Background WavePink WaveYellow Wave

MY WORKSPACE HATRACK LTD (11826534)

MY WORKSPACE HATRACK LTD (11826534) is an active UK company. incorporated on 14 February 2019. 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 HATRACK LTD has been registered for 7 years. Current directors include AGARWAL, Sumit.

Company Number
11826534
Status
active
Type
ltd
Incorporated
14 February 2019
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 HATRACK LTD

MY WORKSPACE HATRACK LTD is an active company incorporated on 14 February 2019 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 HATRACK LTD was registered 7 years ago.(SIC: 68100, 68209, 68320, 82110)

Status

active

Active since 7 years ago

Company No

11826534

LTD Company

Age

7 Years

Incorporated 14 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

MY WORKSPACE 2 LTD
From: 14 February 2019To: 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: 14 February 2019To: 4 July 2019
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Funding Round
Aug 19
Loan Cleared
Jul 24
Loan Cleared
Jul 24
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 14 Feb 2019

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 14 Feb 2019
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 14 Feb 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
12 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Incorporation Company
14 February 2019
NEWINCIncorporation