Background WavePink WaveYellow Wave

THE WORKS ONLINE LIMITED (08040244)

THE WORKS ONLINE LIMITED (08040244) is an active UK company. incorporated on 20 April 2012. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. THE WORKS ONLINE LIMITED has been registered for 14 years. Current directors include FORDHAM, Rosalind Nansi, HAWKRIDGE, Dean John, MCMINN, Debbie and 2 others.

Company Number
08040244
Status
active
Type
ltd
Incorporated
20 April 2012
Age
14 years
Address
Boldmere House Faraday Avenue, Hams Hall Distribution Park, Birmingham, B46 1AL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
FORDHAM, Rosalind Nansi, HAWKRIDGE, Dean John, MCMINN, Debbie, PECK, Gavin Lee, TOOMS, Lynne
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORKS ONLINE LIMITED

THE WORKS ONLINE LIMITED is an active company incorporated on 20 April 2012 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. THE WORKS ONLINE LIMITED was registered 14 years ago.(SIC: 47910)

Status

active

Active since 14 years ago

Company No

08040244

LTD Company

Age

14 Years

Incorporated 20 April 2012

Size

N/A

Accounts

ARD: 3/5

Up to Date

9 months left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 12 August 2025 (8 months ago)
Period: 6 May 2024 - 4 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 3 February 2027
Period: 5 May 2025 - 3 May 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 26 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Boldmere House Faraday Avenue, Hams Hall Distribution Park Coleshill Birmingham, B46 1AL,

Previous Addresses

, No 5 Midpoint Boulevard, Midpoint Park, Minworth, Sutton Coldfield, West Midlands, B76 1RN
From: 20 April 2012To: 14 February 2017
Timeline

28 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Jun 12
Director Left
Dec 14
Director Left
May 15
Owner Exit
Jul 17
Loan Cleared
Apr 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Nov 21
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
3
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

FORDHAM, Rosalind Nansi

Active
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born September 1984
Director
Appointed 01 Jan 2024

HAWKRIDGE, Dean John

Active
Coleshill, BirminghamB46 1AL
Born June 1970
Director
Appointed 22 Mar 2021

MCMINN, Debbie

Active
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born July 1981
Director
Appointed 09 Apr 2024

PECK, Gavin Lee

Active
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born October 1981
Director
Appointed 09 Apr 2024

TOOMS, Lynne

Active
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born June 1972
Director
Appointed 09 Apr 2024

PECK, Gavin

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Secretary
Appointed 01 Aug 2018
Resigned 27 Oct 2021

ALLDRIDGE, Stephen Alexander

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born June 1966
Director
Appointed 01 Jun 2020
Resigned 31 Dec 2023

BENNETT, Andrea Susan

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born July 1966
Director
Appointed 20 Apr 2012
Resigned 31 Oct 2021

FORDHAM, Rosalind Nansi

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born September 1984
Director
Appointed 16 Jan 2020
Resigned 03 Jul 2020

HUGHES, Paul Kerry

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born January 1959
Director
Appointed 20 Apr 2012
Resigned 28 Feb 2020

KEANEY, Kevin Gerard

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born September 1966
Director
Appointed 20 Apr 2012
Resigned 16 Jan 2020

MACDONALD, Darren

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born November 1971
Director
Appointed 03 Apr 2020
Resigned 09 Apr 2024

NORRISH, Victoria Jayne

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born May 1979
Director
Appointed 20 Apr 2012
Resigned 31 Dec 2020

SMITH, Jeremy Maurice

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born October 1968
Director
Appointed 28 Feb 2020
Resigned 09 Apr 2024

SOLOMON, Anthony Bernard

Resigned
Midpoint Boulevard, Sutton ColdfieldB76 1RN
Born November 1956
Director
Appointed 20 Apr 2012
Resigned 30 Apr 2015

THOMAS, Nicholas Stuart

Resigned
Midpoint Boulevard, Sutton ColdfieldB76 1RN
Born December 1975
Director
Appointed 20 Apr 2012
Resigned 30 Nov 2014

WOOD, Nicholas John Charles

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born November 1966
Director
Appointed 20 Apr 2012
Resigned 03 Apr 2020

Persons with significant control

4

1 Active
3 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 24 Jul 2017
Ceased 19 Jul 2018
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jul 2018
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jul 2017
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL

Nature of Control

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

Filing History

80

Change Account Reference Date Company Current Shortened
12 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
10 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
31 August 2018
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
2 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 August 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Legacy
31 July 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
31 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 July 2018
RP04AR01RP04AR01
Capital Variation Of Rights Attached To Shares
11 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
10 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Resolution
22 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Legacy
9 June 2012
MG01MG01
Incorporation Company
20 April 2012
NEWINCIncorporation