Background WavePink WaveYellow Wave

THE WORKR GROUP LIMITED (09106725)

THE WORKR GROUP LIMITED (09106725) is an active UK company. incorporated on 30 June 2014. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. THE WORKR GROUP LIMITED has been registered for 11 years. Current directors include HOSKIN, John Hugo, MISSAH, Kwasi Martin.

Company Number
09106725
Status
active
Type
ltd
Incorporated
30 June 2014
Age
11 years
Address
4th Floor Radius House, Watford, WD17 1HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HOSKIN, John Hugo, MISSAH, Kwasi Martin
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORKR GROUP LIMITED

THE WORKR GROUP LIMITED is an active company incorporated on 30 June 2014 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. THE WORKR GROUP LIMITED was registered 11 years ago.(SIC: 69201)

Status

active

Active since 11 years ago

Company No

09106725

LTD Company

Age

11 Years

Incorporated 30 June 2014

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

WALKER SMITH GLOBAL LIMITED
From: 30 June 2014To: 14 August 2018
Contact
Address

4th Floor Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

4th Floor 26 Cross Street Manchester M2 7AQ United Kingdom
From: 9 May 2018To: 5 May 2021
53 King Street Manchester M2 4LQ United Kingdom
From: 3 February 2017To: 9 May 2018
3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom
From: 3 February 2017To: 3 February 2017
53 King Street Manchester M2 4LQ
From: 18 July 2014To: 3 February 2017
60 Grosvenor Street London W1K 3HZ England
From: 30 June 2014To: 18 July 2014
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Jul 14
Director Joined
Apr 16
Loan Secured
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
Owner Exit
Jul 18
Loan Secured
Aug 20
Loan Secured
Mar 21
Loan Cleared
Apr 21
Director Joined
May 21
Director Joined
May 21
Loan Cleared
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Mar 22
Loan Secured
Apr 22
Owner Exit
Jul 22
Owner Exit
Jan 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
May 25
1
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HOSKIN, John Hugo

Active
51 Clarendon Road, WatfordWD17 1HP
Born May 1974
Director
Appointed 27 Apr 2021

MISSAH, Kwasi Martin

Active
51 Clarendon Road, WatfordWD17 1HP
Born January 1969
Director
Appointed 27 Apr 2021

BUCKLEY, Thomas James

Resigned
51 Clarendon Road, WatfordWD17 1HP
Secretary
Appointed 08 Jan 2016
Resigned 27 Apr 2021

DOLAN, Graham John Anthony

Resigned
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 17 Apr 2018
Resigned 27 Apr 2021

DOLAN, Graham John Anthony

Resigned
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 30 Jun 2014
Resigned 08 Jan 2016

DOLAN, Graham John Anthony

Resigned
Fry's Walk, Shepton MalletBA4 5WT
Born December 1948
Director
Appointed 30 Jun 2014
Resigned 18 Jul 2014

LEE, Michael Andrew

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born March 1987
Director
Appointed 18 Jul 2014
Resigned 27 Apr 2021

MIX, Stephen Milton

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born June 1982
Director
Appointed 30 Jun 2014
Resigned 27 Apr 2021

TYSON, Matthew Frederick

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born January 1980
Director
Appointed 06 Apr 2016
Resigned 27 Apr 2021

Persons with significant control

6

1 Active
5 Ceased
Radius House, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2021
Ceased 23 Apr 2021
26 Cross Street, ManchesterM2 7AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
Ceased 23 Apr 2021
Suite 30, ManchesterM2 4LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2016
Ceased 20 May 2016
Clarendon Road, WatfordWD17 1HP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
53 King Street, ManchesterM2 4LQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2016

Mr Matthew Frederick Tyson

Ceased
King Street, ManchesterM2 4LQ
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
1 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
27 April 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Second Filing Of Secretary Termination With Name
21 February 2022
RP04TM02RP04TM02
Second Filing Of Director Termination With Name
21 February 2022
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
21 February 2022
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
21 February 2022
RP04TM01RP04TM01
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Resolution
18 May 2021
RESOLUTIONSResolutions
Memorandum Articles
18 May 2021
MAMA
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
20 April 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2020
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Resolution
14 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 May 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
24 April 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Resolution
13 April 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
22 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 April 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Resolution
17 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Account Reference Date Company Current Shortened
28 August 2014
AA01Change of Accounting Reference Date
Resolution
4 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 July 2014
AD01Change of Registered Office Address
Incorporation Company
30 June 2014
NEWINCIncorporation