Background WavePink WaveYellow Wave

WORKR SOLUTIONS LIMITED (11721377)

WORKR SOLUTIONS LIMITED (11721377) is an active UK company. incorporated on 11 December 2018. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. WORKR SOLUTIONS LIMITED has been registered for 7 years. Current directors include BIZIMANA, Yves, HOSKIN, John Hugo, MISSAH, Kwasi.

Company Number
11721377
Status
active
Type
ltd
Incorporated
11 December 2018
Age
7 years
Address
4th Floor Radius House, Watford, WD17 1HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BIZIMANA, Yves, HOSKIN, John Hugo, MISSAH, Kwasi
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKR SOLUTIONS LIMITED

WORKR SOLUTIONS LIMITED is an active company incorporated on 11 December 2018 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. WORKR SOLUTIONS LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11721377

LTD Company

Age

7 Years

Incorporated 11 December 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

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

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

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

Previous Addresses

Floor 4 26 Cross Street Manchester M2 7AQ England
From: 11 December 2018To: 5 May 2021
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Apr 19
Share Issue
Apr 19
Loan Secured
Aug 20
Director Joined
May 21
Director Joined
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
Capital Reduction
Sept 22
Share Buyback
Oct 22
Director Joined
May 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
May 24
Loan Secured
May 25
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BIZIMANA, Yves

Active
Cross Street, ManchesterM2 7AQ
Born March 1978
Director
Appointed 11 Dec 2018

HOSKIN, John Hugo

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

MISSAH, Kwasi

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

DOLAN, Graham

Resigned
Shepton Mallet, SomersetBA4 5WT
Secretary
Appointed 11 Dec 2018
Resigned 27 Apr 2021

LEE, Michael

Resigned
Cross Street, ManchesterM2 7AQ
Born March 1987
Director
Appointed 11 Dec 2018
Resigned 27 Apr 2021

MIX, Stephen Milton

Resigned
Cross Street, ManchesterM2 7AQ
Born June 1982
Director
Appointed 11 Dec 2018
Resigned 27 Apr 2021

SHAW, Sarah Elizabeth

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born March 1970
Director
Appointed 11 May 2023
Resigned 29 Mar 2024

TYSON, Matthew Frederick

Resigned
Cross Street, ManchesterM2 7AQ
Born January 1980
Director
Appointed 11 Dec 2018
Resigned 27 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew Frederick Tyson

Ceased
Cross Street, ManchesterM2 7AQ
Born January 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Dec 2018
Ceased 11 Dec 2018
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 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
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
Resolution
23 October 2023
RESOLUTIONSResolutions
Memorandum Articles
23 October 2023
MAMA
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
31 October 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 September 2022
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 April 2022
AA01Change of Accounting Reference Date
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
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
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 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
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Memorandum Articles
18 May 2021
MAMA
Resolution
18 May 2021
RESOLUTIONSResolutions
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
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 May 2019
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
1 May 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
27 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 December 2018
NEWINCIncorporation