Background WavePink WaveYellow Wave

WORKINCONFIDENCE LIMITED (08255296)

WORKINCONFIDENCE LIMITED (08255296) is an active UK company. incorporated on 16 October 2012. with registered office in East Grinstead. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. WORKINCONFIDENCE LIMITED has been registered for 13 years. Current directors include HIGGS, Richard Lawrence, MARTIN, Tim James.

Company Number
08255296
Status
active
Type
ltd
Incorporated
16 October 2012
Age
13 years
Address
2 Hoathly Road, East Grinstead, RH19 1RB
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HIGGS, Richard Lawrence, MARTIN, Tim James
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKINCONFIDENCE LIMITED

WORKINCONFIDENCE LIMITED is an active company incorporated on 16 October 2012 with the registered office located in East Grinstead. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. WORKINCONFIDENCE LIMITED was registered 13 years ago.(SIC: 63990)

Status

active

Active since 13 years ago

Company No

08255296

LTD Company

Age

13 Years

Incorporated 16 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

SPEAKINCONFIDENCE LIMITED
From: 16 October 2012To: 23 March 2017
Contact
Address

2 Hoathly Road East Grinstead, RH19 1RB,

Previous Addresses

Greyfriars Gate Greyfriars Road Reading Berkshire RG1 1NU England
From: 30 June 2022To: 30 June 2025
Suite 601, Fountain House 2 Queens Walk Reading RG1 7QF England
From: 7 January 2020To: 30 June 2022
Suite 601, Fountain House, 2 Queens Walk, Suite 601, Fountain House 2 Queens Walk, Reading Berkshire RG1 7QF United Kingdom
From: 6 January 2020To: 7 January 2020
Suite 601, Fountain House 2 Queens Walk Reading RG1 7QE England
From: 4 January 2019To: 6 January 2020
1 Wesley Gate 70-74 Queens Road Reading RG1 4AP
From: 22 October 2013To: 4 January 2019
1 Wesley Gate 70-74 Queens Gate Reading RG1 4AH
From: 11 October 2013To: 22 October 2013
Flat 9 393 Liverpool Road London N1 1NP England
From: 16 October 2012To: 11 October 2013
Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Feb 13
Share Issue
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Funding Round
Jul 14
Funding Round
Jul 14
Director Left
Nov 14
Funding Round
Feb 15
Funding Round
Jul 18
Funding Round
May 19
Director Left
Apr 25
Director Joined
Feb 26
8
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HIGGS, Richard Lawrence

Active
Rectory Orchard, LondonSW19 5AS
Born October 1963
Director
Appointed 03 Feb 2026

MARTIN, Tim James

Active
Hoathly Road, East GrinsteadRH19 1RB
Born December 1963
Director
Appointed 16 Oct 2012

ADAIR, David Anthony

Resigned
70-74 Queens Road, ReadingRG1 4AP
Born November 1962
Director
Appointed 04 Mar 2013
Resigned 28 Aug 2014

THOMPSON, Neil David

Resigned
Finbeck Way, ReadingRG6 4AH
Born August 1965
Director
Appointed 04 Mar 2013
Resigned 20 Apr 2025

Persons with significant control

1

Mr Tim James Martin

Active
Hoathly Road, East GrinsteadRH19 1RB
Born December 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts Amended With Accounts Type Total Exemption Full
4 March 2026
AAMDAAMD
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Resolution
23 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Capital Allotment Shares
22 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Resolution
14 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Capital Allotment Shares
13 March 2013
SH01Allotment of Shares
Capital Allotment Shares
14 February 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 February 2013
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
16 October 2012
NEWINCIncorporation