Background WavePink WaveYellow Wave

MYWORKPAPERS LTD (08631892)

MYWORKPAPERS LTD (08631892) is an active UK company. incorporated on 31 July 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. MYWORKPAPERS LTD has been registered for 12 years. Current directors include BROWN, Andrew Stephen, MCKAY, Robert, MURDOCH, Stephen Edward.

Company Number
08631892
Status
active
Type
ltd
Incorporated
31 July 2013
Age
12 years
Address
3 Shortlands, London, W6 8DA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROWN, Andrew Stephen, MCKAY, Robert, MURDOCH, Stephen Edward
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYWORKPAPERS LTD

MYWORKPAPERS LTD is an active company incorporated on 31 July 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MYWORKPAPERS LTD was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08631892

LTD Company

Age

12 Years

Incorporated 31 July 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

AUDITFLOW LIMITED
From: 31 July 2013To: 1 April 2016
Contact
Address

3 Shortlands London, W6 8DA,

Previous Addresses

Semcon House Edgehill Drive Warwick CV34 6QZ England
From: 22 November 2024To: 24 February 2026
Np-240, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY England
From: 30 June 2023To: 22 November 2024
Studio J2a Witan Studios 279 Witan Court Milton Keynes MK9 1EJ England
From: 6 October 2021To: 30 June 2023
J2a Studio J2a, Witan Studios, 279 Witan Court Milton Keynes MK9 1EJ England
From: 4 October 2021To: 6 October 2021
Studio J2a Witan Studios Witan Gate Central Milton Keynes MK9 1EF England
From: 31 August 2021To: 4 October 2021
Dome Building 2nd Floor, the Quadrant the Square Richmond TW9 1DT England
From: 11 September 2018To: 31 August 2021
Herschel House 58 Herschel Street Slough Berkshire SL1 1PG
From: 31 July 2013To: 11 September 2018
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Apr 16
Director Joined
Nov 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Director Joined
Feb 20
Director Left
Feb 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BROWN, Andrew Stephen

Active
Shortlands, LondonW6 8DA
Born July 1989
Director
Appointed 01 Dec 2025

MCKAY, Robert

Active
Shortlands, LondonW6 8DA
Born August 1975
Director
Appointed 25 Jun 2024

MURDOCH, Stephen Edward

Active
Shortlands, LondonW6 8DA
Born November 1966
Director
Appointed 25 Jun 2024

KAY, Robert William Anthony

Resigned
Ashley Rise, Walton-On-ThamesKT12 1NE
Born October 1952
Director
Appointed 06 Feb 2020
Resigned 25 Jun 2024

NEAL, Richard Bryan

Resigned
Shortlands, LondonW6 8DA
Born September 1967
Director
Appointed 31 Jul 2013
Resigned 01 Dec 2025

SALVONI, Robert Christopher

Resigned
St. Clement, TruroTR1 1SX
Born September 1964
Director
Appointed 01 Nov 2019
Resigned 29 Feb 2024

AUDITFLOW PTY LTD

Resigned
Level 6, Southport4 215
Corporate director
Appointed 31 Jul 2013
Resigned 13 Apr 2016

Persons with significant control

1

Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Resolution
14 November 2025
RESOLUTIONSResolutions
Memorandum Articles
14 November 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
29 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 January 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 March 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 August 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Change Sail Address Company With New Address
12 September 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Resolution
17 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Incorporation Company
31 July 2013
NEWINCIncorporation