Background WavePink WaveYellow Wave

MY WORKSPACE WINSOR NEWTON LTD (11427582)

MY WORKSPACE WINSOR NEWTON LTD (11427582) is an active UK company. incorporated on 21 June 2018. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. MY WORKSPACE WINSOR NEWTON LTD has been registered for 7 years. Current directors include AGARWAL, Sumit.

Company Number
11427582
Status
active
Type
ltd
Incorporated
21 June 2018
Age
7 years
Address
Dns House, Harrow, HA3 8DP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AGARWAL, Sumit
SIC Codes
68100, 68209, 68320, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY WORKSPACE WINSOR NEWTON LTD

MY WORKSPACE WINSOR NEWTON LTD is an active company incorporated on 21 June 2018 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. MY WORKSPACE WINSOR NEWTON LTD was registered 7 years ago.(SIC: 68100, 68209, 68320, 82110)

Status

active

Active since 7 years ago

Company No

11427582

LTD Company

Age

7 Years

Incorporated 21 June 2018

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 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

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 23 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

MY WORKSPACE LTD
From: 21 June 2018To: 12 July 2022
Contact
Address

Dns House 382 Kenton Road Harrow, HA3 8DP,

Previous Addresses

Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom
From: 21 June 2018To: 4 July 2019
Timeline

6 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Funding Round
Sept 18
Loan Secured
Sept 18
Loan Secured
Feb 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

AGARWAL, Sumit

Active
382 Kenton Road, HarrowHA3 8DP
Born October 1978
Director
Appointed 21 Jun 2018

Persons with significant control

2

Mr Sumit Agarwal

Active
382 Kenton Road, HarrowHA3 8DP
Born October 1978

Nature of Control

Significant influence or control
Notified 21 Jun 2018
382 Kenton Road, HarrowHA3 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
12 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Incorporation Company
21 June 2018
NEWINCIncorporation