LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05764838

LTD Company

Age

20 Years

Incorporated 31 March 2006

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 3 October 2025 (6 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

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

WORKSPACE PROPERTIES LIMITED
From: 31 March 2006To: 12 May 2006
Contact
Address

Centro One 39 Plender Street London, NW1 0DT,

Previous Addresses

Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE England
From: 1 November 2016To: 6 October 2025
Chester House Kennington Park 1-3 Brixton Road London SW9 6DE
From: 4 August 2011To: 1 November 2016
Magenta House 85 Whitechapel Road London
From: 31 March 2006To: 4 August 2011
Timeline

42 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Dec 12
Director Left
May 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Loan Secured
Apr 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Nov 17
Owner Exit
May 18
Director Left
Jun 19
Director Joined
Mar 20
Director Left
Dec 20
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

CARFORA, Carmelina

Active
39 Plender Street, LondonNW1 0DT
Secretary
Appointed 22 Mar 2010

ABBOTT, William James

Active
39 Plender Street, LondonNW1 0DT
Born September 1975
Director
Appointed 30 Nov 2021

BENSON, David Neville

Active
39 Plender Street, LondonNW1 0DT
Born August 1970
Director
Appointed 01 Apr 2020

EDWARDS-MOSS, Thomas Michael

Active
39 Plender Street, LondonNW1 0DT
Born May 1980
Director
Appointed 23 Feb 2026

GREEN, Charles Richard

Active
39 Plender Street, LondonNW1 0DT
Born July 1970
Director
Appointed 02 Feb 2026

SWAYNE, Richard Charles Burling

Active
39 Plender Street, LondonNW1 0DT
Born January 1989
Director
Appointed 30 Nov 2021

BINNS, Adam

Resigned
15 Langhams Way, ReadingRG10 8AX
Secretary
Appointed 28 Jun 2006
Resigned 09 Jan 2008

TAYLOR, Robert Mark

Resigned
15 Hollow Way Lane, AmershamHP6 6DJ
Secretary
Appointed 31 Mar 2006
Resigned 28 Jun 2006

WHALLEY, Amanda

Resigned
12 Merchant Court, LondonE1W 3SD
Secretary
Appointed 09 Jan 2008
Resigned 22 Mar 2010

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 31 Mar 2006
Resigned 31 Mar 2006

BOAG, Angus Robert

Resigned
Kennington Park, LondonSW9 6DE
Born August 1959
Director
Appointed 07 Jan 2010
Resigned 30 Jun 2022

CARRAGHER, Madeleine

Resigned
12 Peterborough Villas, LondonSW6 2AT
Born February 1955
Director
Appointed 09 Jun 2006
Resigned 12 Oct 2007

CLEMETT, Graham Colin

Resigned
Kennington Park, LondonSW9 6DE
Born December 1960
Director
Appointed 31 Jul 2007
Resigned 31 Jan 2025

HOPKINS, Jameson Paul

Resigned
Kennington Park, LondonSW9 6DE
Born October 1968
Director
Appointed 01 Apr 2012
Resigned 31 May 2019

HUTCHINGS, Lawrence Francis

Resigned
39 Plender Street, LondonNW1 0DT
Born June 1966
Director
Appointed 31 Jan 2025
Resigned 19 Jan 2026

MARPLES, James Patrick

Resigned
Churchfield, AbingdonOX14 4AG
Born September 1955
Director
Appointed 09 Jun 2006
Resigned 22 May 2009

PIERONI, Christopher John, Dr

Resigned
Kennington Park, LondonSW9 6DE
Born June 1958
Director
Appointed 07 Jan 2010
Resigned 17 Dec 2020

PLATT, Harry

Resigned
Kennington Park, LondonSW9 6DE
Born September 1951
Director
Appointed 31 Mar 2006
Resigned 30 Mar 2012

ROBSON, John

Resigned
Kennington Park, LondonSW9 6DE
Born June 1977
Director
Appointed 01 Oct 2017
Resigned 30 Sept 2021

SHAPLAND, Leo

Resigned
Kennington Park, LondonSW9 6DE
Born January 1983
Director
Appointed 20 Jul 2022
Resigned 31 Mar 2025

TAYLOR, Robert Mark

Resigned
15 Hollow Way Lane, AmershamHP6 6DJ
Born April 1951
Director
Appointed 31 Mar 2006
Resigned 31 Jul 2007

TYLER, Thomas Richard

Resigned
Kennington Park, LondonSW9 6DE
Born August 1972
Director
Appointed 07 Dec 2012
Resigned 01 May 2013

WOOD, Steven Henry

Resigned
2 Lambourne Drive, CobhamKT11 3LB
Born May 1954
Director
Appointed 02 Oct 2006
Resigned 16 Sept 2009

LUCIENE JAMES LIMITED

Resigned
280 Gray's Inn Road, LondonWC1X 8EB
Corporate director
Appointed 31 Mar 2006
Resigned 31 Mar 2006

Persons with significant control

2

1 Active
1 Ceased

Workspace Group Plc

Active
Brixton Road, LondonSW9 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2017

Workspace Glebe Ltd

Ceased
Kennington Park, LondonSW9 6DE

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
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Full
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Legacy
12 April 2013
MG01MG01
Legacy
5 April 2013
MG01MG01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Legacy
26 October 2012
MG01MG01
Legacy
26 October 2012
MG01MG01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Legacy
28 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Legacy
14 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 April 2010
TM02Termination of Secretary
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Resolution
23 December 2009
RESOLUTIONSResolutions
Legacy
21 December 2009
MG01MG01
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
28 August 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
363aAnnual Return
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
363aAnnual Return
Legacy
19 March 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Memorandum Articles
29 June 2006
MEM/ARTSMEM/ARTS
Resolution
29 June 2006
RESOLUTIONSResolutions
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2006
287Change of Registered Office
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Incorporation Company
31 March 2006
NEWINCIncorporation