Background WavePink WaveYellow Wave

AOH WORKSPACE LIMITED (12020571)

AOH WORKSPACE LIMITED (12020571) is an active UK company. incorporated on 28 May 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AOH WORKSPACE LIMITED has been registered for 6 years. Current directors include JUDE, Steven Paul, KANWAL, Fozia, MANSON, Christopher John and 1 others.

Company Number
12020571
Status
active
Type
ltd
Incorporated
28 May 2019
Age
6 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
JUDE, Steven Paul, KANWAL, Fozia, MANSON, Christopher John, THOMPSON, Robert Charles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AOH WORKSPACE LIMITED

AOH WORKSPACE LIMITED is an active company incorporated on 28 May 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AOH WORKSPACE LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12020571

LTD Company

Age

6 Years

Incorporated 28 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

ASK OFFICIO HOLDINGS LIMITED
From: 28 May 2019To: 16 January 2023
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

140 140 Aldersgate Street London EC1 4HY United Kingdom
From: 22 December 2022To: 17 January 2023
Pacific House Relay Point Wilnecote Tamworth Staffordshire B77 5PA United Kingdom
From: 28 May 2019To: 22 December 2022
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Funding Round
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Funding Round
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
May 20
Director Joined
Jul 21
Director Joined
Aug 22
Director Joined
Jan 23
Director Left
Feb 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JUDE, Steven Paul

Active
Aldersgate Street, LondonEC1A 4HY
Born June 1963
Director
Appointed 06 Jan 2023

KANWAL, Fozia

Active
Aldersgate Street, LondonEC1A 4HY
Born May 1988
Director
Appointed 16 Jun 2021

MANSON, Christopher John

Active
Aldersgate Street, LondonEC1A 4HY
Born February 1967
Director
Appointed 31 Dec 2019

THOMPSON, Robert Charles

Active
Aldersgate Street, LondonEC1A 4HY
Born October 1972
Director
Appointed 01 Apr 2022

HOFMAN, Michael

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 31 Dec 2019
Resigned 31 Mar 2022

VENABLES, James Richard

Resigned
Wilnecote, TamworthB77 5PA
Born August 1971
Director
Appointed 28 May 2019
Resigned 31 Dec 2019

WALSH, Michael Bernard

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1959
Director
Appointed 31 Dec 2019
Resigned 15 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2019

Mr James Richard Venables

Ceased
Wilnecote, TamworthB77 5PA
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2019
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2025
AAAnnual Accounts
Legacy
11 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Resolution
1 August 2025
RESOLUTIONSResolutions
Memorandum Articles
1 August 2025
MAMA
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2024
AAAnnual Accounts
Legacy
24 December 2024
PARENT_ACCPARENT_ACC
Legacy
24 December 2024
AGREEMENT2AGREEMENT2
Legacy
24 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2023
AAAnnual Accounts
Legacy
1 February 2023
PARENT_ACCPARENT_ACC
Legacy
1 February 2023
AGREEMENT2AGREEMENT2
Legacy
1 February 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
4 May 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Resolution
5 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Resolution
17 October 2019
RESOLUTIONSResolutions
Resolution
17 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Incorporation Company
28 May 2019
NEWINCIncorporation