Background WavePink WaveYellow Wave

MYWORKPAPERS GROUP LIMITED (12062592)

MYWORKPAPERS GROUP LIMITED (12062592) is an active UK company. incorporated on 21 June 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. MYWORKPAPERS GROUP LIMITED has been registered for 6 years. Current directors include BROWN, Andrew Stephen, MCKAY, Robert, MURDOCH, Stephen Edward.

Company Number
12062592
Status
active
Type
ltd
Incorporated
21 June 2019
Age
6 years
Address
3 Shortlands, London, W6 8DA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROWN, Andrew Stephen, MCKAY, Robert, MURDOCH, Stephen Edward
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYWORKPAPERS GROUP LIMITED

MYWORKPAPERS GROUP LIMITED is an active company incorporated on 21 June 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MYWORKPAPERS GROUP LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12062592

LTD Company

Age

6 Years

Incorporated 21 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

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

3 Shortlands London, W6 8DA,

Previous Addresses

Semcon House Edgehill Drive Warwick CV34 6QZ England
From: 22 November 2024To: 24 February 2026
Np-240, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY England
From: 30 June 2023To: 22 November 2024
Studio J2a Witan Studios 279 Witan Court Milton Keynes MK9 1EJ England
From: 6 October 2021To: 30 June 2023
Studio J2a Witan Studios 279 Witan Court Milton Keynes MK9 1EJ England
From: 4 October 2021To: 6 October 2021
Studio J2a Witan Studios Witan Gate Central Milton Keynes MK9 1EF England
From: 31 August 2021To: 4 October 2021
2nd Floor the Dome Building the Quadrant Richmond upon Thames Surrey TW9 1DT United Kingdom
From: 21 June 2019To: 31 August 2021
Timeline

34 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Share Issue
Dec 19
Funding Round
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Mar 20
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Left
Feb 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Mar 25
Loan Secured
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
16
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BROWN, Andrew Stephen

Active
Shortlands, LondonW6 8DA
Born July 1989
Director
Appointed 01 Dec 2025

MCKAY, Robert

Active
Shortlands, LondonW6 8DA
Born August 1975
Director
Appointed 25 Jun 2024

MURDOCH, Stephen Edward

Active
Shortlands, LondonW6 8DA
Born November 1966
Director
Appointed 25 Jun 2024

CARRUCAN, Anthony Peter

Resigned
Trudy Crescent, Cornubia
Born January 1962
Director
Appointed 20 Dec 2019
Resigned 15 Mar 2020

FARQUHAR, Edward Peter Henry

Resigned
Howard Way, Newport PagnellMK16 9PY
Born December 1966
Director
Appointed 20 Jan 2020
Resigned 25 Jun 2024

FENTON, Drew Campbell

Resigned
125 Domain Road, Melbourne
Born October 1956
Director
Appointed 20 Dec 2019
Resigned 25 Jun 2024

KAY, Robert William Anthony

Resigned
Ashley Rise, Walton-On-ThamesKT12 1NE
Born October 1952
Director
Appointed 06 Feb 2020
Resigned 25 Jun 2024

NEAL, Richard Bryan

Resigned
Shortlands, LondonW6 8DA
Born September 1967
Director
Appointed 21 Jun 2019
Resigned 01 Dec 2025

SALVONI, Robert Christopher

Resigned
St. Clement, TruroTR1 1SX
Born September 1964
Director
Appointed 20 Dec 2019
Resigned 29 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2024
Ceased 25 Jun 2024
Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2024

Mr Richard Neal

Ceased
The Quadrant, Richmond Upon ThamesTW9 1DT
Born September 1967

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 2019
Ceased 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

71

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Resolution
14 November 2025
RESOLUTIONSResolutions
Memorandum Articles
14 November 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
16 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 January 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 July 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 November 2021
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
17 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 November 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
24 August 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 August 2021
RP04SH01RP04SH01
Accounts Amended With Accounts Type Total Exemption Full
24 July 2021
AAMDAAMD
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Resolution
23 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
23 January 2020
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Resolution
8 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
19 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Incorporation Company
21 June 2019
NEWINCIncorporation