Background WavePink WaveYellow Wave

THE WORKS SEARCH LIMITED (07477788)

THE WORKS SEARCH LIMITED (07477788) is an active UK company. incorporated on 23 December 2010. 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 SEARCH LIMITED has been registered for 15 years. Current directors include ALI, Sarah Nicola.

Company Number
07477788
Status
active
Type
ltd
Incorporated
23 December 2010
Age
15 years
Address
International House, London, EC3V 3NG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ALI, Sarah Nicola
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORKS SEARCH LIMITED

THE WORKS SEARCH LIMITED is an active company incorporated on 23 December 2010 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 SEARCH LIMITED was registered 15 years ago.(SIC: 78109)

Status

active

Active since 15 years ago

Company No

07477788

LTD Company

Age

15 Years

Incorporated 23 December 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

International House 36-38 Cornhill London, EC3V 3NG,

Previous Addresses

International House 24 Holborn Viaduct London EC1A 2BN
From: 4 December 2020To: 6 July 2023
International House 24 Holborn Viaduct London EC1A 2BN England
From: 4 January 2018To: 4 December 2020
Internatioanl House 24 Holborn Viaduct London EC1A 2BN
From: 9 May 2017To: 4 January 2018
International House 24 Holborn Viaduct London EC1A 2BN
From: 17 January 2017To: 9 May 2017
150 Aldersgate Street London EC1A 4AB
From: 9 June 2015To: 17 January 2017
The Gatehouse 2 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD
From: 12 January 2011To: 9 June 2015
61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom
From: 23 December 2010To: 12 January 2011
Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Apr 11
Director Left
Jan 12
Funding Round
Jun 15
Loan Secured
Sept 15
Director Left
Dec 16
Loan Cleared
May 17
Capital Update
Sept 24
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ALI, Sarah Nicola

Active
36-38 Cornhill, LondonEC3V 3NG
Born May 1973
Director
Appointed 23 Dec 2010

WILKINS, Lynne

Resigned
Aldersgate Street, LondonEC1A 4AB
Secretary
Appointed 23 Dec 2010
Resigned 21 Sept 2015

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 23 Dec 2010
Resigned 23 Dec 2010

WILKINS, Lynne

Resigned
Aldersgate Street, LondonEC1A 4AB
Born October 1963
Director
Appointed 23 Dec 2010
Resigned 12 Sept 2016

Persons with significant control

1

Ms Sarah Ali

Active
36-38 Cornhill, LondonEC3V 3NG
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 September 2024
SH19Statement of Capital
Legacy
26 September 2024
SH20SH20
Legacy
26 September 2024
CAP-SSCAP-SS
Resolution
26 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 July 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Resolution
19 April 2015
RESOLUTIONSResolutions
Change Of Name Notice
19 April 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Incorporation Company
23 December 2010
NEWINCIncorporation