Background WavePink WaveYellow Wave

INDUSTRIAL WORKSPACE SPECIALISTS (IWS GROUP) LTD (12089294)

INDUSTRIAL WORKSPACE SPECIALISTS (IWS GROUP) LTD (12089294) is an active UK company. incorporated on 6 July 2019. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INDUSTRIAL WORKSPACE SPECIALISTS (IWS GROUP) LTD has been registered for 6 years.

Company Number
12089294
Status
active
Type
ltd
Incorporated
6 July 2019
Age
6 years
Address
C/O Roxburgh Milkins Limited Merchants House North, Bristol, BS1 4RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL WORKSPACE SPECIALISTS (IWS GROUP) LTD

INDUSTRIAL WORKSPACE SPECIALISTS (IWS GROUP) LTD is an active company incorporated on 6 July 2019 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INDUSTRIAL WORKSPACE SPECIALISTS (IWS GROUP) LTD was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12089294

LTD Company

Age

6 Years

Incorporated 6 July 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 20 January 2026 (2 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

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

LOCUST HOLDINGS LIMITED
From: 6 July 2019To: 25 January 2021
Contact
Address

C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol, BS1 4RW,

Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
New Owner
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Funding Round
Dec 20
Loan Secured
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Share Issue
Jan 21
Loan Secured
Sept 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Joined
Aug 22
Director Joined
Jan 23
Director Left
Apr 23
Director Left
Apr 23
Loan Secured
Jan 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2026
AAAnnual Accounts
Legacy
20 January 2026
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2025
AAAnnual Accounts
Legacy
23 April 2025
PARENT_ACCPARENT_ACC
Legacy
23 April 2025
AGREEMENT2AGREEMENT2
Legacy
23 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2024
AAAnnual Accounts
Legacy
18 March 2024
PARENT_ACCPARENT_ACC
Legacy
18 March 2024
GUARANTEE2GUARANTEE2
Legacy
18 March 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Legacy
24 March 2023
GUARANTEE2GUARANTEE2
Legacy
24 March 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Accounts With Accounts Type Group
1 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Resolution
25 January 2021
RESOLUTIONSResolutions
Memorandum Articles
18 January 2021
MAMA
Resolution
18 January 2021
RESOLUTIONSResolutions
Resolution
18 January 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 January 2021
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
31 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 December 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 December 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
16 November 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2019
NEWINCIncorporation