Background WavePink WaveYellow Wave

BW WORKPLACE EXPERTS LIMITED (10700265)

BW WORKPLACE EXPERTS LIMITED (10700265) is an active UK company. incorporated on 30 March 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BW WORKPLACE EXPERTS LIMITED has been registered for 9 years. Current directors include BRADLEY, Andrew, BROWN, Anthony James, ELLIOTT, Stephen and 1 others.

Company Number
10700265
Status
active
Type
ltd
Incorporated
30 March 2017
Age
9 years
Address
The Carter 3rd Floor, London, EC4V 6RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRADLEY, Andrew, BROWN, Anthony James, ELLIOTT, Stephen, SMITH, Paul Raymond
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BW WORKPLACE EXPERTS LIMITED

BW WORKPLACE EXPERTS LIMITED is an active company incorporated on 30 March 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BW WORKPLACE EXPERTS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10700265

LTD Company

Age

9 Years

Incorporated 30 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

The Carter 3rd Floor 11 Pilgrim Street London, EC4V 6RN,

Previous Addresses

5 Old Bailey London EC4M 7BA United Kingdom
From: 30 March 2017To: 2 March 2026
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Oct 17
Owner Exit
Jun 18
Funding Round
Jun 18
Loan Secured
Nov 18
Director Left
Aug 23
Director Left
Sept 23
Capital Reduction
Jun 24
Share Buyback
Jun 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Capital Reduction
Apr 25
Share Buyback
Apr 25
Capital Reduction
Apr 25
Share Buyback
Apr 25
10
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BRADLEY, Andrew

Active
3rd Floor, LondonEC4V 6RN
Secretary
Appointed 30 Mar 2017

BRADLEY, Andrew

Active
3rd Floor, LondonEC4V 6RN
Born September 1966
Director
Appointed 09 Aug 2017

BROWN, Anthony James

Active
3rd Floor, LondonEC4V 6RN
Born November 1964
Director
Appointed 09 Aug 2017

ELLIOTT, Stephen

Active
3rd Floor, LondonEC4V 6RN
Born June 1960
Director
Appointed 30 Mar 2017

SMITH, Paul Raymond

Active
3rd Floor, LondonEC4V 6RN
Born November 1959
Director
Appointed 09 Aug 2017

FRANK, Robert Patrick

Resigned
Old Bailey, LondonEC4M 7BA
Born November 1971
Director
Appointed 09 Aug 2017
Resigned 24 Aug 2023

OGDEN, Colin John

Resigned
Old Bailey, LondonEC4M 7BA
Born September 1972
Director
Appointed 09 Aug 2017
Resigned 25 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
3rd Floor, LondonEC4V 6RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2025

Mr Stephen Elliott

Ceased
Old Bailey, LondonEC4M 7BA
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2017
Ceased 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

58

Change To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2025
PSC09Update to PSC Statements
Resolution
16 April 2025
RESOLUTIONSResolutions
Memorandum Articles
16 April 2025
MAMA
Capital Cancellation Shares
14 April 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
14 April 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
14 April 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Memorandum Articles
8 April 2025
MAMA
Resolution
8 April 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
7 April 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 April 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 November 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Capital Cancellation Shares
26 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 June 2024
SH03Return of Purchase of Own Shares
Resolution
22 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Second Filing Of Director Termination With Name
12 December 2023
RP04TM01RP04TM01
Resolution
18 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
11 May 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 May 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Accounts With Accounts Type Group
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 March 2019
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Resolution
12 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
7 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Incorporation Company
30 March 2017
NEWINCIncorporation